Company NameIsoraa Limited
Company StatusDissolved
Company Number07398324
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameDr Alexander John Barber
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX
Director NameMiss Amber Fleur Louise Friederichs
Date of BirthNovember 1985 (Born 38 years ago)
NationalityDutch
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX
Director NameMr Benjamin James Gibson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX

Contact

Websiteisoraltd.com
Email address[email protected]

Location

Registered Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Alexander John Barber
33.33%
Ordinary
1 at £1Amber Fleur Louise Friederichs
33.33%
Ordinary
1 at £1Benjamin James Gibson
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£8,045
Current Liabilities£12,414

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
1 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(4 pages)
1 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 September 2014Registered 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 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(4 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 December 2011Director's details changed for Dr. Alexander John Barber on 6 October 2011 (2 pages)
14 December 2011Director's details changed for Mr Benjamin James Gibson on 6 October 2011 (2 pages)
14 December 2011Director's details changed for Ms Amber Fleur Louise Friederichs on 6 October 2011 (2 pages)
14 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 December 2011Director's details changed for Ms Amber Fleur Louise Friederichs on 6 October 2011 (2 pages)
14 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 December 2011Director's details changed for Mr Benjamin James Gibson on 6 October 2011 (2 pages)
14 December 2011Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 48 Langthorne Street London SW6 6JY England on 14 December 2011 (1 page)
14 December 2011Director's details changed for Dr. Alexander John Barber on 6 October 2011 (2 pages)
6 October 2010Incorporation (24 pages)