I.S.S. LIMITED
Overview
| Company Name | I.S.S. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01764291 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of I.S.S. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is I.S.S. LIMITED located?
| Registered Office Address | Mccoll's House Ashwells Road CM15 9ST Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of I.S.S. LIMITED?
| Company Name | From | Until |
|---|---|---|
| I.S.S. (1984) LIMITED | Apr 06, 1984 | Apr 06, 1984 |
| PRECIS (205) LIMITED | Oct 25, 1983 | Oct 25, 1983 |
What are the latest accounts for I.S.S. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 27, 2016 |
What are the latest filings for I.S.S. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Bernadette Clare Young as a secretary on Sep 07, 2018 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 27, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Steven Green as a director on Aug 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Bernadette Clare Young as a secretary on Aug 22, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a secretary on Aug 21, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 29, 2015 | 4 pages | AA | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Lancaster as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 24, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Martyn James Aguss as a director on Jul 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST* on Jan 21, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 25, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 27, 2011 | 4 pages | AA | ||||||||||
Who are the officers of I.S.S. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 181763320001 | |||||
| GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 209349290001 | |||||
| MILLER, Simon Jonathan | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 88269280005 | |||||
| BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||
| MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 88269280005 | ||||||
| SNEYD, Ian Nicholas | Secretary | Oakleigh Swan Lane Marlpit Hill TN8 6BA Edenbridge Kent | British | 31342250001 | ||||||
| TEDDER, Kingsley John | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 101631010002 | ||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237612950001 | |||||||
| AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 107991420002 | |||||
| CALLWOOD, Richard Michael | Director | 41 Balmoral Drive Timperley WA14 5AQ Altrincham Cheshire | British | 40965530001 | ||||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||
| CULLENS, Alan | Director | Candleford Colville Gardens GU18 5QQ Lightwater Surrey | British | 6875310001 | ||||||
| KEEN, David John | Director | 33 Richmond Drive Mapperley NG3 5EL Nottingham Nottinghamshire | British | 56997350002 | ||||||
| KINDELEIT, Ronald Henry Edward | Director | 6 Abberton Grove Shirley B90 4YQ Solihull West Midlands | British | 7074260001 | ||||||
| LAMPITT, Jennifer Anne | Director | 40 Middlesmoor Wilnecote B77 4PL Tamworth Staffordshire | British | 7074270001 | ||||||
| LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 147052660001 | |||||
| SMITH, David Banyard | Director | Kingsnorton Hillmorton Road Clifton Upon Dunsmore CV23 0BE Rugby Warwickshire | British | 50266700001 | ||||||
| WILKINSON, Stephen William | Director | Martin Mccoll House Ashwells Road CM15 9ST Pilgrims Hatch Brentwood Essex | United Kingdom | British | 101631100002 |
Who are the persons with significant control of I.S.S. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tm Group Limited | Apr 06, 2016 | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Mccoll's House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0