Company NameISG Maintenance Limited
Company StatusDissolved
Company Number05991755
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 4 months ago)
Dissolution Date9 October 2012 (11 years, 5 months ago)
Previous NameShelfco (No. 3347) Limited

Business Activity

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

Directors

Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Pinnacle Place
Green Lane
Stanmore
Middlesex
Director NameMr Michael Harold Jankowski
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2007(2 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Well Road
London
NW3 1LJ
Director NameMr Julian Jacob Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnicle Place Green Lane
Stanmore
Middlesex
HA7 3AA
Secretary NameJoel Martin Carr
NationalityBritish
StatusResigned
Appointed25 January 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address15 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Highacre
Dorking
Surrey
RH4 3BF
Director NameMr Nigel Gordon Bannister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Richard Ward
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Andrew Jonathan Davey
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed14 January 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 23 February 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address4th Floor
Leconfield House Curzon Street
London
W1J 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Roadweald LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (2 pages)
18 June 2012Application to strike the company off the register (2 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
(4 pages)
30 August 2011Registered office address changed from Interphone House 12-22 Herga Road Harrow Middlesex HA3 5AS on 30 August 2011 (1 page)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
(4 pages)
30 August 2011Registered office address changed from Interphone House 12-22 Herga Road Harrow Middlesex HA3 5AS on 30 August 2011 (1 page)
22 June 2011Termination of appointment of David Edwards as a secretary (1 page)
22 June 2011Termination of appointment of David Edwards as a secretary (1 page)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 February 2011Termination of appointment of David Edwards as a director (1 page)
24 February 2011Appointment of Jacob Julian Synett as a director (2 pages)
24 February 2011Termination of appointment of David Edwards as a director (1 page)
24 February 2011Appointment of Jacob Julian Synett as a director (2 pages)
23 February 2011Termination of appointment of Andrew Davey as a director (1 page)
23 February 2011Appointment of Mr Christopher Mcgill as a director (2 pages)
23 February 2011Appointment of Mr Christopher Mcgill as a director (2 pages)
23 February 2011Termination of appointment of Andrew Davey as a director (1 page)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/09/2010
(13 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 23/09/2010
(13 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 June 2010Termination of appointment of Nigel Bannister as a director (1 page)
23 June 2010Termination of appointment of Nigel Bannister as a director (1 page)
23 June 2010Appointment of Mr David Charles Edwards as a director (2 pages)
23 June 2010Appointment of Mr David Charles Edwards as a director (2 pages)
24 December 2009Termination of appointment of Richard Ward as a director (1 page)
24 December 2009Termination of appointment of Richard Ward as a director (1 page)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 November 2009Director's details changed for Andrew Davey on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Andrew Davey on 20 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Davey on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Richard Ward on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Davey on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Richard Ward on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Richard Ward on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Davey on 4 November 2009 (2 pages)
23 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
23 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
13 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
25 February 2009Director appointed richard ward (3 pages)
25 February 2009Appointment Terminated Director julian synett (1 page)
25 February 2009Secretary appointed david charles edwards (2 pages)
25 February 2009Director appointed nigel gordon bannister (6 pages)
25 February 2009Director appointed nigel gordon bannister (6 pages)
25 February 2009Appointment terminated director julian synett (1 page)
25 February 2009Director appointed andrew davey (2 pages)
25 February 2009Director appointed andrew davey (2 pages)
25 February 2009Director appointed richard ward (3 pages)
25 February 2009Secretary appointed david charles edwards (2 pages)
21 August 2008Return made up to 30/07/08; full list of members (3 pages)
21 August 2008Return made up to 30/07/08; full list of members (3 pages)
20 August 2008Appointment terminated secretary joel carr (1 page)
20 August 2008Appointment Terminated Secretary joel carr (1 page)
18 August 2008Secretary's change of particulars / martin carr / 29/06/2008 (1 page)
18 August 2008Secretary's Change of Particulars / martin carr / 29/06/2008 / Forename was: martin, now: joel; Middle Name/s was: , now: martin; HouseName/Number was: , now: 15; Street was: 15 dearne close, now: dearne close (1 page)
5 August 2008Appointment terminated director michael watson (1 page)
5 August 2008Appointment Terminated Director michael watson (1 page)
30 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 June 2008Accounts made up to 31 March 2008 (4 pages)
20 March 2008Return made up to 08/11/07; full list of members (3 pages)
20 March 2008Return made up to 08/11/07; full list of members (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
1 February 2007Registered office changed on 01/02/07 from: lacon house theobalds road london WC1X 8RW (1 page)
1 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
1 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
1 February 2007Registered office changed on 01/02/07 from: lacon house theobalds road london WC1X 8RW (1 page)
25 January 2007Company name changed shelfco (no. 3347) LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed shelfco (no. 3347) LIMITED\certificate issued on 25/01/07 (2 pages)
8 November 2006Incorporation (25 pages)
8 November 2006Incorporation (25 pages)