Company NameIshinca Ltd
Company StatusDissolved
Company Number04927213
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 5 months ago)
Dissolution Date7 May 2008 (15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameTimothy David Hyde Barker
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address51a Edith Road
London
W14 0TH
Secretary NameTimothy David Hyde Barker
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address51a Edith Road
London
W14 0TH
Director NameCeline Steger
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed04 January 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address51a Edith Road
London
W14 0TH
Director NameFlorin Ion Balu
Date of BirthJune 1965 (Born 58 years ago)
NationalityRomanian
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61, Aron Cutrus Street
Et 1 Apt 12
Bucharest
Sector 1
Director NameSimon Alastair Ben Greig
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOwls Court, Four Elms
Edenbridge
Kent
TN8 6NB

Location

Registered Address51a Edith Road
London
W14 0TH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,504
Current Liabilities£2,943

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
20 December 2007Application for striking-off (1 page)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/06
(7 pages)
18 January 2006Return made up to 09/10/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary's particulars changed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director resigned (1 page)
29 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
10 October 2003Director's particulars changed (1 page)