Company NameIscis International Limited
Company StatusDissolved
Company Number05193998
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Lesley Jane Humphreys
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleMarketing Manager
Country of ResidenceNorthern Ireland
Correspondence Address6 Smallmoor Chase
Walton
Somerset
BA16 9LB
Director NameMr Adrian Richard Underwood Obe
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleNational Dir Education Assn
Country of ResidenceEngland
Correspondence AddressWhite Slea
2 Russell Close
Wells Nest The Sea
Norfolk
NR23 1BX
Director NameMrs Deborah Margaret Germaine Yonge
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleChief Exectutive
Correspondence AddressOakhill House 39 The Knoll
Beckenham
Kent
BR3 2JH
Director NameMr Stephen Harwood Cole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 21 November 2006)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressHeadmasters House
4 Moorfield Road
Woodbridge
Suffolk
IP12 4JN
Director NameMary Elizabeth Prescott
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 21 November 2006)
RoleHeadteacher
Correspondence AddressGatehouse Cottage
Lock Partridge Green
Horsham
Sussex
RH13 8EG
Director NameNigel Brian Noble
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(5 months after company formation)
Appointment Duration1 year, 10 months (closed 21 November 2006)
RoleBursar
Correspondence Address113 Uxbridge Road
Hampton
Middlesex
TW12 1SL
Director NameProf Michael Martin Edwards
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 21 November 2006)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressWhite Lodge
34 Paines Lane
Pinner
Middlesex
HA5 3DB
Secretary NameMrs Deborah Margaret Germaine Yonge
NationalityBritish
StatusClosed
Appointed01 November 2005(1 year, 3 months after company formation)
Appointment Duration1 year (closed 21 November 2006)
RoleCompany Director
Correspondence AddressOakhill House 39 The Knoll
Beckenham
Kent
BR3 2JH
Secretary NameJanet Elizabeth Shilling
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleHead Of International
Correspondence Address11 Melbury Close
Chislehurst
Kent
BR7 5ET
Director NameMr Jonathan Shephard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 18 April 2005)
RoleGeneral Secretary Isc
Country of ResidenceEngland
Correspondence AddressTriangle Oast
Hampkins Hill Road, Chiddingstone
Edenbridge
Kent
TN8 7BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
28 June 2006Application for striking-off (2 pages)
27 January 2006New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
18 August 2005Return made up to 30/07/05; full list of members (9 pages)
1 June 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
18 March 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 February 2005New director appointed (3 pages)
15 December 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
15 September 2004New director appointed (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)