Liquidation
Company Information for ISOBARIK LIMITED
20 WILLIAM JAMES HOUSE COWLEY, ROAD, CAMBRIDGE, CB4 0WX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ISOBARIK LIMITED | ||
Legal Registered Office | ||
20 WILLIAM JAMES HOUSE COWLEY ROAD, CAMBRIDGE CB4 0WX Other companies in CB4 | ||
Previous Names | ||
|
Company Number | 03961441 | |
---|---|---|
Company ID Number | 03961441 | |
Date formed | 2000-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 09/04/2017 | |
Account next due | 09/01/2019 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 16:29:12 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ISOBARIKS LIMITED | The Victoria 35 The Brae Auchendinny Penicuik EH26 0QU | Active - Proposal to Strike off | Company formed on the 2020-08-05 |
Officer | Role | Date Appointed |
---|---|---|
CAMBRIDGE NOMINEES LIMITED |
||
MICHAEL HARRY GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAMBRIDGE INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILKING TECHNOLOGY INTERNATIONAL LIMITED | Company Secretary | 2006-07-07 | CURRENT | 1996-04-23 | Active - Proposal to Strike off | |
NETWORKMODS LIMITED | Company Secretary | 2005-08-30 | CURRENT | 2005-08-30 | Active | |
PROTOTECH LIMITED | Company Secretary | 2004-09-27 | CURRENT | 1997-12-18 | Active | |
DOUBLE-02 LIMITED | Company Secretary | 2003-08-28 | CURRENT | 2003-08-28 | Active | |
PRO-NETWORKS LIMITED | Company Secretary | 2002-06-07 | CURRENT | 2002-06-07 | Active | |
ARCALIAN LIMITED | Company Secretary | 2002-06-07 | CURRENT | 2002-06-07 | Active | |
PIMIHOX LIMITED | Company Secretary | 2001-08-08 | CURRENT | 2001-03-15 | Dissolved 2013-11-12 | |
WIBYNIC LIMITED | Company Secretary | 2001-07-04 | CURRENT | 2000-08-11 | Active - Proposal to Strike off | |
EASTERN ANALOG AND RF LIMITED | Company Secretary | 2000-03-20 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
REDWING TECHNOLOGY LIMITED | Company Secretary | 1999-03-10 | CURRENT | 1999-03-10 | Dissolved 2016-02-02 | |
LASER GRAFIX SALES LIMITED | Company Secretary | 1998-09-14 | CURRENT | 1998-09-14 | Active | |
P R HEESOM LIMITED | Company Secretary | 1998-07-22 | CURRENT | 1998-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 09/04/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 09/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/16 FULL LIST | |
AA | 09/04/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2015 TO 09/04/2015 | |
RES15 | CHANGE OF NAME 09/04/2015 | |
CERTNM | COMPANY NAME CHANGED FOUR POINT PRINTING LIMITED CERTIFICATE ISSUED ON 10/04/15 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE NOMINEES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRY GRIFFITHS / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 20 WILLIAM HAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/02 FROM: WILLIAM JAMES HOUSE COWLEY ROAD CAMBRODGE CB4 4WX | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/05/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-11-10 |
Resolution | 2017-11-10 |
Notices to | 2017-11-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | ALLEN GLANVILLE HOLDINGS LTD | |
RENT DEPOSIT DEED | Satisfied | 4TH DIMENSION INNOVATION LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 72,327 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISOBARIK LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 30,949 |
Current Assets | 2012-04-01 | £ 161,081 |
Debtors | 2012-04-01 | £ 125,280 |
Fixed Assets | 2012-04-01 | £ 2,341 |
Shareholder Funds | 2012-04-01 | £ 91,095 |
Stocks Inventory | 2012-04-01 | £ 4,852 |
Tangible Fixed Assets | 2012-04-01 | £ 2,341 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as ISOBARIK LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ISOBARIK LIMITED | Event Date | 2017-11-10 |
Name of Company: ISOBARIK LIMITED Company Number: 03961441 Nature of Business: Printing Previous Name of Company: Four Point Printing Limited Registered office: 20 William James House, Cowley Road, Ca… | |||
Initiating party | Event Type | Resolution | |
Defending party | ISOBARIK LIMITED | Event Date | 2017-11-10 |
ISOBARIK LIMITED (Company Number 03961441 ) Previous Name of Company: Four Point Printing Limited Registered office: 20 William James House, Cowley Road, Cambridge, CB4 0WX Principal trading address:… | |||
Initiating party | Event Type | Notices to | |
Defending party | ISOBARIK LIMITED | Event Date | 2017-11-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |