Company NameIsvplus Limited
Company StatusDissolved
Company Number09167382
CategoryPrivate Limited Company
Incorporation Date8 August 2014(9 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stuart John Mills
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Christopher Oluwatoyin Davies
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Brian Chant
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address3a Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Termination of appointment of Brian Chant as a director on 15 January 2016 (1 page)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Termination of appointment of Brian Chant as a director on 15 January 2016 (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Registered office address changed from 145-157 st John Street London EC1V 4PW England to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 145-157 st John Street London EC1V 4PW England to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 21 January 2016 (1 page)
21 January 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
21 January 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2015Termination of appointment of Christopher Oluwatoyin Davies as a director on 12 February 2015 (2 pages)
4 March 2015Termination of appointment of Christopher Oluwatoyin Davies as a director on 12 February 2015 (2 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)