254 Gray's Inn Road
London
WC1X 8JX
Director Name | Miss Amber Fleur Louise Friederichs |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 06 October 2010(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
Director Name | Mr Benjamin James Gibson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2010(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
Website | isoraltd.com |
---|---|
Email address | [email protected] |
Registered Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Alexander John Barber 33.33% Ordinary |
---|---|
1 at £1 | Amber Fleur Louise Friederichs 33.33% Ordinary |
1 at £1 | Benjamin James Gibson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £8,045 |
Current Liabilities | £12,414 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
1 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 September 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 24 September 2014 (1 page) |
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 December 2011 | Director's details changed for Dr. Alexander John Barber on 6 October 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Benjamin James Gibson on 6 October 2011 (2 pages) |
14 December 2011 | Director's details changed for Ms Amber Fleur Louise Friederichs on 6 October 2011 (2 pages) |
14 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Director's details changed for Ms Amber Fleur Louise Friederichs on 6 October 2011 (2 pages) |
14 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Director's details changed for Mr Benjamin James Gibson on 6 October 2011 (2 pages) |
14 December 2011 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 48 Langthorne Street London SW6 6JY England on 14 December 2011 (1 page) |
14 December 2011 | Director's details changed for Dr. Alexander John Barber on 6 October 2011 (2 pages) |
6 October 2010 | Incorporation (24 pages) |