Company NameIssertiv Ltd
Company StatusDissolved
Company Number06416576
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRaza Ul-Rehman Sharif Baiatti
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 13 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Gowland Avenue
Fenham
Newcastle
Tyne And Wear
NE4 9NH
Secretary NameMiss Ruby Sharif
StatusClosed
Appointed16 December 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2012)
RoleCompany Director
Correspondence AddressPark Centre Unit 13
Cruddas Park Centre
Westmorland Road
Newcastle Upon Tyne
NE4 7RW
Secretary NameAl-Zahra'A Khodair
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Gowland Avenue
Fenham
Newcastle Upoon Tyne
NE4 9NH

Location

Registered AddressPark Centre Unit 13
Cruddas Park Centre
Westmorland Road
Newcastle Upon Tyne
NE4 7RW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,211
Cash£11,870
Current Liabilities£20,661

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Termination of appointment of Al-Zahra'a Khodair as a secretary (1 page)
16 December 2010Appointment of Miss Ruby Sharif as a secretary (1 page)
16 December 2010Appointment of Miss Ruby Sharif as a secretary (1 page)
16 December 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 1
(4 pages)
16 December 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 1
(4 pages)
16 December 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 1
(4 pages)
16 December 2010Termination of appointment of Al-Zahra'a Khodair as a secretary (1 page)
9 November 2010Registered office address changed from 42 Gowland Avenue, Fenham Newcastle upon Tyne Newcastle upon Tyne Tyne and Wear NE4 9NH on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 42 Gowland Avenue, Fenham Newcastle upon Tyne Newcastle upon Tyne Tyne and Wear NE4 9NH on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 42 Gowland Avenue, Fenham Newcastle upon Tyne Newcastle upon Tyne Tyne and Wear NE4 9NH on 9 November 2010 (1 page)
2 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 August 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Raza Sharif on 2 November 2009 (2 pages)
13 August 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Raza Sharif on 2 November 2009 (2 pages)
13 August 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Raza Sharif on 2 November 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Return made up to 02/11/08; full list of members (3 pages)
24 November 2008Return made up to 02/11/08; full list of members (3 pages)
10 July 2008Director appointed raza sharif (1 page)
10 July 2008Director appointed raza sharif (1 page)
2 November 2007Incorporation (9 pages)
2 November 2007Incorporation (9 pages)