ISOMATRIX UK LIMITED

Register to unlock more data on OkredoRegister

ISOMATRIX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03787777

Incorporation date

10/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon10/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2015
First Gazette notice for voluntary strike-off
dot icon20/04/2015
Application to strike the company off the register
dot icon06/04/2015
First Gazette notice for compulsory strike-off
dot icon25/02/2015
Satisfaction of charge 1 in full
dot icon05/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon14/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon02/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Peter Hallett as a director
dot icon11/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon24/01/2013
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon24/01/2013
Termination of appointment of Peter Hayes as a secretary
dot icon16/01/2013
Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kidlington Oxfordshire OX5 3JA on 2013-01-17
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/11/2012
Resolutions
dot icon08/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon04/07/2012
Resolutions
dot icon01/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2011
Appointment of Mr Peter Andrew Hayes as a secretary
dot icon28/11/2011
Termination of appointment of Nicholas O'rorke as a secretary
dot icon27/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/10/2010
Termination of appointment of Peter Hayes as a director
dot icon28/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon24/03/2010
Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2010-03-25
dot icon23/03/2010
Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2010-03-24
dot icon23/03/2010
Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 2010-03-24
dot icon03/03/2010
Appointment of Mr Nicholas O'rorke as a secretary
dot icon03/03/2010
Termination of appointment of Peter Hayes as a secretary
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/10/2009
Appointment of Mr Peter John Hallett as a director
dot icon15/10/2009
Termination of appointment of Timothy Perks as a director
dot icon21/07/2009
Return made up to 11/06/09; full list of members
dot icon25/03/2009
Resolutions
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/07/2008
Return made up to 11/06/08; full list of members
dot icon15/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/08/2007
Director resigned
dot icon14/06/2007
Return made up to 11/06/07; full list of members
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned
dot icon26/11/2006
New director appointed
dot icon26/11/2006
Director resigned
dot icon17/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 11/06/06; full list of members
dot icon06/04/2006
Registered office changed on 07/04/06 from: premiere house elstree way boreham wood hertfordshire WD6 1JH
dot icon20/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon10/07/2005
Return made up to 11/06/05; full list of members
dot icon16/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/09/2004
Director resigned
dot icon16/09/2004
New director appointed
dot icon22/06/2004
Return made up to 11/06/04; full list of members
dot icon18/01/2004
Director's particulars changed
dot icon17/11/2003
Full accounts made up to 2003-03-31
dot icon04/07/2003
Return made up to 11/06/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon22/10/2002
New director appointed
dot icon23/06/2002
Return made up to 11/06/02; full list of members
dot icon06/11/2001
Auditor's resignation
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon06/08/2001
Return made up to 11/06/01; full list of members
dot icon11/06/2001
Secretary resigned;director resigned
dot icon11/06/2001
New secretary appointed
dot icon11/04/2001
New director appointed
dot icon26/03/2001
Director resigned
dot icon22/03/2001
Director's particulars changed
dot icon22/02/2001
Full accounts made up to 2000-06-30
dot icon18/01/2001
Secretary's particulars changed
dot icon29/10/2000
New director appointed
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Registered office changed on 12/10/00 from: 41A gerard street ashton in makerfield wigan lancashire WN4 9AN
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Conve 03/07/00
dot icon06/07/2000
Return made up to 11/06/00; full list of members
dot icon29/07/1999
Registered office changed on 30/07/99 from: 6 carnegie drive ashton in makerfield wigan lancashire WN4 9SH
dot icon05/07/1999
Ad 11/06/99--------- £ si 2@1=2 £ ic 2/4
dot icon04/07/1999
Registered office changed on 05/07/99 from: 229 nether street london N3 1NT
dot icon04/07/1999
New secretary appointed
dot icon04/07/1999
New director appointed
dot icon04/07/1999
Secretary resigned
dot icon04/07/1999
Director resigned
dot icon10/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
10/06/1999 - 10/06/1999
5496
O'rorke, Nicholas
Secretary
24/02/2010 - 17/11/2011
-
Myhill, Paul Harvey
Secretary
31/12/2012 - Present
-
Heuvel, Christopher Edward Francis Van Den
Secretary
21/05/2001 - 30/10/2006
3
Dredge, Spencer Neal
Director
31/01/2014 - 31/12/2014
67

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 ISOMATRIX UK LIMITED

ISOMATRIX UK LIMITED is an(a) Dissolved company incorporated on 10/06/1999 with the registered office located at Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ. 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 ISOMATRIX UK LIMITED?

toggle

ISOMATRIX UK LIMITED is currently Dissolved. It was registered on 10/06/1999 and dissolved on 10/08/2015.

Where is ISOMATRIX UK LIMITED located?

toggle

ISOMATRIX UK LIMITED is registered at Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ.

What does ISOMATRIX UK LIMITED do?

toggle

ISOMATRIX UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ISOMATRIX UK LIMITED?

toggle

The latest filing was on 10/08/2015: Final Gazette dissolved via voluntary strike-off.