Company NameISG Holdings Limited
Company StatusDissolved
Company Number09534764
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Jared Stephen Philip Cranney
StatusClosed
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 07 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate High Street
London
EC3N 1AG
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Aldgate High Street
London
EC3N 1AG
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(10 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jared Stephen Philip Cranney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate High Street
London
EC3N 1AG

Contact

Websitewww.isgplc.com

Location

Registered Address33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Termination of appointment of Jared Stephen Philip Cranney as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Jared Stephen Philip Cranney as a director on 24 January 2017 (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
10 November 2016Application to strike the company off the register (3 pages)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
19 May 2016Appointment of Mr Jared Stephen Philip Cranney as a director on 6 May 2016 (2 pages)
19 May 2016Appointment of Mr Jared Stephen Philip Cranney as a director on 6 May 2016 (2 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 April 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
10 April 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)