About

Registered Number: 03824917
Date of Incorporation: 13/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (7 years ago)
Registered Address: 3rd Floor 37 Frederick Place, Brighton, BN1 4EA

 

Established in 1999, Isac Properties Ltd have registered office in Brighton, it has a status of "Dissolved". The companies directors are listed as Fukushima, Shunzo, Elliott, Ida Lilian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Ida Lilian 13 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FUKUSHIMA, Shunzo 13 August 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 16 February 2017
AD01 - Change of registered office address 25 July 2016
RESOLUTIONS - N/A 18 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2016
4.70 - N/A 18 July 2016
AA - Annual Accounts 07 May 2016
MR04 - N/A 03 May 2016
MR04 - N/A 03 May 2016
MR04 - N/A 03 May 2016
MR04 - N/A 03 May 2016
MR04 - N/A 03 May 2016
MR04 - N/A 02 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 25 November 2011
RESOLUTIONS - N/A 17 November 2011
MEM/ARTS - N/A 17 November 2011
AR01 - Annual Return 18 August 2011
SH01 - Return of Allotment of shares 14 October 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 01 September 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 06 September 2007
395 - Particulars of a mortgage or charge 28 February 2007
AAMD - Amended Accounts 14 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 03 September 2004
395 - Particulars of a mortgage or charge 11 February 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 14 September 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 21 August 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 29 August 2000
395 - Particulars of a mortgage or charge 26 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
395 - Particulars of a mortgage or charge 11 February 2000
395 - Particulars of a mortgage or charge 11 February 2000
225 - Change of Accounting Reference Date 06 September 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 2007 Fully Satisfied

N/A

Legal charge 23 January 2004 Fully Satisfied

N/A

Mortgage 24 July 2000 Fully Satisfied

N/A

Mortgage 30 June 2000 Fully Satisfied

N/A

Floating charge 31 January 2000 Fully Satisfied

N/A

Mortgage 31 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.