Company NameISK Management Ventures Limited
Company StatusLiquidation
Company Number05334893
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shiraz Omar Khan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleConsultant
Correspondence Address10 Bayards
Warlingham
Surrey
CR6 9BP
Director NameMr Shiraz Omar Khan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleConsultant
Correspondence Address10 Bayards
Warlingham
Surrey
CR6 9BP
Secretary NameMs Iram Khan
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Bayards
Warlingham
Surrey
CR6 9BP
Secretary NameMr Dilipkumar Devshi Gudka
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Dovercourt Avenue
Thornton Heath
Surrey
CR7 7LJ
Director NameMr Adnan Ali Khan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Overstream, Loudwater
Rickmansworth
Hertfordshire
WD3 4LD
Secretary NameMs Iram Khan
NationalityBritish
StatusResigned
Appointed19 March 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2009)
RoleLegal
Correspondence Address10 Bayards
Warlingham
Surrey
CR6 9BP
Director NameMr Omar Shareef
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 2009)
RoleFinancial Advisor
Correspondence Address29b Kimber Road
Earlsfield
London
SW18 4NR
Secretary NameMr Omar Shareef
NationalityBritish
StatusResigned
Appointed12 June 2009(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 2009)
RoleFinancial Advisor
Correspondence Address29b Kimber Road
Earlsfield
London
SW18 4NR

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2008
Net Worth-£15,909
Cash£2,746
Current Liabilities£76,419

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due24 July 2016 (overdue)

Filing History

24 November 2017Progress report in a winding up by the court (20 pages)
17 November 2016INSOLVENCY:annual progress report for period up to 17/09/2016 (16 pages)
20 November 2015INSOLVENCY:annual progress report for period up to 17/09/2015 (15 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
11 October 2012Registered office address changed from Unit 75 22 Carlton Road Capital Business Centre South Croydon Surrey CR2 0BS United Kingdom on 11 October 2012 (2 pages)
9 October 2012Appointment of a liquidator (1 page)
9 October 2012Order of court to wind up (2 pages)
16 March 2012Order of court to wind up (2 pages)
13 March 2012Registered office address changed from 17 Gainsborough Gardens Sudbury Hill Greenford Middlesex UB6 0JG on 13 March 2012 (1 page)
14 June 2011Voluntary strike-off action has been suspended (1 page)
10 March 2011Voluntary strike-off action has been suspended (1 page)
18 June 2010Voluntary strike-off action has been suspended (1 page)
18 November 2009Registered office address changed from Unit 75 22 Carlton Road Capital Business Centre South Croydon Surrey CR2 0BS on 18 November 2009 (1 page)
17 November 2009Termination of appointment of Omar Shareef as a secretary (1 page)
17 November 2009Termination of appointment of Omar Shareef as a director (1 page)
11 November 2009Voluntary strike-off action has been suspended (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
28 October 2009Application to strike the company off the register (3 pages)
2 September 2009Appointment terminated director shiraz khan (1 page)
13 July 2009Return made up to 10/07/09; full list of members (4 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2009Director appointed mr omar shareef (1 page)
17 June 2009Secretary appointed mr omar shareef (1 page)
15 June 2009Appointment terminated secretary iram khan (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Return made up to 16/04/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from suite 114 carlton road capital business centre south croydon surrey CR2 0BS (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Registered office changed on 03/06/2009 from unit 75 22 carlton road capital business centre south croydon surrey CR2 0BS united kingdom (1 page)
2 June 2009Appointment terminated director adnan khan (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 17/01/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from unit-11 capital business centre 22 carlton road south croydon surrey CR2 0BS (1 page)
16 April 2009Director appointed mr shiraz omar khan (1 page)
9 October 2008Registered office changed on 09/10/2008 from unit 34 -old house wellesley court road croydon CR0 1LE united kingdom (1 page)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Secretary appointed ms iram khan (1 page)
20 March 2008Return made up to 17/01/08; full list of members (3 pages)
20 March 2008Appointment terminated secretary dilipkumar gudka (1 page)
19 March 2008Registered office changed on 19/03/2008 from unit 34 croydon business centre 22 carlton road south croydon surrey CR2 0BS (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Return made up to 17/01/07; full list of members (2 pages)
4 December 2006Registered office changed on 04/12/06 from: 25 dovercourt avenue thornton heath surrey CR7 7LJ (1 page)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Ad 01/01/06--------- £ si 509@1=509 (1 page)
5 May 2006New director appointed (2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2005Incorporation (12 pages)