About

Registered Number: 05645373
Date of Incorporation: 06/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: JM ACCOUNTING SERVICES LTD, Richwood House Trinity School Lane, 50-54 Fairview Road, Cheltenham, Gloucestershire, GL52 2JL

 

Isherwood Interior Design Ltd was founded on 06 December 2005 with its registered office in Cheltenham, Gloucestershire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Isherwood Interior Design Ltd. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
CS01 - N/A 11 December 2016
DS01 - Striking off application by a company 05 December 2016
TM01 - Termination of appointment of director 13 November 2016
TM01 - Termination of appointment of director 13 November 2016
AA - Annual Accounts 13 November 2016
AP01 - Appointment of director 13 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 06 December 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 12 December 2014
AD01 - Change of registered office address 12 September 2014
AD01 - Change of registered office address 23 July 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 11 December 2013
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 31 December 2010
CH01 - Change of particulars for director 30 December 2010
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD01 - Change of registered office address 22 December 2009
AA - Annual Accounts 13 November 2009
AD01 - Change of registered office address 30 October 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 22 December 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 02 October 2007
225 - Change of Accounting Reference Date 01 May 2007
363s - Annual Return 09 February 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.