Company NameIsotropic Limited
Company StatusDissolved
Company Number03319420
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameClaire Louise Dawson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleRetail Manger
Correspondence Address145 Denman Drive
Ashford
Middlesex
TW15 2AP
Director NameMr Anthony Roger Parsons
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address145 Denman Drive
Ashford
Middlesex
TW15 2AP
Secretary NameClaire Louise Dawson
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleRetail Manger
Correspondence Address145 Denman Drive
Ashford
Middlesex
TW15 2AP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
4 February 2000Application for striking-off (1 page)
23 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
15 November 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
5 May 1999Secretary's particulars changed;director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
12 March 1999Return made up to 17/02/99; full list of members (6 pages)
24 December 1998Full accounts made up to 28 February 1998 (9 pages)
14 August 1998Registered office changed on 14/08/98 from: 50 southchurch road southend SS1 2LZ (1 page)
11 March 1998Return made up to 17/02/98; full list of members (6 pages)
11 March 1997Ad 17/02/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 February 1997Incorporation (20 pages)