About

Registered Number: 03482964
Date of Incorporation: 18/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2018 (5 years and 8 months ago)
Registered Address: Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

 

Based in Henwood, Independent Security Systems (Isis) Ltd was setup in 1997. The companies directors are listed as Baker, Roger, Haddon, Richard at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Roger 01 July 1999 01 December 1999 1
HADDON, Richard 01 May 2000 04 April 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2018
LIQ14 - N/A 01 June 2018
LIQ03 - N/A 09 November 2017
AD01 - Change of registered office address 15 September 2016
RESOLUTIONS - N/A 13 September 2016
4.20 - N/A 13 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 08 August 2014
AAMD - Amended Accounts 07 July 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AA - Annual Accounts 05 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 08 February 2010
288b - Notice of resignation of directors or secretaries 16 September 2009
287 - Change in situation or address of Registered Office 13 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 26 January 2009
395 - Particulars of a mortgage or charge 29 April 2008
363a - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 05 January 2007
287 - Change in situation or address of Registered Office 28 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 10 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 27 January 2003
287 - Change in situation or address of Registered Office 30 September 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 04 January 2001
395 - Particulars of a mortgage or charge 09 June 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
225 - Change of Accounting Reference Date 04 June 1999
287 - Change in situation or address of Registered Office 20 May 1999
363s - Annual Return 09 February 1999
288b - Notice of resignation of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
287 - Change in situation or address of Registered Office 02 January 1998
NEWINC - New incorporation documents 18 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2008 Outstanding

N/A

Debenture 30 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.