Isdntovoip Limited

DataGardener
in liquidation
Micro

Isdntovoip Limited

07339025Private Limited With Share Capital

6A Nesbitts Alley, Barnet, EN55XG
Incorporated

06/08/2010

Company Age

15 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Isdntovoip Limited (07339025) is a private limited with share capital incorporated on 06/08/2010 (15 years old) and registered in barnet, EN55XG. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Micro
Incorporated 06/08/2010
EN55XG

Financial Overview

Total Assets

£986.6K

Liabilities

£876.6K

Net Assets

£110.0K

Turnover

£291.4K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

43
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-12-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:14-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-11-2019
Resolution
Category:Resolution
Date:02-11-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2017
Resolution
Category:Resolution
Date:24-03-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:28-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2014
Capital Allotment Shares
Category:Capital
Date:14-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:24-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-04-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2011
Incorporation Company
Category:Incorporation
Date:06-08-2010

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2018
Filing Date30/03/2017
Latest Accounts30/06/2016

Trading Addresses

6A Nesbitts Alley, High Street, Barnet, EN55XGRegistered
The Atrium, Curtis Road, Dorking, Surrey, RH41XA

Contact

08007562010
stripe21.com
6A Nesbitts Alley, Barnet, EN55XG