ISG TECHNOLOGY LIMITED
Overview
| Company Name | ISG TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04904369 |
| 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 ISG TECHNOLOGY LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ISG TECHNOLOGY LIMITED located?
| Registered Office Address | Lindred House 20 Lindred Road Brierfield BB9 5SR Nelson England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISG TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISG WEBB LIMITED | Feb 26, 2004 | Feb 26, 2004 |
| CORPORATE SOLUTIONS GROUP HOLDINGS LIMITED | Nov 17, 2003 | Nov 17, 2003 |
| CSGH LIMITED | Sep 18, 2003 | Sep 18, 2003 |
What are the latest accounts for ISG TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for ISG TECHNOLOGY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 20, 2023 |
What are the latest filings for ISG TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Satisfaction of charge 049043690011 in full | 1 pages | MR04 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
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 Sep 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul John Worthington as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Kristian Brian Lee as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Gardner as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 37 pages | AA | ||
Termination of appointment of Liam Matthew Duncalf as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul John Worthington as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Milton Gate, 60 Chiswell Street London EC1Y 4AG United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Milton Gate, 60 Chiswell Street London EC1Y 4AG | 1 pages | AD03 | ||
Full accounts made up to Mar 31, 2021 | 39 pages | AA | ||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 42 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr David Gardner as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Glen Norman Williams as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 20, 2020 with updates | 5 pages | CS01 | ||
Register(s) moved to registered office address Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR | 1 pages | AD04 | ||
Change of details for Isg Technology Holdings Limited as a person with significant control on Dec 18, 2019 | 2 pages | PSC05 | ||
Who are the officers of ISG TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Kristian Brian | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | England | British | 305579540001 | |||||
| CHRISTOFOROU, Chris | Secretary | 11 The Fieldings SM7 2HF Banstead Surrey | British | 63740050003 | ||||||
| DUNCAN, Ian | Secretary | Eversley Way TW20 8RY Crabtree Office Village Ashmead House Egham | British | 119269660001 | ||||||
| DUNCAN, Ian | Secretary | 76 Forest Dene TN6 2EX Jarvis Brook East Sussex | British | 96393280001 | ||||||
| O'SULLIVAN, Matthew | Secretary | 7 Queens Crescent TW10 6HG Richmond Surrey | British | 46307060002 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| ASB SECRETARIAL SERVICES LIMITED | Secretary | Innovis House 108 High Street RH10 1AS Crawley West Sussex | 89220550001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ANDERSON, Michelle | Director | Roughetts Road Ryarsh ME19 5LF West Malling The Haven Kent | British | 125382400001 | ||||||
| BODILL, Timothy John | Director | Eversley Way TW20 8RY Crabtree Office Village Ashmead House Egham United Kingdom | England | British | 140942610001 | |||||
| BOWER, Roger | Director | Coombe Lane GU3 3PF Worplesdon Mulberry Cottage Surrey United Kingdom | United Kingdom | British | 158836700001 | |||||
| BOWLES, James David | Director | Eversley Way TW20 8RY Crabtree Office Village Ashmead House Egham | United Kingdom | British | 125381890004 | |||||
| BROOKS, Daniel Lee | Director | Miller Way CB23 5FJ Great Cambourne 29 Cambridgeshire United Kingdom | United Kingdom | British | 178857110001 | |||||
| BURRELL, Roger Frank | Director | 9 Old House Court Church Lane SL3 6LN Wexham Slough Berks | British | 52598200001 | ||||||
| CHRISTOFOROU, Chris | Director | 11 The Fieldings SM7 2HF Banstead Surrey | United Kingdom | British | 63740050003 | |||||
| COTTON, Daniele George | Director | 11 Gaston Bridge Road TW17 8HH Shepperton Surrey | England | British | 92912590001 | |||||
| DUNCALF, Liam Matthew | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | England | British | 257070630001 | |||||
| DUNCAN, Ian | Director | 76 Forest Dene TN6 2EX Jarvis Brook East Sussex | British | 96393280001 | ||||||
| GARDNER, David | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | England | British | 277805290001 | |||||
| GARDNER, David | Director | Eversley Way TW20 8RY Crabtree Office Village Ashmead House Egham | United Kingdom | British | 258372770001 | |||||
| GEORGIEV, Todor Ivanov | Director | Eversley Way TW20 8RY Crabtree Office Village Ashmead House Egham United Kingdom | Bulgaria | Bulgarian | 176271580001 | |||||
| JOHNSON, Duncan Edward | Director | Baigens Winchester Road GU34 1SL Chawton Hampshire | United Kingdom | British | 266556880001 | |||||
| MACLEAN, Peter | Director | Steventon Manor RG25 3BE Steventon Hampshire | United Kingdom | British | 157773140001 | |||||
| MANN, Roland | Director | Oakley House Oakley Square IP15 5BX Aldeburgh Suffolk | British | 95272330001 | ||||||
| MORRISON, Michael | Director | Inglewood Elvetham GU51 4QU Fleet Hampshire | British | 125382370001 | ||||||
| MORRISON, Michael John | Director | Eversley Way TW20 8RY Crabtree Office Village Ashmead House Egham | United Kingdom | British | 69402530004 | |||||
| O'SULLIVAN, Matthew | Director | 7 Queens Crescent TW10 6HG Richmond Surrey | England | British | 46307060002 | |||||
| PHILLIPS, David Paul | Director | 22 The Mount KT22 9EE Fetcham Surrey | British | 42422020002 | ||||||
| WEBB, Andrew James | Director | Eversley Way TW20 8RY Crabtree Office Village Ashmead House Egham | England | British | 30065010002 | |||||
| WEBB, Andrew James | Director | Honeysuckle Lodge Gravelly Bottom Road, Kingswood ME17 3NX Maidstone Kent | England | British | 30065010002 | |||||
| WHITTELL, Peter Denis | Director | The Court House Chart Road ME17 3AW Sutton Valence Kent | England | British | 2963760003 | |||||
| WILLIAMS, Glen Norman | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | England | British | 193675720001 | |||||
| WILSON, Ian Gordon Fox | Director | Swan Wood Farm Gun Hill TN21 0JS Heathfield East Sussex | England | British | 85519060001 | |||||
| WORTHINGTON, Paul John | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House United Kingdom | England | British | 317209720001 |
Who are the persons with significant control of ISG TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Isg Technology Holdings Limited | Apr 06, 2016 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred 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