Company NameISS Financing Holding Ltd.
Company StatusDissolved
Company Number06960097
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No.2 Limited (Corporation)
StatusClosed
Appointed13 July 2009(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No.1 Limited (Corporation)
StatusClosed
Appointed13 July 2009(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed13 July 2009(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Law Debenture Intermediary Corporations PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,466

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1
(4 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1
(4 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Mr Ian Kenneth Bowden on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Ian Kenneth Bowden on 27 July 2011 (2 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
9 August 2010Director's details changed for Ldc Corporate Director No.1 Limited on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Ldc Corporate Director No.2 Limited on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 August 2010Secretary's details changed for . Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Ldc Corporate Director No.1 Limited on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for . Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Ldc Corporate Director No.2 Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Ldc Corporate Director No.1 Limited on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for . Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Ldc Corporate Director No.2 Limited on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
26 August 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
26 August 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
10 August 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 August 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 July 2009Incorporation (20 pages)
13 July 2009Incorporation (20 pages)