Company NameThe Island Cafe Limited
Company StatusDissolved
Company Number02375606
CategoryPrivate Limited Company
Incorporation Date25 April 1989(34 years, 11 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Martina Scanlon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed24 April 1991(1 year, 12 months after company formation)
Appointment Duration13 years, 9 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address23 Merivale Road
Harrow
Middlesex
HA1 4BJ
Director NameThomas Gabriel Scanlon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed24 April 1991(1 year, 12 months after company formation)
Appointment Duration13 years, 9 months (closed 01 February 2005)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
4 Chester Road
Northwood
Middlesex
HA6 1BQ
Secretary NameThomas Gabriel Scanlon
NationalityIrish
StatusClosed
Appointed24 April 1991(1 year, 12 months after company formation)
Appointment Duration13 years, 9 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
4 Chester Road
Northwood
Middlesex
HA6 1BQ

Location

Registered Address51 Queen Anne Street
London
W1G 9HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£62,571
Cash£1,787
Current Liabilities£149,813

Accounts

Latest Accounts5 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
13 August 2003Return made up to 25/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 March 2003Return made up to 25/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 February 2003Registered office changed on 25/02/03 from: 73 cricklewood broadway london NW2 3JR (1 page)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
13 August 2001Return made up to 25/04/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 5 April 2000 (4 pages)
24 July 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
27 July 2000Return made up to 25/04/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 5 April 1999 (4 pages)
21 June 1999Return made up to 25/04/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
6 November 1998Full accounts made up to 5 April 1997 (7 pages)
30 June 1998Return made up to 25/04/98; full list of members (6 pages)
6 February 1998Full accounts made up to 5 April 1996 (10 pages)
30 July 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1997Full accounts made up to 5 April 1995 (8 pages)
3 June 1996Return made up to 25/04/96; no change of members (4 pages)
19 July 1995Return made up to 25/04/95; full list of members (6 pages)