ISCA CENTRE LIMITED

Register to unlock more data on OkredoRegister

ISCA CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02783437

Incorporation date

24/01/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite D Pinbrook Court, Venny Bridge, Exeter, Devon EX4 8JQCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1993)
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon12/06/2013
Application to strike the company off the register
dot icon05/02/2013
Annual return made up to 2013-01-25 no member list
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/01/2012
Annual return made up to 2012-01-25 no member list
dot icon24/01/2012
Director's details changed for Jeanine Keith on 2012-01-25
dot icon05/06/2011
Full accounts made up to 2010-08-31
dot icon24/01/2011
Annual return made up to 2011-01-25 no member list
dot icon24/01/2011
Register(s) moved to registered inspection location
dot icon24/01/2011
Register inspection address has been changed
dot icon27/09/2010
Director's details changed for Jeanine Keith on 2010-09-10
dot icon27/09/2010
Termination of appointment of Ruth Smith as a director
dot icon27/09/2010
Termination of appointment of Michael Crelley as a director
dot icon26/07/2010
Appointment of Mr Percy Robert Jordan as a director
dot icon25/07/2010
Director's details changed for Robert William Blackmore on 2010-07-25
dot icon22/05/2010
Director's details changed for Robert William Blackmore on 2010-05-01
dot icon09/05/2010
Full accounts made up to 2009-08-31
dot icon16/03/2010
Termination of appointment of Peter Dunn as a director
dot icon10/03/2010
Director's details changed for Robert William Blackmore on 2010-03-01
dot icon10/03/2010
Termination of appointment of Roy Andrews as a director
dot icon16/02/2010
Annual return made up to 2010-01-25 no member list
dot icon16/02/2010
Director's details changed for Robert William Blackmore on 2010-01-25
dot icon16/02/2010
Director's details changed for Christopher John Edwards on 2010-01-25
dot icon16/02/2010
Director's details changed for Mr Bernard Cyril Aldridge on 2010-01-25
dot icon16/02/2010
Director's details changed for Jeanine Keith on 2010-01-25
dot icon16/02/2010
Director's details changed for Peter Dunn on 2010-01-25
dot icon16/02/2010
Director's details changed for Michael Crelley on 2010-01-25
dot icon16/02/2010
Director's details changed for Roy Andrews on 2010-01-25
dot icon16/02/2010
Director's details changed for Cllr Ruth Smith on 2010-01-25
dot icon31/08/2009
Director appointed mr bernard cyril aldridge
dot icon03/07/2009
Appointment Terminated Director sydney bexon
dot icon08/06/2009
Appointment Terminated Director derek blatchford
dot icon31/03/2009
Full accounts made up to 2008-08-31
dot icon25/03/2009
Appointment Terminated Director victor kelaher
dot icon08/02/2009
Annual return made up to 25/01/09
dot icon03/08/2008
Director appointed cllr ruth smith
dot icon30/07/2008
Annual return made up to 25/01/08
dot icon30/07/2008
Location of register of members
dot icon29/07/2008
Secretary's Change of Particulars / christopher edward / 28/07/2008 / Surname was: edward, now: edwards
dot icon29/07/2008
Director's Change of Particulars / michael crelley / 28/07/2008 / HouseName/Number was: , now: 1; Street was: 1 oridle house gardens, now: oriole house gardens
dot icon29/07/2008
Director's Change of Particulars / robert blackmore / 28/07/2008 / HouseName/Number was: , now: 52; Street was: 47 quarry park road, now: west garth road; Post Code was: EX2 5PB, now: EX2 4LU
dot icon24/07/2008
Appointment Terminated Director valerie dixon
dot icon24/07/2008
Appointment Terminated Secretary david oakey
dot icon24/07/2008
Secretary appointed christopher john edward
dot icon20/04/2008
Director appointed christopher john edwards
dot icon09/03/2008
Appointment Terminated Director keith vinnicombe
dot icon29/12/2007
Full accounts made up to 2007-08-31
dot icon21/06/2007
Full accounts made up to 2006-08-31
dot icon20/02/2007
Annual return made up to 25/01/07
dot icon25/09/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon17/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon26/04/2006
Director resigned
dot icon29/03/2006
Full accounts made up to 2005-08-31
dot icon26/02/2006
Director resigned
dot icon14/02/2006
Annual return made up to 25/01/06
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New director appointed
dot icon11/09/2005
Director resigned
dot icon21/08/2005
Director resigned
dot icon21/08/2005
New director appointed
dot icon21/08/2005
Director resigned
dot icon31/05/2005
Full accounts made up to 2004-08-31
dot icon07/02/2005
Annual return made up to 25/01/05
dot icon03/01/2005
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon07/10/2004
Resolutions
dot icon06/05/2004
Registered office changed on 07/05/04 from: 2 barnfield crescent exeter devon EX1 1QT
dot icon22/02/2004
Annual return made up to 25/01/04
dot icon22/02/2004
Location of register of members address changed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
Director resigned
dot icon13/01/2004
Full accounts made up to 2003-08-31
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
New secretary appointed
dot icon19/03/2003
Full accounts made up to 2002-08-31
dot icon10/02/2003
Annual return made up to 25/01/03
dot icon23/12/2002
Director resigned
dot icon01/09/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon06/02/2002
Annual return made up to 25/01/02
dot icon01/02/2002
New director appointed
dot icon30/12/2001
Director resigned
dot icon30/12/2001
Director resigned
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon05/03/2001
Annual return made up to 25/01/01
dot icon19/09/2000
Registered office changed on 20/09/00 from: 14 bedford street exeter devon EX1 1LE
dot icon12/09/2000
Director resigned
dot icon03/09/2000
New director appointed
dot icon03/09/2000
Director resigned
dot icon13/06/2000
Full accounts made up to 1999-08-31
dot icon29/05/2000
Director resigned
dot icon29/05/2000
Director resigned
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Secretary resigned;director resigned
dot icon15/03/2000
Director resigned
dot icon15/03/2000
New secretary appointed
dot icon15/02/2000
Annual return made up to 25/01/00
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon20/07/1999
New director appointed
dot icon20/04/1999
Full accounts made up to 1998-08-31
dot icon14/02/1999
Annual return made up to 25/01/99
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon19/05/1998
Full accounts made up to 1997-08-31
dot icon16/02/1998
Annual return made up to 25/01/98
dot icon26/02/1997
Annual return made up to 25/01/97
dot icon26/02/1997
Location of register of members address changed
dot icon09/01/1997
Full accounts made up to 1996-08-31
dot icon27/02/1996
Annual return made up to 25/01/96
dot icon16/02/1996
Full accounts made up to 1995-08-31
dot icon19/02/1995
Accounts for a small company made up to 1994-08-31
dot icon22/01/1995
Annual return made up to 25/01/95
dot icon22/01/1995
Director's particulars changed
dot icon22/01/1995
Location of register of members address changed
dot icon03/01/1995
New director appointed
dot icon03/01/1995
Director resigned
dot icon02/09/1994
Accounts made up to 1994-01-24
dot icon02/09/1994
Resolutions
dot icon23/08/1994
Accounting reference date shortened from 31/01 to 31/08
dot icon03/08/1994
Registered office changed on 04/08/94 from: 21 northernhay street exeter EX4 3ER
dot icon27/07/1994
New director appointed
dot icon27/07/1994
New director appointed
dot icon25/07/1994
Memorandum and Articles of Association
dot icon25/07/1994
New director appointed
dot icon25/07/1994
New director appointed
dot icon25/07/1994
Director resigned
dot icon25/07/1994
Director resigned
dot icon17/07/1994
New secretary appointed;new director appointed
dot icon17/07/1994
New director appointed
dot icon17/07/1994
New director appointed
dot icon17/07/1994
New director appointed
dot icon17/07/1994
Resolutions
dot icon17/07/1994
Director resigned
dot icon17/07/1994
Secretary resigned
dot icon17/07/1994
Annual return made up to 24/01/94
dot icon19/09/1993
New secretary appointed
dot icon19/09/1993
Secretary resigned;director resigned;new director appointed
dot icon06/09/1993
Registered office changed on 07/09/93 from: 84 temple chambers temple ave london EC4Y0HP
dot icon07/04/1993
Certificate of change of name
dot icon24/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
24/01/1993 - 31/01/1993
15403
Blatchford, Derek John
Director
30/03/1993 - 07/07/1993
-
Broughton, Anthony
Director
29/11/2004 - 08/08/2005
-
Bird, William James
Director
25/07/2002 - 02/12/2002
-
Marks, Trevor Gordon
Director
04/04/1994 - 20/08/2000
-

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 ISCA CENTRE LIMITED

ISCA CENTRE LIMITED is an(a) Dissolved company incorporated on 24/01/1993 with the registered office located at Suite D Pinbrook Court, Venny Bridge, Exeter, Devon EX4 8JQ. There are currently 5 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 ISCA CENTRE LIMITED?

toggle

ISCA CENTRE LIMITED is currently Dissolved. It was registered on 24/01/1993 and dissolved on 07/10/2013.

Where is ISCA CENTRE LIMITED located?

toggle

ISCA CENTRE LIMITED is registered at Suite D Pinbrook Court, Venny Bridge, Exeter, Devon EX4 8JQ.

What does ISCA CENTRE LIMITED do?

toggle

ISCA CENTRE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ISCA CENTRE LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via voluntary strike-off.