Company NameISP Retail Limited
Company StatusDissolved
Company Number05807620
CategoryPrivate Limited Company
Incorporation Date5 May 2006(18 years ago)
Dissolution Date1 May 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameHamza Altun
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 01 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address78 Bouvier Road
Enfield
EN3 5SQ
Secretary NameCengiz Altun
NationalityBritish
StatusClosed
Appointed01 September 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address139 Sheldon Road
London
N18 1RL
Director NameHussein Hirjee
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Clifford Grove
Ashford
Middlesex
TW15 2JT
Secretary NameInderjit Hirjee
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Clifford Grove
Ashford
Middlesex
TW15 2JT

Location

Registered AddressThe Forum Paul Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6DX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London

Financials

Year2014
Net Worth-£202,634
Cash£12,577
Current Liabilities£56,168

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(14 pages)
6 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(14 pages)
6 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(14 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
28 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 October 2009Registered office address changed from Budgens, the Forum Paul Close Hammondstreet Road Cheshunt Hertfordshire EN7 6DX on 22 October 2009 (1 page)
22 October 2009Appointment of Hamza Altun as a director (2 pages)
22 October 2009Appointment of Cengiz Altun as a secretary (2 pages)
22 October 2009Appointment of Cengiz Altun as a secretary (2 pages)
22 October 2009Registered office address changed from Budgens, the Forum Paul Close Hammondstreet Road Cheshunt Hertfordshire EN7 6DX on 22 October 2009 (1 page)
22 October 2009Appointment of Hamza Altun as a director (2 pages)
2 September 2009Appointment Terminated Secretary inderjit hirjee (1 page)
2 September 2009Appointment Terminated Director hussein hirjee (1 page)
2 September 2009Appointment terminated director hussein hirjee (1 page)
2 September 2009Appointment terminated secretary inderjit hirjee (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2009Return made up to 05/05/09; full list of members (3 pages)
26 June 2009Return made up to 05/05/09; full list of members (3 pages)
9 June 2009Registered office changed on 09/06/2009 from 34 clifford grove ashford middlesex TW15 2JT (1 page)
9 June 2009Registered office changed on 09/06/2009 from 34 clifford grove ashford middlesex TW15 2JT (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 September 2008Return made up to 05/05/08; full list of members (3 pages)
26 September 2008Return made up to 05/05/08; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 34 clifford grove ashford middlesex TW15 2JT (1 page)
23 June 2008Registered office changed on 23/06/2008 from 34 clifford grove ashford middlesex TW15 2JT (1 page)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 October 2007Return made up to 05/05/07; full list of members (2 pages)
2 October 2007Return made up to 05/05/07; full list of members (2 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
5 May 2006Incorporation (13 pages)
5 May 2006Incorporation (13 pages)