Company NameMerkaba-Isis Ltd
Company StatusDissolved
Company Number04743118
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 11 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMario Etzler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed19 April 2005(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address2037 Pueblito Platero
Elvira
Malaga 29600
Spain
Secretary NameHypo Consultants Ltd (Corporation)
StatusClosed
Appointed22 June 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 31 October 2006)
Correspondence AddressSuite 2, Matrix Business Centre
Victoria Road
Dartford
DA1 5AJ
Director NamePrimeserver Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressMillmead Business Centre Suite 44
Mill Mead Road Tottenham Hale
London
N17 9QU
Secretary NameEasycorp Llc (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address7800 Northcrest Blvd 103
Austin
78752
United States
Secretary NameHypo Treuhand Ag (Corporation)
StatusResigned
Appointed21 February 2004(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2005)
Correspondence AddressHinterbergstr 24
Victoria Road
Cham
Switzerland 6330

Location

Registered AddressSuite 2 Matrix Business Centre
Victoria Road
Dartford
Kent
DA1 5AJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
27 June 2005New secretary appointed (1 page)
22 June 2005Secretary resigned (1 page)
22 April 2005Accounts made up to 30 April 2004 (2 pages)
21 April 2005New director appointed (1 page)
19 April 2005Director resigned (1 page)
4 May 2004Return made up to 24/04/04; full list of members (6 pages)
24 March 2004New secretary appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: suite 44 milmead business centre mill mead road london N17 9QU (1 page)
1 March 2004Secretary resigned (1 page)