About

Registered Number: 02478802
Date of Incorporation: 08/03/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2020 (4 years and 3 months ago)
Registered Address: Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ

 

Isi Distribution Ltd was founded on 08 March 1990 and has its registered office in Basingstoke. There are 2 directors listed for the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMICK, John Edgar N/A 15 November 1991 1
Secretary Name Appointed Resigned Total Appointments
OLLIS, Rachel Anne 24 April 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2020
LIQ13 - N/A 16 October 2019
LIQ03 - N/A 22 October 2018
LIQ01 - N/A 29 September 2017
RESOLUTIONS - N/A 03 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2017
SH19 - Statement of capital 27 June 2017
RESOLUTIONS - N/A 26 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2017
CAP-SS - N/A 26 June 2017
AUD - Auditor's letter of resignation 15 June 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 17 June 2016
RESOLUTIONS - N/A 16 November 2015
TM01 - Termination of appointment of director 12 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 02 June 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 25 March 2014
AA01 - Change of accounting reference date 14 March 2014
AR01 - Annual Return 12 June 2013
AP03 - Appointment of secretary 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2013
AP03 - Appointment of secretary 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2012
AA - Annual Accounts 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
CERTNM - Change of name certificate 11 October 2010
CONNOT - N/A 11 October 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 23 February 2010
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 05 August 2009
353 - Register of members 05 August 2009
225 - Change of Accounting Reference Date 04 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
395 - Particulars of a mortgage or charge 27 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
363a - Annual Return 29 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 March 2008
353 - Register of members 29 March 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
RESOLUTIONS - N/A 07 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
395 - Particulars of a mortgage or charge 03 November 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
363a - Annual Return 03 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 March 2007
CERTNM - Change of name certificate 05 October 2006
AA - Annual Accounts 29 August 2006
AA - Annual Accounts 29 August 2006
287 - Change in situation or address of Registered Office 25 April 2006
363s - Annual Return 06 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2005
225 - Change of Accounting Reference Date 06 June 2005
287 - Change in situation or address of Registered Office 14 April 2005
363s - Annual Return 09 April 2005
353 - Register of members 09 April 2005
RESOLUTIONS - N/A 16 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2004
MISC - Miscellaneous document 16 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 15 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
363s - Annual Return 15 March 2001
CERTNM - Change of name certificate 28 December 2000
395 - Particulars of a mortgage or charge 23 November 2000
395 - Particulars of a mortgage or charge 07 November 2000
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 September 2000
363s - Annual Return 22 March 2000
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 1999
395 - Particulars of a mortgage or charge 13 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 13 April 1999
395 - Particulars of a mortgage or charge 16 February 1999
RESOLUTIONS - N/A 10 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
395 - Particulars of a mortgage or charge 23 December 1998
363a - Annual Return 17 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1998
CERTNM - Change of name certificate 13 May 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
123 - Notice of increase in nominal capital 10 February 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 02 November 1995
288 - N/A 16 June 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 26 April 1994
363s - Annual Return 27 April 1993
AA - Annual Accounts 26 April 1993
288 - N/A 05 May 1992
AA - Annual Accounts 05 May 1992
363x - Annual Return 19 March 1992
RESOLUTIONS - N/A 18 March 1992
RESOLUTIONS - N/A 18 March 1992
RESOLUTIONS - N/A 18 March 1992
AA - Annual Accounts 13 January 1992
363a - Annual Return 26 April 1991
288 - N/A 06 September 1990
RESOLUTIONS - N/A 16 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1990
288 - N/A 16 August 1990
287 - Change in situation or address of Registered Office 16 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1990
CERTNM - Change of name certificate 02 July 1990
CERTNM - Change of name certificate 02 July 1990
287 - Change in situation or address of Registered Office 26 March 1990
288 - N/A 26 March 1990
288 - N/A 26 March 1990
NEWINC - New incorporation documents 08 March 1990

Mortgages & Charges

Description Date Status Charge by
A fixed charge on book and other debts 04 November 2011 Fully Satisfied

N/A

Legal assignment 04 November 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 04 November 2011 Fully Satisfied

N/A

All assets debenture 14 October 2010 Fully Satisfied

N/A

Fixed & floating charge 15 May 2009 Fully Satisfied

N/A

Debenture 30 October 2007 Fully Satisfied

N/A

Debenture 03 June 2004 Fully Satisfied

N/A

All assets debenture 15 November 2000 Fully Satisfied

N/A

Debenture 02 November 2000 Fully Satisfied

N/A

Debenture 05 May 1999 Fully Satisfied

N/A

Debenture 03 February 1999 Fully Satisfied

N/A

Mortgage debenture 28 January 1999 Fully Satisfied

N/A

Debenture 21 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.