Company NameIsis Electrical Limited
Company StatusDissolved
Company Number05619745
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date27 June 2012 (11 years, 10 months ago)
Previous NameCSE Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAndrew David Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonelands Barn
Shilton Lane
Brize Norton
Oxfordshire
OX18 3YH
Director NameMrs Sally Ann Cooper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonelands Barn
Shilton Lane
Brize Norton
Oxfordshire
OX18 3YH
Secretary NameMrs Sally Ann Cooper
NationalityBritish
StatusClosed
Appointed24 May 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonelands Barn
Shilton Lane
Brize Norton
Oxfordshire
OX18 3YH
Secretary NameMrs Sally Ann Cooper
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonelands Barn
Shilton Lane
Brize Norton
Oxfordshire
OX18 3YH
Secretary NameMark Swaddling
NationalityBritish
StatusResigned
Appointed29 November 2005(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2007)
RoleCompany Director
Correspondence Address2 County View
Clifton
Oxon
OX15 0PZ
Director NameMark Swadling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 County View
Clifton
Oxon
Oxfordshire
OX15 0PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-5 Rickmansworth Road
Watford
Herts
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£53,084
Cash£108
Current Liabilities£862,315

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 June 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2012Liquidators' statement of receipts and payments to 15 February 2012 (6 pages)
4 April 2012Liquidators statement of receipts and payments to 15 February 2012 (6 pages)
4 April 2012Liquidators' statement of receipts and payments to 15 February 2012 (6 pages)
27 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
29 November 2011Liquidators statement of receipts and payments to 25 November 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (6 pages)
7 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (6 pages)
7 June 2011Liquidators statement of receipts and payments to 25 May 2011 (6 pages)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Death of a liquidator (1 page)
8 February 2011Court order insolvency:- replacement of liquidator (10 pages)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Death of a liquidator (1 page)
8 February 2011Court order insolvency:- replacement of liquidator (10 pages)
10 January 2011Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 25 November 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
1 June 2010Liquidators' statement of receipts and payments to 25 May 2010 (5 pages)
1 June 2010Liquidators' statement of receipts and payments to 25 May 2010 (5 pages)
1 June 2010Liquidators statement of receipts and payments to 25 May 2010 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 25 November 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
3 December 2008Statement of affairs with form 4.19 (9 pages)
3 December 2008Appointment of a voluntary liquidator (1 page)
3 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2008Statement of affairs with form 4.19 (9 pages)
3 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-26
(1 page)
3 December 2008Appointment of a voluntary liquidator (1 page)
2 December 2008Registered office changed on 02/12/2008 from 4 st giles court southampton street reading RG1 2QL (1 page)
2 December 2008Registered office changed on 02/12/2008 from 4 st giles court southampton street reading RG1 2QL (1 page)
12 November 2008Registered office changed on 12/11/2008 from unit 1 hinksey business centre north hinksey lane botley oxford OX2 0NR (1 page)
12 November 2008Registered office changed on 12/11/2008 from unit 1 hinksey business centre north hinksey lane botley oxford OX2 0NR (1 page)
8 October 2008Appointment Terminated Director mark swadling (1 page)
8 October 2008Appointment terminated director mark swadling (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 June 2008Memorandum and Articles of Association (14 pages)
26 June 2008Memorandum and Articles of Association (14 pages)
7 February 2008Return made up to 11/11/07; no change of members (7 pages)
7 February 2008Return made up to 11/11/07; no change of members (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
2 August 2007Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
10 May 2007Particulars of contract relating to shares (4 pages)
10 May 2007Resolutions
  • RES14 ‐ Capitalise £99 16/12/05
(1 page)
10 May 2007Ad 16/12/05--------- £ si 99@1 (2 pages)
10 May 2007Particulars of contract relating to shares (4 pages)
10 May 2007Ad 16/12/05--------- £ si 99@1 (2 pages)
10 May 2007Resolutions
  • RES14 ‐ Capitalise £99 16/12/05
(1 page)
2 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2007Nc inc already adjusted 18/12/06 (1 page)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2007Nc inc already adjusted 18/12/06 (1 page)
2 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2007Return made up to 11/11/06; full list of members (6 pages)
18 January 2007Return made up to 11/11/06; full list of members (6 pages)
13 May 2006Particulars of mortgage/charge (7 pages)
13 May 2006Particulars of mortgage/charge (7 pages)
2 December 2005Registered office changed on 02/12/05 from: unit 1 north hinksey business centre, north hinksey lane, botley, oxford OX2 0NR (1 page)
2 December 2005Registered office changed on 02/12/05 from: unit 1 north hinksey business centre, north hinksey lane, botley, oxford OX2 0NR (1 page)
29 November 2005Registered office changed on 29/11/05 from: 3 acorn business centre northarbour road cosham hampshire PO6 3TH (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: 3 acorn business centre northarbour road cosham hampshire PO6 3TH (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (1 page)
18 November 2005Company name changed cse electrical LIMITED\certificate issued on 18/11/05 (2 pages)
18 November 2005Company name changed cse electrical LIMITED\certificate issued on 18/11/05 (2 pages)
11 November 2005Incorporation (17 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Incorporation (17 pages)
11 November 2005Secretary resigned (1 page)