About

Registered Number: 01994747
Date of Incorporation: 03/03/1986 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Prospect House, 58 Queens Road, Reading, West Berkshire, RG1 4RP

 

Having been setup in 1986, Isis Ghh Ltd have registered office in Reading in West Berkshire, it's status in the Companies House registry is set to "Dissolved". The business has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Robert Bruce N/A - 1
BRANDICOURT, Harry Elliott Mathieu 01 December 2005 08 June 2006 1
BROWN, Randy 02 November 1998 31 October 2005 1
FALLEK, Mark 21 October 2013 13 March 2015 1
HUSMANN, Volker Theodor Wilhelm 02 November 1998 01 July 2004 1
LANGRIDGE, Andrew Bryan N/A 31 May 1998 1
NOSEKABEL, Thomas 01 February 2004 20 September 2005 1
PLUTE, Martin Frank N/A 02 May 2007 1
SHIRLEY, Robin N/A 27 March 2005 1
SUSTA, Alberto N/A 07 May 2007 1
Secretary Name Appointed Resigned Total Appointments
HALL, Loraine Phyllis 07 May 2010 - 1
GILBERT, Jennifer Mary N/A 07 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 17 May 2018
TM01 - Termination of appointment of director 12 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 03 January 2016
CH01 - Change of particulars for director 08 September 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 31 July 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 25 March 2015
AD01 - Change of registered office address 05 March 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 04 September 2014
AP01 - Appointment of director 27 November 2013
AA - Annual Accounts 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
TM02 - Termination of appointment of secretary 03 June 2010
AP03 - Appointment of secretary 03 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 12 August 2009
RESOLUTIONS - N/A 18 May 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 May 2009
MISC - Miscellaneous document 18 May 2009
CAP-SS - N/A 18 May 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 19 August 2008
CERTNM - Change of name certificate 26 July 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
AA - Annual Accounts 12 February 2007
169 - Return by a company purchasing its own shares 07 February 2007
RESOLUTIONS - N/A 07 December 2006
363a - Annual Return 22 September 2006
363a - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 23 November 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
AA - Annual Accounts 03 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1998
MEM/ARTS - N/A 14 September 1998
363s - Annual Return 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 01 October 1996
363s - Annual Return 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
AA - Annual Accounts 02 April 1996
AA - Annual Accounts 27 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 01 February 1994
288 - N/A 14 December 1993
363s - Annual Return 05 September 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 18 December 1991
363b - Annual Return 18 December 1991
AA - Annual Accounts 23 May 1991
363 - Annual Return 15 May 1991
287 - Change in situation or address of Registered Office 30 January 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 15 June 1989
363 - Annual Return 25 May 1988
287 - Change in situation or address of Registered Office 16 May 1988
AA - Annual Accounts 23 February 1988
288 - N/A 16 October 1986
288 - N/A 16 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1986
288 - N/A 02 July 1986
288 - N/A 02 July 1986
288 - N/A 27 June 1986
288 - N/A 27 June 1986
NEWINC - New incorporation documents 03 March 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.