Dissolved
Dissolved 2014-02-01
Company Information for ISLINGTON COURT LIMITED
7-12 TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
05885218
Private Limited Company
Dissolved Dissolved 2014-02-01 |
Company Name | |
---|---|
ISLINGTON COURT LIMITED | |
Legal Registered Office | |
7-12 TAVISTOCK SQUARE LONDON | |
Company Number | 05885218 | |
---|---|---|
Date formed | 2006-07-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2014-02-01 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-17 20:06:18 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
ISLINGTON COURT MANAGEMENT COMPANY LIMITED | FAIRCHILD HOUSE REDBOURNE AVENUE LONDON N3 2BP | Active | Company formed on the 2007-01-18 | |
ISLINGTON COURT PTY LTD | Active | Company formed on the 2016-08-03 |
Officer | Role | Date Appointed |
---|---|---|
BELAL MEAH |
||
EAMON MARION LYONS |
||
TONY MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA PLUMMER |
Company Secretary | ||
HARDISH SINGH |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY HOUSE DEVELOPMENT (MANAGEMENT) LIMITED | Company Secretary | 2009-04-30 | CURRENT | 2007-06-12 | Active | |
TUDORVALE PROPERTIES LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1997-04-28 | Active | |
SUSSEX WAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1998-08-11 | Active | |
HOLAW (479) LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1999-01-27 | Active | |
CITY HOUSE DEVELOPMENT LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2007-06-12 | Dissolved 2015-02-20 | |
CARLTON GROVE DEVELOPMENTS (MANAGEMENT) LTD | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
CARLTON GROVE GROUND RENT LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
CARLTON GROVE COMMERCIAL LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
CARLTON GROVE DEVELOPMENTS LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Liquidation | |
TUDORVALE PROPERTIES MAINTENANCE LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active | |
CITY HOUSE COMMERCIAL DEVELOPMENT LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Dissolved 2014-09-09 | |
CITY HOUSE RESIDENTIAL DEVELOPMENT LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Dissolved 2014-09-09 | |
CITY HOUSE DEVELOPMENT LIMITED | Director | 2007-06-12 | CURRENT | 2007-06-12 | Dissolved 2015-02-20 | |
SUSSEX WAY MANAGEMENT COMPANY LIMITED | Director | 2005-07-18 | CURRENT | 1998-08-11 | Active | |
NORTHDOME LIMITED | Director | 2002-06-20 | CURRENT | 2000-03-20 | Dissolved 2015-10-27 | |
LEXHAM DEVELOPMENTS LIMITED | Director | 2002-06-20 | CURRENT | 1999-12-10 | Dissolved 2015-10-27 | |
LEXHAM WEMBLEY LIMITED | Director | 2002-06-20 | CURRENT | 1999-10-08 | Dissolved 2015-10-27 | |
DAWNMARK LIMITED | Director | 1999-03-03 | CURRENT | 1998-03-24 | Active | |
HOLAW (479) LIMITED | Director | 1999-02-11 | CURRENT | 1999-01-27 | Active | |
TUDORVALE PROPERTIES LIMITED | Director | 1997-05-14 | CURRENT | 1997-04-28 | Active | |
CITY HOUSE COMMERCIAL DEVELOPMENT LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Dissolved 2014-09-09 | |
CITY HOUSE RESIDENTIAL DEVELOPMENT LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Dissolved 2014-09-09 | |
CITY HOUSE DEVELOPMENT LIMITED | Director | 2007-06-12 | CURRENT | 2007-06-12 | Dissolved 2015-02-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
LATEST SOC | 24/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 24/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 | |
AR01 | 24/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM FAIRFIELD HOUSE, KINGSTON CRESCENT, PORTSMOUTH HAMPSHIRE PO2 8AA | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATED SECRETARY LINDA PLUMMER | |
288a | SECRETARY APPOINTED BELAL MEAH | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07 | |
88(2)R | AD 05/09/06--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY ASSIGNMENT | Satisfied | ANGLO IRISH ASSET FINANCE PLC | |
SECURITY ASSIGNMENT | Satisfied | ANGLO IRIAH ASSET FINANCE PLC | |
LEGAL CHARGE | Satisfied | ANGLO IRISH ASSET FINANCE PLC | |
DEBENTURE | Satisfied | ANGLO IRISH ASSET FINANCE PLC |
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ISLINGTON COURT LIMITED are:
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. |