Isobar London Limited
- Liquidation
- Incorporated on 8 Dec 2006
Reg Address: 1 More London Place, London SE1 2AF
Previous Names:
E-Commera Limited - 14 Nov 2017
Continetal Shelf 409 Limited - 16 Apr 2007
E-Commera Limited - 16 Apr 2007
Continetal Shelf 409 Limited - 8 Dec 2006
Company Classifications:
62020 - Information technology consultancy activities
- Summary The company with name "Isobar London Limited" is a ltd and located in 1 More London Place, London SE1 2AF. Isobar London Limited is currently in liquidation status and it was incorporated on 8 Dec 2006 (17 years 9 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Isobar London Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Dennis Romijn | Director | 10 Oct 2020 | Dutch | Active |
2 | Dennis Romijn | Director | 10 Oct 2020 | Dutch | Active |
3 | James Scott Morris | Director | 7 Oct 2020 | British | Active |
4 | James Scott Morris | Director | 7 Oct 2020 | British | Active |
5 | Stefan Nigel Bardega | Director | 13 Nov 2017 | British | Resigned 21 Sep 2020 |
6 | Tim Champkins | Director | 2 Nov 2016 | British | Resigned 29 Jan 2019 |
7 | Mary Margaret Basterfield | Director | 12 Oct 2016 | British | Resigned 9 Feb 2018 |
8 | Mary Margaret Basterfield | Director | 12 Oct 2016 | British | Resigned 9 Feb 2018 |
9 | Andrew John Moberly | Secretary | 17 Sep 2015 | - | Resigned 29 Feb 2020 |
10 | Claire Margaret Price | Director | 12 Jun 2015 | British | Resigned 12 Oct 2016 |
11 | Michael Christopher Mulligan | Director | 12 Jun 2015 | Irish | Active |
12 | Claire Margaret Price | Director | 12 Jun 2015 | British | Resigned 12 Oct 2016 |
13 | Tracy Anne De Groose | Director | 12 Jun 2015 | British | Resigned 13 Oct 2017 |
14 | Mark Anthony Fagan | Director | 12 Jun 2015 | British | Resigned 17 Apr 2017 |
15 | Michael Christopher Mulligan | Director | 12 Jun 2015 | Irish | Resigned 22 Oct 2021 |
16 | Euan Hector Menzies | Director | 12 Jun 2015 | British | Resigned 11 Nov 2016 |
17 | Euan Hector Menzies | Secretary | 22 Jan 2009 | British | Resigned 17 Sep 2015 |
18 | Kirsty Elizabeth Hamilton | Secretary | 30 Nov 2007 | - | Resigned 22 Jan 2009 |
19 | Andrew Charles Mcgregor | Director | 26 Mar 2007 | British | Resigned 12 Jun 2015 |
20 | Paul Richmond Davidson | Director | 26 Mar 2007 | British | Resigned 12 Jun 2015 |
21 | Sharon Seales | Secretary | 26 Mar 2007 | British | Resigned 22 Jan 2009 |
22 | Andras Szirites | Director | 23 Mar 2007 | Hungarian | Resigned 31 Jul 2009 |
23 | Michael Alexander Nunes Ross | Director | 23 Mar 2007 | British | Resigned 12 Jun 2015 |
24 | MD SECRETARIES LIMITED | Corporate Nominee Secretary | 8 Dec 2006 | - | Resigned 23 Jan 2008 |
25 | MD DIRECTORS LIMITED | Corporate Nominee Director | 8 Dec 2006 | - | Resigned 26 Mar 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Isobar Commerce Global Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Isobar London Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 15 May 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 21 Jun 2023 | Download PDF |
3 | Insolvency - Legacy | 15 Jul 2021 | Download PDF |
4 | Resolution | 15 Jul 2021 | Download PDF |
5 | Capital - Statement Company With Date Currency Figure | 15 Jul 2021 | Download PDF |
6 | Capital - Legacy | 15 Jul 2021 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 14 Jul 2021 | Download PDF |
8 | Capital - Allotment Shares | 18 Jun 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 7 Jan 2021 | Download PDF 3 Pages |
10 | Accounts - Full | 19 Dec 2020 | Download PDF 27 Pages |
11 | Incorporation - Memorandum Articles | 5 Nov 2020 | Download PDF 35 Pages |
12 | Resolution | 5 Nov 2020 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2020 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 28 Oct 2020 | Download PDF 1 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 9 Mar 2020 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 20 Dec 2019 | Download PDF 3 Pages |
18 | Accounts - Full | 2 Aug 2019 | Download PDF 31 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2019 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 10 Dec 2018 | Download PDF 3 Pages |
21 | Accounts - Full | 3 Oct 2018 | Download PDF 24 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2018 | Download PDF 1 Pages |
23 | Persons With Significant Control - Change To A Person With Significant Control | 14 Dec 2017 | Download PDF 2 Pages |
24 | Confirmation Statement - Updates | 14 Dec 2017 | Download PDF 4 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2017 | Download PDF 2 Pages |
26 | Resolution | 14 Nov 2017 | Download PDF 3 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 18 Oct 2017 | Download PDF 1 Pages |
28 | Accounts - Full | 16 Aug 2017 | Download PDF 24 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 16 May 2017 | Download PDF 1 Pages |
30 | Confirmation Statement - Updates | 14 Dec 2016 | Download PDF 5 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 14 Nov 2016 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 2 Nov 2016 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2016 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 25 Oct 2016 | Download PDF 2 Pages |
35 | Accounts - Full | 21 Sep 2016 | Download PDF 23 Pages |
36 | Auditors - Resignation Company | 9 May 2016 | Download PDF 1 Pages |
37 | Auditors - Resignation Company | 7 Apr 2016 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2016 | Download PDF 5 Pages |
39 | Accounts - Full | 5 Jan 2016 | Download PDF 23 Pages |
40 | Address - Change Registered Office Company With Date Old New | 23 Oct 2015 | Download PDF 1 Pages |
41 | Officers - Appoint Person Secretary Company With Name Date | 24 Sep 2015 | Download PDF 2 Pages |
42 | Officers - Termination Secretary Company With Name Termination Date | 23 Sep 2015 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2015 | Download PDF 3 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2015 | Download PDF 3 Pages |
45 | Address - Change Registered Office Company With Date Old New | 1 Jul 2015 | Download PDF 2 Pages |
46 | Accounts - Change Account Reference Date Company Current Shortened | 1 Jul 2015 | Download PDF 3 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 1 Jul 2015 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 1 Jul 2015 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 1 Jul 2015 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2015 | Download PDF 3 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2015 | Download PDF 3 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2015 | Download PDF 3 Pages |
53 | Mortgage - Satisfy Charge Full | 19 Jun 2015 | Download PDF 4 Pages |
54 | Mortgage - Satisfy Charge Full | 19 Jun 2015 | Download PDF 4 Pages |
55 | Mortgage - Satisfy Charge Full | 19 Jun 2015 | Download PDF 4 Pages |
56 | Mortgage - Charge Whole Release With Charge Number | 9 Jun 2015 | Download PDF 4 Pages |
57 | Officers - Change Person Director Company With Change Date | 2 Feb 2015 | Download PDF 2 Pages |
58 | Accounts - Full | 16 Dec 2014 | Download PDF 20 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2014 | Download PDF 6 Pages |
60 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Dec 2014 | Download PDF 27 Pages |
61 | Accounts - Full | 14 Jan 2014 | Download PDF 17 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2013 | Download PDF 6 Pages |
63 | Mortgage - Satisfy Charge Full | 28 Nov 2013 | Download PDF 1 Pages |
64 | Mortgage - Create With Deed With Charge Number | 30 Jul 2013 | Download PDF 29 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Mar 2013 | Download PDF 6 Pages |
66 | Accounts - Full | 25 Jan 2013 | Download PDF 16 Pages |
67 | Mortgage - Legacy | 19 Jul 2012 | Download PDF 10 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Dec 2011 | Download PDF 6 Pages |
69 | Accounts - Full | 13 Oct 2011 | Download PDF 17 Pages |
70 | Address - Change Registered Office Company With Date Old | 29 Sep 2011 | Download PDF 3 Pages |
71 | Mortgage - Legacy | 28 Jul 2011 | Download PDF 8 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2010 | Download PDF 6 Pages |
73 | Accounts - Full | 5 Aug 2010 | Download PDF 15 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2009 | Download PDF 5 Pages |
75 | Officers - Change Person Director Company With Change Date | 9 Dec 2009 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 9 Dec 2009 | Download PDF 2 Pages |
77 | Accounts - Full | 12 Oct 2009 | Download PDF 17 Pages |
78 | Officers - Legacy | 27 Aug 2009 | Download PDF 1 Pages |
79 | Resolution | 27 Aug 2009 | Download PDF 1 Pages |
80 | Accounts - Full | 5 Feb 2009 | Download PDF 16 Pages |
81 | Officers - Legacy | 22 Jan 2009 | Download PDF 1 Pages |
82 | Officers - Legacy | 22 Jan 2009 | Download PDF 1 Pages |
83 | Officers - Legacy | 22 Jan 2009 | Download PDF 1 Pages |
84 | Address - Legacy | 22 Jan 2009 | Download PDF 1 Pages |
85 | Annual Return - Legacy | 22 Dec 2008 | Download PDF 4 Pages |
86 | Mortgage - Legacy | 2 Oct 2008 | Download PDF 3 Pages |
87 | Officers - Legacy | 7 Feb 2008 | Download PDF 2 Pages |
88 | Officers - Legacy | 4 Feb 2008 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 17 Jan 2008 | Download PDF 3 Pages |
90 | Officers - Legacy | 17 Jan 2008 | Download PDF 1 Pages |
91 | Accounts - Legacy | 30 Oct 2007 | Download PDF 1 Pages |
92 | Officers - Legacy | 24 Apr 2007 | Download PDF 1 Pages |
93 | Officers - Legacy | 19 Apr 2007 | Download PDF 2 Pages |
94 | Officers - Legacy | 19 Apr 2007 | Download PDF 3 Pages |
95 | Change Of Name - Certificate Company | 16 Apr 2007 | Download PDF 2 Pages |
96 | Officers - Legacy | 12 Apr 2007 | Download PDF 2 Pages |
97 | Officers - Legacy | 12 Apr 2007 | Download PDF 2 Pages |
98 | Address - Legacy | 12 Apr 2007 | Download PDF 1 Pages |
99 | Officers - Legacy | 12 Apr 2007 | Download PDF 7 Pages |
100 | Incorporation - Company | 8 Dec 2006 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.