Background WavePink WaveYellow Wave

ISD HOLDINGS LIMITED (04543669)

ISD HOLDINGS LIMITED (04543669) is a dissolved UK company. incorporated on 24 September 2002. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ISD HOLDINGS LIMITED has been registered for 23 years. Current directors include WINSLADE, David James, WINSLADE, Wendy Gloria.

Company Number
04543669
Status
dissolved
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
1580 Parkway Solent Business Park, Fareham, PO15 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WINSLADE, David James, WINSLADE, Wendy Gloria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISD HOLDINGS LIMITED

ISD HOLDINGS LIMITED is an dissolved company incorporated on 24 September 2002 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ISD HOLDINGS LIMITED was registered 23 years ago.(SIC: 64209)

Status

dissolved

Active since 23 years ago

Company No

04543669

LTD Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2018 (7 years ago)
Submitted on 5 October 2018 (7 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 November 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

1580 Parkway Solent Business Park Whiteley Fareham, PO15 7AG,

Previous Addresses

24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ
From: 14 October 2014To: 6 June 2019
C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England
From: 20 October 2010To: 14 October 2014
71 Stanley Avenue Portsmouth Hampshire PO3 6PL
From: 24 September 2002To: 20 October 2010
Timeline

7 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Mar 16
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WINSLADE, Wendy

Active
71 Stanley Avenue, PortsmouthPO3 6PL
Secretary
Appointed 24 Sept 2002

WINSLADE, David James

Active
PortsmouthPO3 6PL
Born September 1985
Director
Appointed 27 Nov 2017

WINSLADE, Wendy Gloria

Active
PortsmouthPO3 6PL
Born December 1964
Director
Appointed 27 Nov 2017

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 24 Sept 2002
Resigned 03 Oct 2002

WINSLADE, Nicholas John

Resigned
71 Stanley Avenue, PortsmouthPO3 6PL
Born January 1962
Director
Appointed 24 Sept 2002
Resigned 16 Nov 2017

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 24 Sept 2002
Resigned 03 Oct 2002

Persons with significant control

3

2 Active
1 Ceased

Mr David James Winslade

Active
Stanley Avenue, PortsmouthPO3 6PL
Born September 1985

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2017

Mr Nicholas John Winslade

Ceased
Stanley Avenue, PortsmouthPO3 6PL
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Nov 2017

Mrs Wendy Gloria Winslade

Active
Stanley Avenue, PortsmouthPO3 6PL
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Liquidation
15 September 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
15 June 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
5 June 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
5 June 2019
600600
Resolution
5 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Resolution
30 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Sail Address Company
20 October 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Statement Of Affairs
27 March 2003
SASA
Legacy
27 March 2003
88(2)R88(2)R
Legacy
31 October 2002
287Change of Registered Office
Resolution
31 October 2002
RESOLUTIONSResolutions
Resolution
31 October 2002
RESOLUTIONSResolutions
Resolution
31 October 2002
RESOLUTIONSResolutions
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
225Change of Accounting Reference Date
Legacy
23 October 2002
287Change of Registered Office
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Incorporation Company
24 September 2002
NEWINCIncorporation