ISG CONSTRUCTION SOUTH LIMITED
Overview
| Company Name | ISG CONSTRUCTION SOUTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08082511 |
| 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 CONSTRUCTION SOUTH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ISG CONSTRUCTION SOUTH LIMITED located?
| Registered Office Address | c/o ISG PLC Aldgate House 33 Aldgate High Street EC3N 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISG CONSTRUCTION SOUTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| I.S.G. LIMITED | May 29, 2012 | May 29, 2012 |
| LUJE LIMITED | May 24, 2012 | May 24, 2012 |
What are the latest accounts for ISG CONSTRUCTION SOUTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for ISG CONSTRUCTION SOUTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Jared Stephen Philip Cranney as a director on Jan 24, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Helen Gaye Cowing as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Stockton on May 20, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Helen Gaye Cowing on Mar 01, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Samuel David Lawther as a director on Apr 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stockton as a director on May 20, 2016 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jared Stephen Philip Cranney as a director on May 06, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Helen Gaye Cowing on Mar 01, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Helen Gaye Cowing as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Charles Bennett Houlton as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom* on May 24, 2013 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Jared Stephen Philip Cranney on Apr 03, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Samuel David Lawther on Apr 03, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Charles Bennett Houlton on Apr 03, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of ISG CONSTRUCTION SOUTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRANNEY, Jared Stephen Philip | Secretary | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House England | 169411290001 | |||||||
| STOCKTON, Mark | Director | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House | United Kingdom | British | 152719980001 | |||||
| COWING, Helen Gaye | Director | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House | England | British | 180279040001 | |||||
| CRANNEY, Jared Stephen Philip | Director | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House | United Kingdom | British | 74806700007 | |||||
| HOULTON, Jonathan Charles Bennett | Director | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House England | United Kingdom | British | 70905760002 | |||||
| LAWTHER, Samuel David | Director | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House England | England | British | 154579210001 |
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