Berkshire
RG10 0NY
Director Name | Mrs Susannah Lawson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Birkbeck Rd London W3 6BG |
Director Name | Eva Rode-Hilbert |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 St Loy's Road London N17 6UE |
Secretary Name | Isobel Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diligent Cottage Hungerford Lane, Shurlock Row Berkshire RG10 0NY |
Website | isepartners.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71830825 |
Telephone region | London |
Registered Address | Merc House 15-21 Ganton St London W1F 9BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Eva Rode-hilbert 33.33% Ordinary |
---|---|
1 at £1 | Isobel Burns 33.33% Ordinary |
1 at £1 | Susannah Lawson 33.33% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (8 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
6 March 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
22 May 2013 | Director's details changed for Mrs Susannah Lawson on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG United Kingdom on 22 May 2013 (1 page) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 October 2012 | Registered office address changed from C/O the Wow Company Uk Ltd Samar House North Way Andover Hampshire SP10 5AZ England on 23 October 2012 (1 page) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Director's details changed for Mrs Susannah Lawson on 14 May 2012 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Director's details changed for Susannah Fudge on 16 May 2011 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 July 2010 | Registered office address changed from 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA on 28 July 2010 (1 page) |
28 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
13 May 2009 | Incorporation (31 pages) |