Company NameI S I (UK) Limited
Company StatusDissolved
Company Number03058774
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBogdan Siminiati
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAustrian
StatusClosed
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPyrkergasse 29
Vienna
A1190
Austria
Director NameSusan Mary Studd
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressKellands Farm South Heath Road
Great Bentley
Colchester
CO7 8RD
Secretary NameMr Alan David Mitchell
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Pyefleet Close
Brightlingsea
Colchester
Essex
CO7 0LL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameSusan Mary Studd
NationalityBritish
StatusResigned
Appointed13 May 1996(12 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressKellands Farm South Heath Road
Great Bentley
Colchester
CO7 8RD

Location

Registered Address103 High Street
Wivenhoe
Colchester
CO7 9AF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
3 April 2002Secretary resigned;director resigned (1 page)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 June 2001Return made up to 19/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 August 2000Secretary resigned (1 page)
30 May 2000Return made up to 19/05/00; full list of members (7 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 June 1999Return made up to 19/05/99; full list of members (6 pages)
21 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Return made up to 19/05/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
24 June 1996Return made up to 19/05/96; full list of members (6 pages)
29 May 1996New secretary appointed (2 pages)
12 June 1995Accounting reference date notified as 30/06 (1 page)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995New director appointed (2 pages)
19 May 1995Incorporation (24 pages)