General information

Name:

Isdl Limited

Office Address:

International House 776-778 Barking Road E13 9PJ London

Number: 07023038

Incorporation date: 2009-09-18

Dissolution date: 2019-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the establishment of Isdl Ltd, a company located at International House, 776-778 Barking Road, London. It was founded on 2009-09-18. Its registration number was 07023038 and the company postal code was E13 9PJ. This company had existed on the market for about 10 years up until 2019-10-24. Started as Iain Sinclair Design, the company used the business name until 2016, the year it was replaced by Isdl Ltd.

This firm was led by a solitary managing director: Grant S., who was arranged to perform management duties on 2009-09-18.

Grant S. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Isdl Ltd 2016-03-31
  • Iain Sinclair Design Ltd 2009-09-18

Trade marks

Trademark UK00002647995
Trademark image:-
Trademark name:IRIS eTrike
Status:Registered
Filing date:2012-12-17
Date of entry in register:2013-08-02
Renewal date:2022-12-17
Owner name:Grant Sinclair c/o Iain Sinclair Design Ltd
Owner address:Spike Island Artspace Ltd, 133 Cumberland Road, Bristol, United Kingdom, BS1 6UX

Financial data based on annual reports

Company staff

Grant S.

Role: Director

Appointed: 18 September 2009

Latest update: 15 February 2023

People with significant control

Grant S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 02 October 2018
Confirmation statement last made up date 18 September 2017
Annual Accounts 13 May 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 13 May 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 July 2015
Annual Accounts 29 May 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 May 2017
Annual Accounts 11 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 11 April 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, October 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

133 Cumberland Road Spike Island

Post code:

BS1 6UX

City / Town:

Bristol

HQ address,
2014

Address:

133 Cumberland Road Spike Island

Post code:

BS1 6UX

City / Town:

Bristol

HQ address,
2015

Address:

The Island House Midsomer Norton

Post code:

BA3 2DZ

City / Town:

Radstock

Accountant/Auditor,
2014 - 2012

Name:

King Watkins Ltd

Address:

The Island House Midsomer Norton

Post code:

BA3 2DZ

City / Town:

Radstock

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
10
Company Age

Similar companies nearby

Closest companies