Image Sensing Systems Holdings Limited

DataGardener
dissolved
Unknown

Image Sensing Systems Holdings Limited

07268542Private Limited With Share Capital

Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY
Incorporated

28/05/2010

Company Age

15 years

Directors

2

Employees

SIC Code

46520

Risk

not scored

Company Overview

Registration, classification & business activity

Image Sensing Systems Holdings Limited (07268542) is a private limited with share capital incorporated on 28/05/2010 (15 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 46520 - wholesale of electronic and telecommunications equipment and parts.

Private Limited With Share Capital
SIC: 46520
Unknown
Incorporated 28/05/2010
SO533TY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:22-12-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:22-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-07-2020
Resolution
Category:Resolution
Date:03-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:11-02-2020
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:04-12-2019
Gazette Notice Voluntary
Category:Gazette
Date:12-11-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:14-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Auditors Resignation Company
Category:Auditors
Date:14-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-07-2013
Termination Director Company With Name
Category:Officers
Date:27-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Termination Director Company With Name
Category:Officers
Date:17-04-2013
Termination Director Company With Name
Category:Officers
Date:17-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Capital Allotment Shares
Category:Capital
Date:28-07-2010
Capital Allotment Shares
Category:Capital
Date:16-07-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-07-2010
Termination Director Company With Name
Category:Officers
Date:15-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2010
Incorporation Company
Category:Incorporation
Date:28-05-2010

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, SO533TYRegistered
Stevenage Business Park Wedgewood W, Stevenage, Hertfordshire, SG14SX

Contact

Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY