ISL GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ISL GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04436568

Incorporation date

12/05/2002

Size

Dormant

Contacts

Registered address

Registered address

Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2002)
dot icon26/10/2011
Final Gazette dissolved following liquidation
dot icon26/07/2011
Return of final meeting in a members' voluntary winding up
dot icon15/12/2010
Termination of appointment of Mark Pepper as a director
dot icon29/11/2010
Declaration of solvency
dot icon29/11/2010
Appointment of a voluntary liquidator
dot icon29/11/2010
Resolutions
dot icon21/07/2010
Resolutions
dot icon21/07/2010
Statement of company's objects
dot icon13/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon28/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon11/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon09/10/2009
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Ronan Hanna on 2009-10-01
dot icon10/07/2009
Full accounts made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH
dot icon18/05/2009
Return made up to 13/05/09; full list of members
dot icon26/04/2009
Secretary's Change of Particulars / ronan hanna / 27/03/2009 / Street was: apartment 8, now: 5 belfield close; Area was: ramleh hall mount st anne's, now: ; Post Town was: milltown, now: clonskeagh; Region was: dublin 6, now: dublin 14; Post Code was: irish, now:
dot icon23/02/2009
Director appointed paul alan atkinson
dot icon22/02/2009
Appointment Terminated Director melville mason
dot icon22/02/2009
Appointment Terminated Director colin rutter
dot icon22/02/2009
Director appointed paul graeme cooper
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 13/05/08; full list of members
dot icon10/03/2008
Appointment Terminated Director richard fiddis
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Secretary resigned
dot icon19/06/2007
Return made up to 13/05/07; full list of members
dot icon26/04/2007
New director appointed
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Director resigned
dot icon18/10/2006
Director resigned
dot icon14/05/2006
Return made up to 13/05/06; full list of members
dot icon14/05/2006
Director's particulars changed
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon05/06/2005
Return made up to 13/05/05; full list of members
dot icon05/06/2005
Location of register of members address changed
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Secretary resigned;director resigned
dot icon01/09/2004
Auditor's resignation
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon01/09/2004
Registered office changed on 02/09/04 from: dudley court north the waterfront level street brierley hill west midlands DY5 1XP
dot icon01/09/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
New director appointed
dot icon14/06/2004
Director's particulars changed
dot icon14/06/2004
Director's particulars changed
dot icon24/05/2004
Return made up to 13/05/04; full list of members
dot icon24/05/2004
Director's particulars changed
dot icon16/05/2004
Accounts for a small company made up to 2003-12-31
dot icon04/09/2003
Full accounts made up to 2002-12-31
dot icon08/06/2003
Return made up to 13/05/03; full list of members
dot icon02/03/2003
Registered office changed on 03/03/03 from: 66 lincolns inn fields london WC2A 3LH
dot icon02/03/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Director resigned
dot icon02/08/2002
Secretary resigned;director resigned
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New secretary appointed;new director appointed
dot icon10/07/2002
Certificate of change of name
dot icon12/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prentice, Mike
Director
08/08/2004 - 28/09/2006
2
Mcgregor, Ian
Director
08/08/2004 - 26/10/2006
27
Harrison, Mark
Director
24/07/2002 - 08/08/2004
6
TYROLESE (SECRETARIAL) LIMITED
Nominee Director
12/05/2002 - 24/07/2002
397
TYROLESE (SECRETARIAL) LIMITED
Nominee Secretary
12/05/2002 - 24/07/2002
397

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 ISL GLOBAL LIMITED

ISL GLOBAL LIMITED is an(a) Dissolved company incorporated on 12/05/2002 with the registered office located at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ. 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 ISL GLOBAL LIMITED?

toggle

ISL GLOBAL LIMITED is currently Dissolved. It was registered on 12/05/2002 and dissolved on 26/10/2011.

Where is ISL GLOBAL LIMITED located?

toggle

ISL GLOBAL LIMITED is registered at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ.

What does ISL GLOBAL LIMITED do?

toggle

ISL GLOBAL LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for ISL GLOBAL LIMITED?

toggle

The latest filing was on 26/10/2011: Final Gazette dissolved following liquidation.