Company NameIstabraq Technology Limited
Company StatusDissolved
Company Number04819469
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Milo Clarke
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleIT Consultancy
Correspondence Address22 Park Road
Westcliff On Sea
Essex
SS0 7PE
Secretary NameSJD (North East) Ltd (Corporation)
StatusClosed
Appointed03 July 2003(same day as company formation)
Correspondence Address1200 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Sjd Accountancy
1200 Century Way
Thorpe Park Business Park Colton
Leeds West Yorkshire
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£135,186
Cash£107,767
Current Liabilities£20,614

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
1 February 2007Application for striking-off (1 page)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: sjd north east rotterdam house 116 quayside newcastle upon tyne NE1 3DY (1 page)
23 July 2003New secretary appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 July 2003Secretary resigned (1 page)