Company NameISS Financing Limited
Company StatusDissolved
Company Number06960202
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameISS Financing Plc

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.1 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.2 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

50k at £1Iss Financing Holding LTD
100.00%
Ordinary
1 at £1Law Debenture Corporate Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£46,277,747
Net Worth£49,683
Cash£49,683
Current Liabilities£1,971,312

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
31 May 2013Application to strike the company off the register (3 pages)
31 May 2013Application to strike the company off the register (3 pages)
23 April 2013Statement of capital on 23 April 2013
  • GBP 2
(4 pages)
23 April 2013Solvency Statement dated 15/04/13 (1 page)
23 April 2013Solvency statement dated 15/04/13 (1 page)
23 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 April 2013Statement of capital on 23 April 2013
  • GBP 2
(4 pages)
23 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
2 April 2013Certificate of re-registration from Public Limited Company to Private (1 page)
2 April 2013Re-registration from a public company to a private limited company (2 pages)
2 April 2013Certificate of re-registration from Public Limited Company to Private (1 page)
2 April 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 April 2013Re-registration from a public company to a private limited company (2 pages)
2 April 2013Re-registration of Memorandum and Articles (11 pages)
2 April 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 April 2013Re-registration of Memorandum and Articles (11 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
2 July 2012Full accounts made up to 31 December 2011 (20 pages)
2 July 2012Full accounts made up to 31 December 2011 (20 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)
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)
26 May 2011Full accounts made up to 31 December 2010 (20 pages)
26 May 2011Full accounts made up to 31 December 2010 (20 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for L.D.C. Corporate Director No.1 Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for L.D.C. 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 L.D.C. Corporate Director No.2 Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for L.D.C. Corporate Director No.2 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 L.D.C. Corporate Director No.1 Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for L.D.C. Corporate Director No.2 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)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 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)
10 August 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
10 August 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
27 July 2009Commence business and borrow (1 page)
27 July 2009Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
27 July 2009Application to commence business (2 pages)
23 July 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
23 July 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
22 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 July 2009Memorandum and Articles of Association (8 pages)
22 July 2009Application to commence business (2 pages)
22 July 2009Commence business and borrow (1 page)
22 July 2009Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
22 July 2009Memorandum and Articles of Association (8 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2009Ad 13/07/09-13/07/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
16 July 2009Ad 13/07/09-13/07/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages)
13 July 2009Incorporation (21 pages)
13 July 2009Incorporation (21 pages)