ISIS WATERSIDE REGENERATION MANAGEMENT LIMITED

ISIS WATERSIDE REGENERATION MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameISIS WATERSIDE REGENERATION MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04398901
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ISIS WATERSIDE REGENERATION MANAGEMENT LIMITED?

    • (7011) /

    Where is ISIS WATERSIDE REGENERATION MANAGEMENT LIMITED located?

    Registered Office Address
    64 Clarendon Road
    Watford
    WD17 1DA Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ISIS WATERSIDE REGENERATION MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELAYFOCAL LIMITEDMar 20, 2002Mar 20, 2002

    What are the latest accounts for ISIS WATERSIDE REGENERATION MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ISIS WATERSIDE REGENERATION MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 20, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2010

    Statement of capital on Mar 22, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Nigel John Howard Franklin on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Nigel John Howard Franklin on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Nigel John Howard Franklin on Nov 02, 2009

    2 pagesCH01

    Secretary's details changed for Prism Cosec Limited on Nov 02, 2009

    1 pagesCH04

    legacy

    1 pages288c

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages287

    Total exemption full accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2004

    10 pagesAA

    Who are the officers of ISIS WATERSIDE REGENERATION MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Regent Street
    W1B 2ES London
    271
    United Kingdom
    Secretary
    Regent Street
    W1B 2ES London
    271
    United Kingdom
    116519070002
    BROWN, Christopher Kenrick
    Nook House Farm
    Nook Lane
    CW9 6LA Antrobus
    Cheshire
    Director
    Nook House Farm
    Nook Lane
    CW9 6LA Antrobus
    Cheshire
    United KingdomBritish45154550001
    FINKILL, Michael Robert Andrew
    Hollow Moor Lane
    Langthorne
    DL8 1PG Bedale
    North Yorkshire
    Director
    Hollow Moor Lane
    Langthorne
    DL8 1PG Bedale
    North Yorkshire
    EnglandEnglish140688600001
    FRANKLIN, Nigel John Howard
    64 Clarendon Road
    Watford
    WD17 1DA Hertfordshire
    Director
    64 Clarendon Road
    Watford
    WD17 1DA Hertfordshire
    EnglandBritish130271360002
    MILLS, Stuart Christopher
    1 Wayside
    LU6 3ND Dunstable
    Bedfordshire
    Director
    1 Wayside
    LU6 3ND Dunstable
    Bedfordshire
    EnglandBritish76731630002
    MULCAHY, Daire Mary
    Piccadilly Lofts
    70 Dale Street
    M1 2PE Manchester
    63
    Lancashire
    Director
    Piccadilly Lofts
    70 Dale Street
    M1 2PE Manchester
    63
    Lancashire
    EnglandIrish122048280002
    HOWELLS, Cornel John
    The Gate House
    Dagnall
    HP4 1RQ Berkhamsted
    Hertfordshire
    Secretary
    The Gate House
    Dagnall
    HP4 1RQ Berkhamsted
    Hertfordshire
    British81610410001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DICKENS, Alastair Hugh
    15 Hop Gardens
    RG9 2EH Henley On Thames
    Oxfordshire
    Director
    15 Hop Gardens
    RG9 2EH Henley On Thames
    Oxfordshire
    British78627860003
    EARLY, John Dalton
    709 New South Parade Promenade
    FY4 1SY Blackpool
    Lancashire
    Director
    709 New South Parade Promenade
    FY4 1SY Blackpool
    Lancashire
    British4150930004
    EVANS, Robin Edward Rowlinson
    The Shielings
    Moat Lane
    HP16 9DF Prestwood
    Buckinghamshire
    Director
    The Shielings
    Moat Lane
    HP16 9DF Prestwood
    Buckinghamshire
    British79326030001
    FROOMBERG, James William
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    Director
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    United KingdomBritish57930170001
    HALLETT, Mark Jonathan
    35 Gwern Rhuddi Road
    Cyncoed
    CF23 6PR Cardiff
    South Glamorgan
    Director
    35 Gwern Rhuddi Road
    Cyncoed
    CF23 6PR Cardiff
    South Glamorgan
    British97385260001
    HOYLE, David
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    Director
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    United KingdomBritish78965860008
    POPE, Wayland Peter
    77 Fairfax Road
    TW11 9DA Teddington
    Middlesex
    Director
    77 Fairfax Road
    TW11 9DA Teddington
    Middlesex
    EnglandBritish96898920001
    RYDER, Mark James
    1 High Street
    Bourton On The Water
    GL54 2AP Cheltenham
    Gloucestershire
    Director
    1 High Street
    Bourton On The Water
    GL54 2AP Cheltenham
    Gloucestershire
    UkBritish96898700001
    SMITH, Mark Stephen
    Monks Orchard
    GU32 2JD Petersfield
    38
    Hampshire
    Director
    Monks Orchard
    GU32 2JD Petersfield
    38
    Hampshire
    EnglandBritish96118640002
    THAKE, Alan Roy
    66 Willoughby Road
    AL5 4PD Harpenden
    Hertfordshire
    Director
    66 Willoughby Road
    AL5 4PD Harpenden
    Hertfordshire
    British80523370001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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