Company NameIsobel Finance Holdco No. 1 Limited
Company StatusDissolved
Company Number07874077
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameOwlford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed28 March 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 02 February 2016)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed28 March 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 02 February 2016)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameSMF Corporate Services Limited (Corporation)
StatusClosed
Appointed28 March 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 02 February 2016)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 December 2011(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,521
Cash£1
Current Liabilities£14,023

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
31 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(5 pages)
31 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(5 pages)
12 September 2013Full accounts made up to 31 December 2012 (14 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 April 2012Appointment of Sfm Directors Limited as a director (3 pages)
11 April 2012Termination of appointment of David Pudge as a director (2 pages)
11 April 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 April 2012Appointment of Smf Corporate Services Limited as a secretary (3 pages)
11 April 2012Appointment of Sfm Directors (No.2) Limited as a director (3 pages)
11 April 2012Termination of appointment of Adrian Levy as a director (2 pages)
11 April 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 April 2012 (2 pages)
11 April 2012Appointment of John Paul Nowacki as a director (3 pages)
3 April 2012Change of name notice (2 pages)
3 April 2012Company name changed owlford LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(2 pages)
7 December 2011Incorporation (49 pages)