About

Registered Number: 04145341
Date of Incorporation: 22/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 7 Canute House Durham Wharf, Drive, Brentford Lock, Brentford, Middlesex, TW8 8HP

 

Based in Brentford, Middlesex, Isb Smart Solutions Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Simon Floyd 01 May 2001 - 1
WILLIAMS, Christopher John 01 May 2001 - 1
DEMAEYER, Wim 01 October 2013 31 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
CS01 - N/A 28 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 31 January 2016
AA01 - Change of accounting reference date 19 January 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AA - Annual Accounts 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
CERTNM - Change of name certificate 04 January 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 17 December 2014
AA01 - Change of accounting reference date 16 December 2014
RESOLUTIONS - N/A 21 July 2014
SH08 - Notice of name or other designation of class of shares 21 July 2014
SH01 - Return of Allotment of shares 21 July 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AA01 - Change of accounting reference date 17 October 2013
AP01 - Appointment of director 17 October 2013
AA - Annual Accounts 24 September 2013
CERTNM - Change of name certificate 10 June 2013
AR01 - Annual Return 23 January 2013
CH03 - Change of particulars for secretary 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 31 July 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 29 March 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 05 June 2001
CERTNM - Change of name certificate 04 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.