About

Registered Number: 04295842
Date of Incorporation: 28/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 1 month ago)
Registered Address: C/O Km Recruitment, 38 Baxter Gate, Loughborough, Leicestershire, LE11 1TQ,

 

Having been setup in 2001, Isis Management Consultancy Ltd has its registered office in Leicestershire, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Zoe Helen 28 September 2001 - 1
CROSBY, Stella 28 September 2001 01 June 2004 1
DISNEY, Richard 01 June 2004 03 May 2005 1
GAUNT, Rebecca 03 May 2005 20 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DISS16(SOAS) - N/A 02 May 2014
GAZ1 - First notification of strike-off action in London Gazette 18 March 2014
DISS16(SOAS) - N/A 08 November 2011
DISS16(SOAS) - N/A 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AD01 - Change of registered office address 30 November 2009
363a - Annual Return 30 September 2009
363a - Annual Return 09 January 2009
353 - Register of members 09 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
287 - Change in situation or address of Registered Office 24 December 2008
AA - Annual Accounts 24 December 2008
363s - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 21 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 02 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 24 November 2003
395 - Particulars of a mortgage or charge 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 15 January 2003
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 28 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2007 Outstanding

N/A

Fixed and floating charge 15 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.