Company NameInternational Sales (Property) Limited
Company StatusDissolved
Company Number05429121
CategoryPrivate Limited Company
Incorporation Date19 April 2005(18 years, 11 months ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Secretary NameDaniel Morris Gibbons
NationalityBritish
StatusClosed
Appointed22 June 2005(2 months after company formation)
Appointment Duration8 years (closed 25 June 2013)
RoleManagement Trainee
Correspondence Address2 Charles Street
London
W1J 5DB
Director NameMrs Janet Gibbons
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charles Street
London
W1J 5DB
Director NameMr Stuart Simon Swycher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Elsworthy Road
Hampstead
London
NW3 3BU
Secretary NameMr Stuart Anthony Gibbons
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Hamlet Square
London
NW2 1SR
Director NameMrs Janet Gibbons
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 April 2006)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address7 Deacons Rise
London
N2 0BF
Director NamePauline Gwenyth King
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2008)
RoleSales Administrator
Correspondence AddressThe Holt Holtsmere End
Redbourne
Herts
AR3 7AW
Director NameDaniel Morris Gibbons
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 year, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 April 2007)
RoleSecretary
Correspondence Address7 Deacons Rise
London
N2 0BF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address2 Charles Street
London
W1J 5DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Roger Stephen Gibbons
100.00%
Ordinary

Financials

Year2014
Net Worth£42,034
Cash£1,474
Current Liabilities£18,869

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
30 August 2012Compulsory strike-off action has been suspended (1 page)
30 August 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 9 May 2012 (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(3 pages)
1 June 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(3 pages)
28 February 2011Registered office address changed from 88 Crawford Street London W1H 2EJ on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 88 Crawford Street London W1H 2EJ on 28 February 2011 (1 page)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
28 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Janet Gibbons on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Daniel Morris Gibbons on 1 October 2009 (1 page)
4 June 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Daniel Morris Gibbons on 1 October 2009 (1 page)
4 June 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Janet Gibbons on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Janet Gibbons on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Daniel Morris Gibbons on 1 October 2009 (1 page)
3 June 2010Director's details changed for Janet Gibbons on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Daniel Morris Gibbons on 1 October 2009 (1 page)
3 June 2010Secretary's details changed for Daniel Morris Gibbons on 1 October 2009 (1 page)
3 June 2010Director's details changed for Janet Gibbons on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Janet Gibbons on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Daniel Morris Gibbons on 1 October 2009 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 19/04/09; full list of members (3 pages)
21 May 2009Return made up to 19/04/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 37 warren street london W1T 6AD (1 page)
16 March 2009Registered office changed on 16/03/2009 from 37 warren street london W1T 6AD (1 page)
19 June 2008Return made up to 19/04/08; full list of members (3 pages)
19 June 2008Return made up to 19/04/08; full list of members (3 pages)
22 April 2008Ad 23/01/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
22 April 2008Ad 23/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
27 April 2007Return made up to 19/04/07; full list of members (2 pages)
27 April 2007Return made up to 19/04/07; full list of members (2 pages)
8 February 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
8 February 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007Registered office changed on 29/01/07 from: 12A berkeley mews london W1H 7AT (1 page)
29 January 2007Registered office changed on 29/01/07 from: 12A berkeley mews london W1H 7AT (1 page)
4 July 2006Return made up to 19/04/06; full list of members (6 pages)
4 July 2006Return made up to 19/04/06; full list of members (6 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
12 April 2006New director appointed (6 pages)
12 April 2006New director appointed (6 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: 12A berkeley mews london W1H 7AT (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: 12A berkeley mews london W1H 7AT (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
25 April 2005Registered office changed on 25/04/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
19 April 2005Incorporation (12 pages)
19 April 2005Incorporation (12 pages)