UKBizDB.co.uk

ISOBAR DORMANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Isobar Dormant Limited. The company was founded 45 years ago and was given the registration number 01406257. The firm's registered office is in LONDON. You can find them at 10 Triton Street, Regent's Place, London, United Kingdom. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ISOBAR DORMANT LIMITED
Company Number:01406257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1978
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Triton Street, Regent's Place, London, NW1 3BF

Director21 June 2019Active
22 Melbourne Road, Bramhall, Stockport, SK7 1LR

Secretary-Active
33 Grove Hill, London, E18 2JB

Secretary17 June 2004Active
26 Traquair Park West, Edinburgh, EH12 7AL

Secretary31 January 2000Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Secretary27 August 2010Active
9 Skinners Street, Bishops Stortford, CM23 4GS

Secretary01 September 2009Active
5, Broomsleigh Street, London, United Kingdom, NW6 1QQ

Secretary03 November 2009Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director12 October 2016Active
22 Melbourne Road, Bramhall, Stockport, SK7 1LR

Director-Active
3 Greg Avenue, Bollington, Macclesfield, SK10 5HR

Director01 November 1996Active
19 Sherwood Way, Shaw, Oldham, OL2 7LX

Director-Active
Apt 2 Cherry Tree House, Macclesfield Road, Alderley Edge, SK9 7BL

Director11 May 1998Active
Bayhorse Cottage 220 Hoghton Lane, Hoghton, Preston, PR5 0JH

Director-Active
6 Adamson Gardens, West Didsbury, Manchester, M20 2TQ

Director01 October 1994Active
2 Flyley Hall Mews, Lymm, WA13 0BP

Director01 September 1991Active
33 Grove Hill, London, E18 2JB

Director17 June 2004Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director27 August 2013Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director15 July 2011Active
Flat 8 136 Sutherland Avenue, London, W9 1HP

Director17 June 2004Active
5 Brookdale, New Longton, Preston, PR4 4XL

Director20 October 1997Active
29 Green Walk, Hampton, TW12 3YG

Director16 January 1998Active
Cairngorm Cavendish Road, St Georges Hill, Weybridge, KT13 0JX

Director-Active
18 Hawthorn Grove, Heaton Moor, Stockport, SK4 4HZ

Director01 March 1998Active
21 Nursery Road, Heaton Moor, Stockport, SK4 2ND

Director01 May 1992Active
26 Traquair Park West, Edinburgh, EH12 7AL

Director26 May 2003Active
Bay Tree Cottage 37 Rectory Lane, Lymm, WA13 0AW

Director-Active
The Cider Barn, Howle Hill, Ross On Wye, HR9 5SP

Director01 March 1999Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director13 August 2018Active
9 Alleyn Park, Dulwich, London, SE21 8AU

Director-Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director16 September 2013Active
NW3

Director24 November 2004Active
13 Woodfield Road, Cheadle Hulme, SK8 7JT

Director01 June 1992Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director18 May 2015Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director01 August 2011Active

People with Significant Control

Dentsu Aegis London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-24Dissolution

Dissolution application strike off company.

Download
2020-12-02Capital

Legacy.

Download
2020-12-02Capital

Capital statement capital company with date currency figure.

Download
2020-12-02Insolvency

Legacy.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type dormant.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2017-11-10Resolution

Resolution.

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Appoint person director company with name date.

Download
2016-09-23Officers

Termination director company with name termination date.

Download
2016-08-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.