Company NameIsbiz Limited
Company StatusDissolved
Company Number06752117
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Imran Abbas Ali
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PQ
Secretary NameMrs Sana Ali
StatusResigned
Appointed06 July 2009(7 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 03 February 2018)
RoleSecretary
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PQ

Location

Registered AddressThe Beacon
Westgate Road
Newcastle Upon Tyne
NE4 9PQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Imran Abbas Ali
50.00%
Ordinary
50 at £1Mrs Sana Ali
50.00%
Ordinary

Financials

Year2014
Net Worth£62,846
Cash£81,324
Current Liabilities£23,922

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
12 November 2019Application to strike the company off the register (3 pages)
27 February 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
21 December 2018Change of details for Mr Imran Abbas Ali as a person with significant control on 11 November 2018 (2 pages)
10 May 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
16 February 2018Termination of appointment of Sana Ali as a secretary on 3 February 2018 (1 page)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 April 2017Registered office address changed from The Grainger Suite, Dobson House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3PF to The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 11 April 2017 (1 page)
11 April 2017Registered office address changed from The Grainger Suite, Dobson House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3PF to The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 11 April 2017 (1 page)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
13 October 2014Registered office address changed from Grainger Suite Eldon House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3PF England to The Grainger Suite, Dobson House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3PF on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Grainger Suite Eldon House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3PF England to The Grainger Suite, Dobson House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3PF on 13 October 2014 (1 page)
10 October 2014Registered office address changed from 151 Kenton Lane Newcastle upon Tyne NE3 3QB to Grainger Suite Eldon House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3PF on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 151 Kenton Lane Newcastle upon Tyne NE3 3QB to Grainger Suite Eldon House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3PF on 10 October 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
15 September 2011Registered office address changed from 2 Southwood Gardens Newcastle upon Tyne Tyne and Wear NE3 3BU on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 2 Southwood Gardens Newcastle upon Tyne Tyne and Wear NE3 3BU on 15 September 2011 (1 page)
14 September 2011Director's details changed for Imran Abbas Ali on 14 September 2011 (2 pages)
14 September 2011Secretary's details changed for Mrs Sana Ali on 14 September 2011 (1 page)
14 September 2011Secretary's details changed for Mrs Sana Ali on 14 September 2011 (1 page)
14 September 2011Director's details changed for Imran Abbas Ali on 14 September 2011 (2 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
1 August 2010Director's details changed for Imran Abbas Ali on 1 August 2010 (3 pages)
1 August 2010Secretary's details changed for Mrs Sana Ali on 1 August 2010 (2 pages)
1 August 2010Secretary's details changed for Mrs Sana Ali on 1 August 2010 (2 pages)
1 August 2010Director's details changed for Imran Abbas Ali on 1 August 2010 (3 pages)
1 August 2010Director's details changed for Imran Abbas Ali on 1 August 2010 (3 pages)
1 August 2010Secretary's details changed for Mrs Sana Ali on 1 August 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Imran Abbas Ali on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Imran Abbas Ali on 18 December 2009 (2 pages)
6 October 2009Registered office address changed from Norla House Innovation Village Cheetah Road Coventry CV1 2TL England on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Norla House Innovation Village Cheetah Road Coventry CV1 2TL England on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Norla House Innovation Village Cheetah Road Coventry CV1 2TL England on 6 October 2009 (1 page)
17 July 2009Secretary appointed mrs sana ali (1 page)
17 July 2009Secretary appointed mrs sana ali (1 page)
18 November 2008Incorporation (18 pages)
18 November 2008Incorporation (18 pages)