Northampton
Northamptonshire
NN4 9QD
Secretary Name | Mr Simon Billis |
---|---|
Status | Closed |
Appointed | 11 April 2011(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | 1 Whitesands Way Northampton NN4 9QD |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Moira Millar |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Technical Author |
Correspondence Address | 7 Hawthorn Way St Albans Hertfordshire AL2 3BE |
Secretary Name | Monubarami Ogbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Penman Close St. Albans Hertfordshire AL2 3DJ |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Monubarami Ogbe |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 April 2011) |
Role | Computer Consultant |
Correspondence Address | 15 Penman Close St. Albans Hertfordshire AL2 3DJ |
Director Name | Moira Millar |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | 15 Penman Close St. Albans Hertfordshire AL2 3DJ |
Director Name | Anthony Modebe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2000(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | Ragatun Borgen Klofa 2040 |
Website | houxou.com |
---|---|
Email address | [email protected] |
Telephone | 01923 431606 |
Telephone region | Watford |
Registered Address | 3 High Street Kinross Tayside KY13 8AW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Address Matches | Over 10 other UK companies use this postal address |
37k at £0.1 | Simon Billis 92.50% Ordinary |
---|---|
3k at £0.1 | Anthony Modebe 7.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,158 |
Current Liabilities | £72,059 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 March 1995 | Delivered on: 7 April 1995 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 September 2011 | Termination of appointment of Anthony Modebe as a director (1 page) |
15 September 2011 | Termination of appointment of Monubarami Ogbe as a secretary (1 page) |
15 September 2011 | Appointment of Mr Simon Billis as a secretary (2 pages) |
15 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Appointment of Mr Simon Billis as a secretary (2 pages) |
15 September 2011 | Termination of appointment of Monubarami Ogbe as a secretary (1 page) |
15 September 2011 | Termination of appointment of Anthony Modebe as a director (1 page) |
24 June 2011 | Termination of appointment of Monubarami Ogbe as a director (1 page) |
24 June 2011 | Termination of appointment of Moira Millar as a director (1 page) |
24 June 2011 | Termination of appointment of Monubarami Ogbe as a director (1 page) |
24 June 2011 | Termination of appointment of Moira Millar as a director (1 page) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 October 2010 | Appointment of Mr Simon Billis as a director (2 pages) |
6 October 2010 | Appointment of Mr Simon Billis as a director (2 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
23 May 2007 | Company name changed isoact LIMITED\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed isoact LIMITED\certificate issued on 23/05/07 (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 16/06/06; full list of members (3 pages) |
3 August 2006 | Return made up to 16/06/06; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 November 2005 | Return made up to 16/06/05; full list of members (7 pages) |
15 November 2005 | Return made up to 16/06/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 November 2003 | Return made up to 16/06/03; full list of members
|
11 November 2003 | Return made up to 16/06/03; full list of members
|
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 September 2002 | Return made up to 16/06/02; change of members
|
2 September 2002 | Return made up to 16/06/02; change of members
|
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 46 new road milnathort kinross KY13 9XT (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 46 new road milnathort kinross KY13 9XT (1 page) |
10 October 2001 | Return made up to 16/06/01; full list of members (7 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 46 new road milnathort kinross KY13 9XT (1 page) |
10 October 2001 | Return made up to 16/06/01; full list of members (7 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 46 new road milnathort kinross KY13 9XT (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 6 albany street edinburgh EH1 3QB (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 6 albany street edinburgh EH1 3QB (1 page) |
1 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
21 November 2000 | Return made up to 16/06/00; full list of members (8 pages) |
21 November 2000 | Return made up to 16/06/00; full list of members (8 pages) |
17 October 2000 | Div 15/05/00 (1 page) |
17 October 2000 | Ad 15/05/00--------- £ si [email protected]=120 £ ic 7479/7599 (2 pages) |
17 October 2000 | Ad 15/05/00--------- £ si [email protected]=117 £ ic 5540/5657 (2 pages) |
17 October 2000 | Ad 15/05/00--------- £ si [email protected]=1540 £ ic 5822/7362 (2 pages) |
17 October 2000 | Ad 15/05/00--------- £ si [email protected]=165 £ ic 5657/5822 (2 pages) |
17 October 2000 | Ad 15/05/00--------- £ si [email protected]=1540 £ ic 4000/5540 (2 pages) |
17 October 2000 | Ad 15/05/00--------- £ si [email protected]=117 £ ic 7362/7479 (2 pages) |
17 October 2000 | Ad 15/05/00--------- £ si [email protected]=117 £ ic 7362/7479 (2 pages) |
17 October 2000 | Ad 15/05/00--------- £ si [email protected]=1540 £ ic 5822/7362 (2 pages) |
17 October 2000 | Ad 15/05/00--------- £ si [email protected]=1540 £ ic 4000/5540 (2 pages) |
17 October 2000 | Div 15/05/00 (1 page) |
17 October 2000 | Ad 15/05/00--------- £ si [email protected]=120 £ ic 7479/7599 (2 pages) |
17 October 2000 | Ad 15/05/00--------- £ si [email protected]=117 £ ic 5540/5657 (2 pages) |
17 October 2000 | Ad 15/05/00--------- £ si [email protected]=165 £ ic 5657/5822 (2 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Ad 01/02/00--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
14 August 2000 | Ad 01/02/00--------- £ si 1875@1=1875 £ ic 2125/4000 (2 pages) |
14 August 2000 | Ad 01/02/00--------- £ si 1875@1=1875 £ ic 2125/4000 (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Ad 01/02/00--------- £ si 1875@1=1875 £ ic 250/2125 (2 pages) |
14 August 2000 | £ nc 100/10000 01/02/00 (1 page) |
14 August 2000 | £ nc 100/10000 01/02/00 (1 page) |
14 August 2000 | Resolutions
|
14 August 2000 | Ad 01/02/00--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Ad 01/02/00--------- £ si 1875@1=1875 £ ic 250/2125 (2 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 November 1999 | Return made up to 16/06/99; full list of members (6 pages) |
3 November 1999 | Return made up to 16/06/99; full list of members (6 pages) |
3 November 1999 | Director's particulars changed (2 pages) |
3 November 1999 | Director's particulars changed (2 pages) |
3 November 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 November 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
12 August 1998 | Return made up to 16/06/98; full list of members (6 pages) |
12 August 1998 | Return made up to 16/06/98; full list of members (6 pages) |
21 May 1998 | Full accounts made up to 31 May 1997 (12 pages) |
21 May 1998 | Full accounts made up to 31 May 1997 (12 pages) |
24 July 1997 | Return made up to 16/06/97; no change of members
|
24 July 1997 | Return made up to 16/06/97; no change of members
|
15 January 1997 | Full accounts made up to 31 May 1996 (13 pages) |
15 January 1997 | Full accounts made up to 31 May 1996 (13 pages) |
23 July 1996 | Return made up to 16/06/96; no change of members (6 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Return made up to 16/06/96; no change of members (6 pages) |
30 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
30 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
22 August 1995 | Return made up to 16/06/95; full list of members
|
22 August 1995 | Return made up to 16/06/95; full list of members
|
16 June 1992 | Incorporation (17 pages) |
16 June 1992 | Incorporation (17 pages) |