Company NameIstor 2 Limited
Company StatusDissolved
Company Number06412286
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ranbir Dawett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 The Maultway
Camberley
Surrey
GU15 1QF
Secretary NameSandringham Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2007(same day as company formation)
Correspondence AddressMenzies
1st Floor, Midas House, Goldsworth Road
Woking
Surrey
GU21 6LQ

Location

Registered AddressCentre 500 Suite 35 500 Chiswick High Road
Chiswick
London
W4 5RG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011Registered office address changed from Suite B, Hilton Banks 74 Oldfield Road Hampton Middlesex TW12 2HR on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Suite B, Hilton Banks 74 Oldfield Road Hampton Middlesex TW12 2HR on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Suite B, Hilton Banks 74 Oldfield Road Hampton Middlesex TW12 2HR on 9 August 2011 (1 page)
10 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 January 2010Director's details changed for Ranbir Dawett on 30 October 2009 (2 pages)
8 January 2010Director's details changed for Ranbir Dawett on 30 October 2009 (2 pages)
8 January 2010Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
(4 pages)
8 January 2010Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
(4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 December 2008Return made up to 30/10/08; full list of members (3 pages)
1 December 2008Return made up to 30/10/08; full list of members (3 pages)
22 September 2008Ad 30/10/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
22 September 2008Ad 30/10/07 gbp si 100@1=100 gbp ic 1/101 (2 pages)
30 October 2007Incorporation (17 pages)
30 October 2007Incorporation (17 pages)