ISAM (UK) LIMITED

Register to unlock more data on OkredoRegister

ISAM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04979510

Incorporation date

27/11/2003

Size

Full

Contacts

Registered address

Registered address

52 Queen Anne Street, London W1G 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2003)
dot icon22/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2014
Cancellation of shares. Statement of capital on 2014-04-15
dot icon09/06/2014
First Gazette notice for voluntary strike-off
dot icon04/06/2014
Purchase of own shares.
dot icon01/06/2014
Application to strike the company off the register
dot icon01/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Stanley Fink as a director
dot icon14/11/2013
Termination of appointment of Jonathan Rowland as a director
dot icon14/11/2013
Termination of appointment of Alexander Lowe as a director
dot icon22/10/2013
Full accounts made up to 2013-06-30
dot icon19/06/2013
Director's details changed for Mr Roy Sher on 2013-05-29
dot icon25/03/2013
Amended full accounts made up to 2012-06-30
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon10/12/2012
Director's details changed for Mr Stanley Fink on 2012-12-01
dot icon07/06/2012
Appointment of Mr Jaco Wentzel as a secretary
dot icon26/02/2012
Termination of appointment of Julie Ngo as a secretary
dot icon14/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-06-30
dot icon10/02/2011
Appointment of Mr Jonathan Rowland as a director
dot icon10/02/2011
Appointment of Mr Alexander Charles Lowe as a director
dot icon19/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Rachel Sher as a secretary
dot icon19/01/2011
Termination of appointment of Rodney Barker as a director
dot icon19/01/2011
Termination of appointment of Rodney Barker as a director
dot icon12/01/2011
Appointment of Miss Julie Hong Nhan Ngo as a secretary
dot icon12/01/2011
Termination of appointment of Rachel Sher as a secretary
dot icon21/10/2010
Full accounts made up to 2010-06-30
dot icon05/09/2010
Appointment of Mr Rodney James Barker as a director
dot icon13/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Roy Sher on 2009-11-01
dot icon13/01/2010
Secretary's details changed for Rachel Edith Sher on 2009-11-01
dot icon27/10/2009
Full accounts made up to 2009-06-30
dot icon14/10/2009
Registered office address changed from 52 Queen Anne Street London W1G 8HL on 2009-10-15
dot icon13/10/2009
Registered office address changed from Lexicon House 17 Old Court Place London W8 4PL on 2009-10-14
dot icon03/02/2009
Return made up to 28/11/08; full list of members
dot icon09/11/2008
Memorandum and Articles of Association
dot icon03/11/2008
Certificate of change of name
dot icon01/11/2008
Director appointed stanley fink
dot icon31/10/2008
Registered office changed on 01/11/2008 from 8 queen street mayfair london W1J 5PD
dot icon27/10/2008
Full accounts made up to 2008-06-30
dot icon14/04/2008
Director's change of particulars / roy sher / 15/04/2008
dot icon04/12/2007
Return made up to 28/11/07; full list of members
dot icon27/10/2007
Full accounts made up to 2007-06-30
dot icon10/12/2006
Return made up to 28/11/06; full list of members
dot icon25/10/2006
Full accounts made up to 2006-06-30
dot icon30/01/2006
Director's particulars changed
dot icon30/01/2006
Director's particulars changed
dot icon29/01/2006
Secretary's particulars changed
dot icon29/01/2006
Return made up to 28/11/05; full list of members
dot icon19/10/2005
Full accounts made up to 2005-06-30
dot icon21/04/2005
Full accounts made up to 2004-06-30
dot icon06/12/2004
Return made up to 28/11/04; full list of members
dot icon17/08/2004
Registered office changed on 18/08/04 from: 8 baker street london W1U 3LL
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
New secretary appointed
dot icon09/07/2004
Particulars of mortgage/charge
dot icon28/04/2004
Accounting reference date shortened from 30/11/04 to 30/06/04
dot icon18/02/2004
Ad 10/02/04--------- £ si 39999@1=39999 £ ic 1/40000
dot icon18/02/2004
Nc inc already adjusted 10/02/04
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon23/12/2003
New secretary appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
Director resigned
dot icon13/12/2003
Registered office changed on 14/12/03 from: 120 east road london N1 6AA
dot icon09/12/2003
Certificate of change of name
dot icon27/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowland, Jonathan
Director
02/02/2011 - 14/11/2013
6
SDG SECRETARIES LIMITED
Nominee Secretary
27/11/2003 - 07/12/2003
4073
SDG REGISTRARS LIMITED
Nominee Director
27/11/2003 - 07/12/2003
4035
SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/12/2003 - 02/08/2004
155
Fink, Stanley, Lord
Director
23/09/2008 - 14/11/2013
110

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ISAM (UK) LIMITED

ISAM (UK) LIMITED is an(a) Dissolved company incorporated on 27/11/2003 with the registered office located at 52 Queen Anne Street, London W1G 8HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ISAM (UK) LIMITED?

toggle

ISAM (UK) LIMITED is currently Dissolved. It was registered on 27/11/2003 and dissolved on 22/09/2014.

Where is ISAM (UK) LIMITED located?

toggle

ISAM (UK) LIMITED is registered at 52 Queen Anne Street, London W1G 8HL.

What does ISAM (UK) LIMITED do?

toggle

ISAM (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ISAM (UK) LIMITED?

toggle

The latest filing was on 22/09/2014: Final Gazette dissolved via voluntary strike-off.