ISGO LIMITED

Register to unlock more data on OkredoRegister

ISGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03645790

Incorporation date

06/10/1998

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1998)
dot icon19/08/2011
Final Gazette dissolved following liquidation
dot icon19/05/2011
Notice of move from Administration to Dissolution on 2011-05-12
dot icon14/11/2010
Administrator's progress report to 2010-10-13
dot icon14/10/2010
Notice of extension of period of Administration
dot icon18/05/2010
Administrator's progress report to 2010-04-13
dot icon15/11/2009
Administrator's progress report to 2009-10-13
dot icon13/05/2009
Administrator's progress report to 2009-04-13
dot icon13/05/2009
Notice of extension of period of Administration
dot icon20/04/2009
Notice of extension of period of Administration
dot icon16/11/2008
Administrator's progress report to 2008-10-13
dot icon29/07/2008
Statement of administrator's proposal
dot icon13/07/2008
Statement of affairs with form 2.14B
dot icon16/06/2008
Notice of extension of time period of the administration
dot icon27/04/2008
Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon22/04/2008
Appointment of an administrator
dot icon03/02/2008
New secretary appointed
dot icon08/01/2008
Return made up to 07/10/07; full list of members
dot icon21/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon09/04/2007
Director resigned
dot icon18/12/2006
Auditor's resignation
dot icon06/11/2006
Return made up to 07/10/06; full list of members
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Declaration of assistance for shares acquisition
dot icon08/08/2006
Declaration of assistance for shares acquisition
dot icon02/08/2006
Particulars of mortgage/charge
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon14/06/2006
Certificate of change of name
dot icon12/03/2006
Director resigned
dot icon31/10/2005
Return made up to 07/10/05; full list of members
dot icon31/10/2005
Director resigned
dot icon16/10/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Director's particulars changed
dot icon15/05/2005
Certificate of change of name
dot icon16/01/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon16/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon24/11/2004
Director resigned
dot icon17/10/2004
Return made up to 07/10/04; full list of members
dot icon19/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Secretary resigned
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
New director appointed
dot icon27/06/2004
Registered office changed on 28/06/04 from: 15 appold street london EC2A 2NH
dot icon06/06/2004
Auditor's resignation
dot icon03/05/2004
Full accounts made up to 2003-06-30
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2003
Return made up to 07/10/03; full list of members
dot icon18/08/2003
Director resigned
dot icon31/07/2003
Particulars of mortgage/charge
dot icon27/07/2003
New director appointed
dot icon18/07/2003
Director resigned
dot icon07/04/2003
New director appointed
dot icon12/01/2003
Full accounts made up to 2002-06-30
dot icon10/12/2002
Return made up to 07/10/02; full list of members
dot icon17/11/2002
Certificate of reduction of share premium
dot icon15/11/2002
Court order
dot icon10/11/2002
Ad 18/10/02--------- £ si 1@1=1 £ ic 100000/100001
dot icon06/11/2002
Resolutions
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Resolutions
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon21/10/2002
New director appointed
dot icon19/09/2002
Certificate of change of name
dot icon29/05/2002
Director resigned
dot icon14/03/2002
Director's particulars changed
dot icon30/01/2002
Full accounts made up to 2001-06-30
dot icon25/11/2001
Director's particulars changed
dot icon29/10/2001
Return made up to 07/10/01; full list of members
dot icon29/10/2001
Director's particulars changed
dot icon29/10/2001
Location of register of members address changed
dot icon29/10/2001
Location of debenture register address changed
dot icon20/09/2001
Particulars of mortgage/charge
dot icon25/07/2001
Resolutions
dot icon15/07/2001
New director appointed
dot icon31/01/2001
Full group accounts made up to 2000-06-30
dot icon30/10/2000
Return made up to 07/10/00; full list of members
dot icon12/09/2000
Amended full group accounts made up to 1999-06-30
dot icon25/01/2000
Full group accounts made up to 1999-06-30
dot icon08/12/1999
Return made up to 07/10/99; full list of members
dot icon08/12/1999
Director's particulars changed
dot icon08/12/1999
Registered office changed on 09/12/99
dot icon07/09/1999
Particulars of mortgage/charge
dot icon07/09/1999
Declaration of satisfaction of mortgage/charge
dot icon01/09/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon05/07/1999
Particulars of mortgage/charge
dot icon25/05/1999
New director appointed
dot icon17/03/1999
Particulars of mortgage/charge
dot icon19/11/1998
Registered office changed on 20/11/98 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon19/11/1998
New secretary appointed
dot icon19/11/1998
New director appointed
dot icon18/11/1998
Ad 09/11/98--------- £ si 99999@1=99999 £ ic 1/100000
dot icon18/11/1998
Accounting reference date shortened from 31/10/99 to 30/06/99
dot icon18/11/1998
£ nc 100/500000 09/11/98
dot icon18/11/1998
Secretary resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon18/11/1998
Memorandum and Articles of Association
dot icon09/11/1998
Certificate of change of name
dot icon06/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dove, Peter Stephen
Director
14/06/2006 - 30/03/2007
38
King, John David
Director
08/11/1998 - 07/10/2002
24
Kitching, Simon Mark George
Director
14/06/2006 - 30/03/2007
19
Lavelle, Dominic Joseph
Director
29/10/2007 - Present
231
Bellis, Juliet Mary Susan
Secretary
29/04/2004 - Present
97

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 ISGO LIMITED

ISGO LIMITED is an(a) Dissolved company incorporated on 06/10/1998 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 3 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 ISGO LIMITED?

toggle

ISGO LIMITED is currently Dissolved. It was registered on 06/10/1998 and dissolved on 19/08/2011.

Where is ISGO LIMITED located?

toggle

ISGO LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does ISGO LIMITED do?

toggle

ISGO LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ISGO LIMITED?

toggle

The latest filing was on 19/08/2011: Final Gazette dissolved following liquidation.