Company NameISV Creations Ltd
Company StatusDissolved
Company Number05547256
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(1 week, 3 days after company formation)
Appointment Duration11 years (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed05 September 2005(1 week, 3 days after company formation)
Appointment Duration11 years (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameJonathan Charles Stobart
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2007)
RoleFinancial Director
Correspondence Address75 Hill House
210 Upper Ricmond Road Putney
London
SW15 6NP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTower Buildings
9 Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Smith
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
17 June 2016Application to strike the company off the register (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 December 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
3 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
27 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
3 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Paul Anthony Smith on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 October 2010Director's details changed for Mr Paul Anthony Smith on 1 January 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 October 2008Return made up to 26/08/08; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
8 November 2007Return made up to 26/08/07; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
16 June 2007Registered office changed on 16/06/07 from: c/o p a brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
4 May 2007Director resigned (1 page)
11 October 2006Return made up to 26/08/06; full list of members (2 pages)
15 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Incorporation (9 pages)