ISD HOLDINGS LIMITED
Overview
Company Name | ISD HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04543669 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ISD HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ISD HOLDINGS LIMITED located?
Registered Office Address | 1580 Parkway Solent Business Park Whiteley PO15 7AG Fareham Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ISD HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for ISD HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Registered office address changed from 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on Jun 06, 2019 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 24, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 8 pages | AA | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 9 pages | AA | ||||||||||||||
Notification of David James Winslade as a person with significant control on Nov 27, 2017 | 2 pages | PSC01 | ||||||||||||||
Change of details for Mrs Wendy Gloria Winslade as a person with significant control on Nov 27, 2017 | 2 pages | PSC04 | ||||||||||||||
Cessation of Nicholas John Winslade as a person with significant control on Nov 16, 2017 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr David James Winslade as a director on Nov 27, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Wendy Gloria Winslade as a director on Nov 27, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas John Winslade as a director on Nov 16, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 24, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Sep 24, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 11, 2016
| 3 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Sep 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England to 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on Oct 14, 2014 | 1 pages | AD01 | ||||||||||||||
Who are the officers of ISD HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WINSLADE, Wendy | Secretary | 71 Stanley Avenue PO3 6PL Portsmouth Hampshire | British | Administrator | 77908790001 | |||||
WINSLADE, David James | Director | PO3 6PL Portsmouth 71 Stanley Avenue Hampshire England | England | British | Director | 240564790001 | ||||
WINSLADE, Wendy Gloria | Director | PO3 6PL Portsmouth 71 Stanley Avenue Hampshire England | England | British | Director | 216051030001 | ||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
WINSLADE, Nicholas John | Director | 71 Stanley Avenue PO3 6PL Portsmouth Hampshire | England | British | Computer Consultant | 77908720001 | ||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of ISD HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David James Winslade | Nov 27, 2017 | Stanley Avenue PO3 6PL Portsmouth 71 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Nicholas John Winslade | Apr 06, 2016 | Stanley Avenue PO3 6PL Portsmouth 71 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Wendy Gloria Winslade | Apr 06, 2016 | Stanley Avenue PO3 6PL Portsmouth 71 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does ISD HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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