Company NameISSA Developments Limited
Company StatusDissolved
Company Number05322288
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 4 months ago)
Dissolution Date21 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBashar Issa
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2004(same day as company formation)
RoleCEO
Correspondence Address20 Junction House
16 Jutland Street
Manchester
Lancashire
M1 2DS
Secretary NameSigita Turcinskiene
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Lily Lane
Moston
Manchester
Lancashire
M9 4NR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressKpmg Llp
St. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,045
Cash£8,805
Current Liabilities£334,385

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 October 2011Final Gazette dissolved following liquidation (1 page)
21 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2011Final Gazette dissolved following liquidation (1 page)
28 July 2011Administrator's progress report to 15 July 2011 (16 pages)
28 July 2011Administrator's progress report to 15 July 2011 (16 pages)
26 July 2011Notice of move from Administration to Dissolution on 15 July 2011 (16 pages)
26 July 2011Notice of move from Administration to Dissolution (16 pages)
21 July 2011Notice of move from Administration to Dissolution (16 pages)
21 July 2011Notice of move from Administration to Dissolution on 15 July 2011 (16 pages)
24 February 2011Administrator's progress report to 21 January 2011 (14 pages)
24 February 2011Administrator's progress report to 21 January 2011 (14 pages)
26 August 2010Administrator's progress report to 21 June 2010 (14 pages)
26 August 2010Administrator's progress report to 21 June 2010 (14 pages)
27 July 2010Notice of extension of period of Administration (1 page)
27 July 2010Notice of extension of period of Administration (1 page)
22 February 2010Administrator's progress report to 21 January 2010 (14 pages)
22 February 2010Administrator's progress report to 21 January 2010 (14 pages)
19 February 2010Administrator's progress report to 21 January 2010 (14 pages)
19 February 2010Administrator's progress report to 21 January 2010 (14 pages)
9 November 2009Termination of appointment of Sigita Turcinskiene as a secretary (1 page)
9 November 2009Termination of appointment of Sigita Turcinskiene as a secretary (1 page)
17 August 2009Administrator's progress report to 21 July 2009 (13 pages)
17 August 2009Administrator's progress report to 21 July 2009 (13 pages)
29 July 2009Notice of extension of period of Administration (1 page)
29 July 2009Notice of extension of period of Administration (1 page)
12 February 2009Administrator's progress report to 21 January 2009 (20 pages)
12 February 2009Administrator's progress report to 21 January 2009 (20 pages)
8 September 2008Statement of administrator's proposal (29 pages)
8 September 2008Statement of administrator's proposal (29 pages)
5 September 2008Statement of administrator's proposal (29 pages)
5 September 2008Statement of administrator's proposal (29 pages)
5 September 2008Statement of administrator's proposal (29 pages)
5 September 2008Statement of administrator's proposal (29 pages)
28 July 2008Appointment of an administrator (1 page)
28 July 2008Registered office changed on 28/07/2008 from acre house 11/15 william road london NW1 3ER (1 page)
28 July 2008Registered office changed on 28/07/2008 from acre house 11/15 william road london NW1 3ER (1 page)
28 July 2008Appointment of an administrator (1 page)
7 January 2008Return made up to 30/12/07; full list of members (2 pages)
7 January 2008Return made up to 30/12/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 April 2007Particulars of mortgage/charge (5 pages)
28 April 2007Particulars of mortgage/charge (5 pages)
12 February 2007Return made up to 30/12/06; full list of members (2 pages)
12 February 2007Return made up to 30/12/06; full list of members (2 pages)
5 January 2007Particulars of mortgage/charge (7 pages)
5 January 2007Particulars of mortgage/charge (7 pages)
22 December 2005Return made up to 30/12/05; full list of members (2 pages)
22 December 2005Return made up to 30/12/05; full list of members (2 pages)
7 November 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
7 November 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
28 July 2005Registered office changed on 28/07/05 from: h w fisher & company acre house 11-15 williams road london NW1 3ER (1 page)
28 July 2005Registered office changed on 28/07/05 from: h w fisher & company acre house 11-15 williams road london NW1 3ER (1 page)
23 June 2005Particulars of mortgage/charge (5 pages)
23 June 2005Particulars of mortgage/charge (5 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
31 March 2005Registered office changed on 31/03/05 from: thames industrial estate higher ardwick manchester M12 6DD (1 page)
31 March 2005Registered office changed on 31/03/05 from: thames industrial estate higher ardwick manchester M12 6DD (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Incorporation (16 pages)
30 December 2004Incorporation (16 pages)