I.S.C. INDUSTRIAL SERVICES AND CONSULTING LIMITED
Overview
| Company Name | I.S.C. INDUSTRIAL SERVICES AND CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04045543 |
| 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.C. INDUSTRIAL SERVICES AND CONSULTING LIMITED?
- (7487) /
Where is I.S.C. INDUSTRIAL SERVICES AND CONSULTING LIMITED located?
| Registered Office Address | 5th Floor 86 Jermyn Street SW1Y 6AW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of I.S.C. INDUSTRIAL SERVICES AND CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIG ELEVEN INVESTMENTS LIMITED | Aug 02, 2000 | Aug 02, 2000 |
What are the latest accounts for I.S.C. INDUSTRIAL SERVICES AND CONSULTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for I.S.C. INDUSTRIAL SERVICES AND CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 03, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Appointment of Mr Nicholas Thom as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Marea O'toole as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Aug 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Ashgrove Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Culmead Limited on Oct 01, 2009 | 2 pages | CH02 | ||||||||||
Appointment of Ms Marea Jean O'toole as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2005 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2004 | 3 pages | AA | ||||||||||
Who are the officers of I.S.C. INDUSTRIAL SERVICES AND CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASHGROVE SECRETARIES LIMITED | Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 81910160002 | ||||||||||||||
| THOM, Nicholas Henry, Mr. | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | Mauritius | British | 170223140001 | |||||||||||||
| CULMEAD LIMITED | Director | PO BOX 146 Road Town FOREIGN Tortola Trident Chambers Bvi |
| 106662270001 | ||||||||||||||
| DOULTON SECRETARIES LIMITED | Secretary | 5 Bourlet Close W1W 7BL London | 83193750001 | |||||||||||||||
| LONDON SECRETARIES LIMITED | Nominee Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 900030940001 | |||||||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||||||
| O'TOOLE, Marea Jean | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | Dubai | Irish | 157740850001 | |||||||||||||
| TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 38456160001 | |||||||||||||
| TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 86124770001 | |||||||||||||
| VENTURI, Corinna Peggy Natale | Director | Apartment 3 The Grange 44 Loch Promenade IM1 2LZ Douglas Isle Of Man | British | 64141220001 | ||||||||||||||
| BLUEBIRD LLC | Director | 30 E 40th St New York Ny 10016 Usa | 85797500001 | |||||||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||||||
| ELLAND DIRECTORS LIMITED | Director | 5 Bourlet Close W1W 7BL London | 83680270001 | |||||||||||||||
| KALLOW LIMITED | Director | 1st Floor 48 Conduit Street W1S 2YR London | 83697340001 | |||||||||||||||
| MILNER DIRECTORS LIMITED | Director | Trident Chambers PO BOX 146 FOREIGN Road Town Tortola British Virgin Islands | 83848870002 |
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