About

Registered Number: 05335345
Date of Incorporation: 18/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2015 (10 years and 2 months ago)
Registered Address: C/O, C12 MARQUIS COURT, Marquisway Team Valley, Gateshead, Tyne And Wear, NE11 0RU

 

Founded in 2005, Internet Search Management Ltd has its registered office in Gateshead in Tyne And Wear. This company has only one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURTIS, Derek 18 January 2005 11 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 November 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2014
F10.2 - N/A 17 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2013
AD01 - Change of registered office address 28 March 2013
RESOLUTIONS - N/A 27 March 2013
4.20 - N/A 27 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA - Annual Accounts 14 January 2013
TM01 - Termination of appointment of director 09 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
MG01 - Particulars of a mortgage or charge 17 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
RESOLUTIONS - N/A 23 May 2011
SH03 - Return of purchase of own shares 23 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 19 February 2010
TM01 - Termination of appointment of director 16 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 29 January 2009
363a - Annual Return 06 June 2008
363a - Annual Return 06 June 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 20 December 2006
395 - Particulars of a mortgage or charge 03 August 2006
363a - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
353 - Register of members 27 March 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
123 - Notice of increase in nominal capital 20 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
225 - Change of Accounting Reference Date 09 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
287 - Change in situation or address of Registered Office 16 June 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2011 Fully Satisfied

N/A

All assets debenture (including qualifying floating charge) 29 September 2011 Fully Satisfied

N/A

Debenture 31 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.