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.
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 | : |
|
Registered Address | : | 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Triton Street, Regent's Place, London, NW1 3BF | Director | 21 June 2019 | Active |
22 Melbourne Road, Bramhall, Stockport, SK7 1LR | Secretary | - | Active |
33 Grove Hill, London, E18 2JB | Secretary | 17 June 2004 | Active |
26 Traquair Park West, Edinburgh, EH12 7AL | Secretary | 31 January 2000 | Active |
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF | Secretary | 27 August 2010 | Active |
9 Skinners Street, Bishops Stortford, CM23 4GS | Secretary | 01 September 2009 | Active |
5, Broomsleigh Street, London, United Kingdom, NW6 1QQ | Secretary | 03 November 2009 | Active |
10, Triton Street, Regent's Place, London, NW1 3BF | Director | 12 October 2016 | Active |
22 Melbourne Road, Bramhall, Stockport, SK7 1LR | Director | - | Active |
3 Greg Avenue, Bollington, Macclesfield, SK10 5HR | Director | 01 November 1996 | Active |
19 Sherwood Way, Shaw, Oldham, OL2 7LX | Director | - | Active |
Apt 2 Cherry Tree House, Macclesfield Road, Alderley Edge, SK9 7BL | Director | 11 May 1998 | Active |
Bayhorse Cottage 220 Hoghton Lane, Hoghton, Preston, PR5 0JH | Director | - | Active |
6 Adamson Gardens, West Didsbury, Manchester, M20 2TQ | Director | 01 October 1994 | Active |
2 Flyley Hall Mews, Lymm, WA13 0BP | Director | 01 September 1991 | Active |
33 Grove Hill, London, E18 2JB | Director | 17 June 2004 | Active |
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF | Director | 27 August 2013 | Active |
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF | Director | 15 July 2011 | Active |
Flat 8 136 Sutherland Avenue, London, W9 1HP | Director | 17 June 2004 | Active |
5 Brookdale, New Longton, Preston, PR4 4XL | Director | 20 October 1997 | Active |
29 Green Walk, Hampton, TW12 3YG | Director | 16 January 1998 | Active |
Cairngorm Cavendish Road, St Georges Hill, Weybridge, KT13 0JX | Director | - | Active |
18 Hawthorn Grove, Heaton Moor, Stockport, SK4 4HZ | Director | 01 March 1998 | Active |
21 Nursery Road, Heaton Moor, Stockport, SK4 2ND | Director | 01 May 1992 | Active |
26 Traquair Park West, Edinburgh, EH12 7AL | Director | 26 May 2003 | Active |
Bay Tree Cottage 37 Rectory Lane, Lymm, WA13 0AW | Director | - | Active |
The Cider Barn, Howle Hill, Ross On Wye, HR9 5SP | Director | 01 March 1999 | Active |
10, Triton Street, Regent's Place, London, NW1 3BF | Director | 13 August 2018 | Active |
9 Alleyn Park, Dulwich, London, SE21 8AU | Director | - | Active |
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF | Director | 16 September 2013 | Active |
NW3 | Director | 24 November 2004 | Active |
13 Woodfield Road, Cheadle Hulme, SK8 7JT | Director | 01 June 1992 | Active |
10, Triton Street, Regent's Place, London, NW1 3BF | Director | 18 May 2015 | Active |
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF | Director | 01 August 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-24 | Dissolution | Dissolution application strike off company. | Download |
2020-12-02 | Capital | Legacy. | Download |
2020-12-02 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-02 | Insolvency | Legacy. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Officers | Termination secretary company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2017-11-10 | Resolution | Resolution. | Download |
2017-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Officers | Appoint person director company with name date. | Download |
2016-09-23 | Officers | Termination director company with name termination date. | Download |
2016-08-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.