ISAMBARD ACCESSORIES LTD

ISAMBARD ACCESSORIES LTD

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

    Company NameISAMBARD ACCESSORIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05014737
    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 ISAMBARD ACCESSORIES LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ISAMBARD ACCESSORIES LTD located?

    Registered Office Address
    10 Corporation Road
    NP19 0AR Newport
    South Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of ISAMBARD ACCESSORIES LTD?

    Previous Company Names
    Company NameFromUntil
    EXMOOR STYLE LTDSep 18, 2009Sep 18, 2009
    DAWNMITRE LIMITEDJan 14, 2004Jan 14, 2004

    What are the latest accounts for ISAMBARD ACCESSORIES LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for ISAMBARD ACCESSORIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 14, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2012

    Statement of capital on Feb 07, 2012

    • Capital: GBP 4
    SH01

    Statement of capital following an allotment of shares on Jul 07, 2011

    • Capital: GBP 4
    3 pagesSH01

    Appointment of Mr Theodoulos Louca as a director

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 29, 2011

    RES15

    Accounts for a dormant company made up to Jan 31, 2011

    2 pagesAA

    Annual return made up to Jan 14, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    6 pagesAA

    Appointment of Andrew Lee Burgess as a director

    2 pagesAP01

    Appointment of Andrew Lee Burgess as a director

    3 pagesAP01

    Registered office address changed from Ty Coed-Y-Mwstwr Isaf Coychurch Bridgend Mid Glamorgan CF35 5HW on Jan 26, 2010

    1 pagesAD01

    Termination of appointment of Clive Williams as a director

    1 pagesTM01

    Termination of appointment of Beryl Williams as a secretary

    1 pagesTM02

    Annual return made up to Jan 14, 2010

    14 pagesAR01

    Certificate of change of name

    Company name changed dawnmitre LIMITED\certificate issued on 18/09/09
    2 pagesCERTNM

    Memorandum and Articles of Association

    10 pagesMA

    legacy

    6 pages363a

    legacy

    1 pages287

    legacy

    1 pages287

    Accounts made up to Jan 31, 2009

    1 pagesAA

    Accounts made up to Jan 31, 2008

    1 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jan 31, 2007

    2 pagesAA

    legacy

    2 pages363a

    Who are the officers of ISAMBARD ACCESSORIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Andrew Lee
    Brock End
    Portishead
    BS20 8LS Bristol
    33
    Director
    Brock End
    Portishead
    BS20 8LS Bristol
    33
    UkBritishNone148675510001
    BURGESS, Andrew Lee
    Corporation Road
    NP19 0AR Newport
    10
    South Wales
    Director
    Corporation Road
    NP19 0AR Newport
    10
    South Wales
    UkBritishNone148675510001
    LOUCA, Theodoulos, Dr
    Corporation Road
    NP19 0AR Newport
    10
    South Wales
    Director
    Corporation Road
    NP19 0AR Newport
    10
    South Wales
    EnglandBritishDirector65192370002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    WILLIAMS, Beryl Ann
    Ty Coed Y Mwstwrisaf
    CF35 5HW Coychurch
    Mid Glamorgan
    Secretary
    Ty Coed Y Mwstwrisaf
    CF35 5HW Coychurch
    Mid Glamorgan
    BritishCompany Secretary149561730001
    WILLIAMS, Clive Phillip
    Ty Coed Y Mustur Isaf
    Coychurch
    CF35 5HW Bridgend
    Mid Glamorgan
    Director
    Ty Coed Y Mustur Isaf
    Coychurch
    CF35 5HW Bridgend
    Mid Glamorgan
    WalesBritishCompany Director88022590001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    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