About

Registered Number: 04889826
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: UHY HACKER YOUNG LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Based in London, Isarn Ltd was established in 2003, it's status is listed as "Dissolved". This business has 2 directors listed at Companies House. We don't know the number of employees at Isarn Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUENGSOONGNEUN, Krish 05 September 2003 - 1
JUENGSOONGNEUN, Tina 05 September 2003 13 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2020
LIQ14 - N/A 10 December 2019
LIQ10 - N/A 09 January 2019
LIQ03 - N/A 07 January 2019
AD01 - Change of registered office address 12 January 2018
RESOLUTIONS - N/A 30 December 2017
LIQ02 - N/A 30 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 21 November 2009
AAMD - Amended Accounts 06 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
287 - Change in situation or address of Registered Office 01 February 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
395 - Particulars of a mortgage or charge 04 June 2005
287 - Change in situation or address of Registered Office 20 April 2005
AA - Annual Accounts 16 February 2005
395 - Particulars of a mortgage or charge 19 January 2005
363s - Annual Return 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 May 2005 Fully Satisfied

N/A

Debenture 17 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.