Company NameIlaas Limited
Company StatusDissolved
Company Number02433642
CategoryPrivate Limited Company
Incorporation Date18 October 1989(34 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameCityspire Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Richard Hill
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(20 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 13 October 2020)
RolePractice Director
Country of ResidenceEngland
Correspondence AddressRiver House Suites 1 & 2, First Floor, River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMs Suzanne Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(25 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Marlowe House 109 Station Road
Sidcup
Kent
DA15 7ET
Secretary NameMr Timothy Kidd
StatusClosed
Appointed02 December 2015(26 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressRiver House Suites 1 & 2, First Floor, River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMrs Penelope Rota
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1993)
RoleFinancial Controller
Correspondence Address9 Newmarket Road
Royston
Hertfordshire
SG8 7HG
Director NameMr Barry Archer Hilton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years after company formation)
Appointment Duration14 years, 11 months (resigned 07 October 2006)
RoleBook Keeper
Correspondence Address5 Birch Way
Hastings
East Sussex
TN34 2JY
Director NameMs Helen Melville-Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1993)
RoleLegal Accountant
Correspondence AddressCampanula Church Road
Chrishall
Royston
Hertfordshire
SG8 8QT
Secretary NameMrs Margaret Ellen MacDonald
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years after company formation)
Appointment Duration15 years, 11 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address66 Tyron Way
Sidcup
Kent
DA14 6AZ
Director NameElaine Yarinakis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 1995)
RoleLegal Cashier & Administrator
Correspondence Address13 Windsor Avenue
New Malden
Surrey
KT3 5EY
Director NameChristine Lilian Raywood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1993(3 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 13 November 2009)
RoleLegal Accountant
Correspondence AddressMidsummer House
26a Jacksons Edge Road
Disley
Cheshire
SK12 2JL
Director NamePauline Oliver
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 1998)
RolePartnership Secretary
Correspondence Address21 Longmead Gardens
Langstone
Havant
Hampshire
PO9 1RR
Director NameCandace Hope Orr
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2000)
RoleLegal Cashier
Correspondence Address150 West Kensington Court
Edith Villas
London
W14 9AD
Director NameJane Arlene Braund
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 September 2002)
RoleSystem Accountant
Correspondence Address58 Sherman Gardens
Chadwell Heath
Romford
Essex
RM6 4AX
Director NameAlison Gorringe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(12 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2009)
RoleLegal Cashier
Correspondence Address22 Newlands
Whitfield
Dover
Kent
CT16 3NB
Director NameTrevor Coward
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 October 2006)
RoleLegal Cashier
Correspondence Address79 Sandridge Road
St Albans
Hertfordshire
AL1 4AQ
Director NameBarbara Dawn Chapman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2006(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2010)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchmere
Spennymoor
County Durham
DL16 6TU
Secretary NameMargaret Ellen MacDonald
NationalityBritish
StatusResigned
Appointed05 October 2007(17 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2015)
RoleCompany Director
Correspondence Address66 Tyron Way
Sidcup
Kent
DA14 6AZ
Director NameSarah Jane Charlton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2012)
RoleAccounts Manager
Country of ResidenceWales
Correspondence Address2nd Floor Marlowe House
109 Station Road
Sidcup
Kent
DA15 7ET
Director NameMrs Lisa Francine Dixon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Marlowe House 109 Station Road
Sidcup
Kent
DA15 7ET

Contact

Telephone020 83091883
Telephone regionLondon

Location

Registered AddressRiver House Suites 1 & 2, First Floor, River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Shareholders

100 at £1Richard Hill
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

4 April 1995Delivered on: 8 April 1995
Persons entitled:
Ian Richard Noad
Jeremy Michael Lodge
John Graham Flowers
Brian Leslie Baily

Classification: Rent deposit deed
Secured details: £4,375.00 due from the company to the chargee under the terms of the deed.
Particulars: The amount standing to the credit from time to time on account number 0102205327 in the name of elliott & company and designated baily, flowers, lodge and noad with coutts & co, london.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
26 June 2020Application to strike the company off the register (3 pages)
10 June 2020Director's details changed for Mr Richard Hill on 10 June 2020 (2 pages)
11 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 February 2020Registered office address changed from 2nd Floor Marlowe House 109 Station Road Sidcup Kent DA15 7ET to River House Suites 1 & 2, First Floor, River House, 1 Maidstone Road Sidcup Kent DA14 5RH on 27 February 2020 (1 page)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 February 2017Second filing of Confirmation Statement dated 18/10/2016 (6 pages)
7 February 2017Second filing of Confirmation Statement dated 18/10/2016 (6 pages)
9 December 2016Confirmation statement made on 18 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 07/02/2017
(6 pages)
9 December 2016Confirmation statement made on 18 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 07/02/2017
(6 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 December 2015Termination of appointment of Margaret Ellen Macdonald as a secretary on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Timothy Kidd as a secretary on 2 December 2015 (2 pages)
2 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Appointment of Mr Timothy Kidd as a secretary on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Margaret Ellen Macdonald as a secretary on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Timothy Kidd as a secretary on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Margaret Ellen Macdonald as a secretary on 1 December 2015 (1 page)
8 December 2014Termination of appointment of Lisa Dixon as a director on 17 November 2014 (2 pages)
8 December 2014Appointment of Mrs Suzanne Williams as a director on 17 November 2014 (3 pages)
8 December 2014Appointment of Mrs Suzanne Williams as a director on 17 November 2014 (3 pages)
8 December 2014Termination of appointment of Lisa Dixon as a director on 17 November 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
7 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
7 December 2012Appointment of Lisa Dixon as a director (3 pages)
7 December 2012Appointment of Lisa Dixon as a director (3 pages)
5 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
5 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
19 November 2012Termination of appointment of Sarah Charlton as a director (2 pages)
19 November 2012Termination of appointment of Sarah Charlton as a director (2 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
2 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
14 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
25 November 2010Appointment of Richard Hill as a director (3 pages)
25 November 2010Appointment of Richard Hill as a director (3 pages)
24 November 2010Termination of appointment of Barbara Chapman as a director (2 pages)
24 November 2010Termination of appointment of Barbara Chapman as a director (2 pages)
11 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
11 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
26 October 2010Director's details changed for Barbara Dawn Chapman on 26 October 2010 (2 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Barbara Dawn Chapman on 26 October 2010 (2 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
11 December 2009Appointment of Sarah Jane Charlton as a director (3 pages)
11 December 2009Appointment of Sarah Jane Charlton as a director (3 pages)
9 December 2009Termination of appointment of Christine Raywood as a director (2 pages)
9 December 2009Termination of appointment of Christine Raywood as a director (2 pages)
10 November 2009Appointment of Margaret Ellen Macdonald as a secretary (1 page)
10 November 2009Appointment of Margaret Ellen Macdonald as a secretary (1 page)
5 November 2009Annual return made up to 18 October 2009 (14 pages)
5 November 2009Annual return made up to 18 October 2009 (14 pages)
29 July 2009Appointment terminated director alison gorringe (1 page)
29 July 2009Appointment terminated director alison gorringe (1 page)
1 November 2008Return made up to 18/10/08; full list of members (10 pages)
1 November 2008Return made up to 18/10/08; full list of members (10 pages)
1 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
12 November 2007Return made up to 18/10/07; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
12 November 2007Return made up to 18/10/07; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
2 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
2 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
1 November 2006Return made up to 18/10/06; full list of members (12 pages)
1 November 2006Return made up to 18/10/06; full list of members (12 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
7 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 October 2005Return made up to 18/10/05; full list of members (12 pages)
28 October 2005Return made up to 18/10/05; full list of members (12 pages)
29 March 2005Registered office changed on 29/03/05 from: 146-148 eltham hill eltham london SE9 5DX (1 page)
29 March 2005Registered office changed on 29/03/05 from: 146-148 eltham hill eltham london SE9 5DX (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 October 2004Return made up to 18/10/04; full list of members (11 pages)
28 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
28 October 2004Return made up to 18/10/04; full list of members (11 pages)
28 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
10 November 2003Return made up to 18/10/03; full list of members (11 pages)
10 November 2003Return made up to 18/10/03; full list of members (11 pages)
31 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
31 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
16 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
16 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
16 October 2002Return made up to 18/10/02; change of members
  • 363(287) ‐ Registered office changed on 16/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Return made up to 18/10/02; change of members
  • 363(287) ‐ Registered office changed on 16/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
6 November 2001Return made up to 18/10/01; change of members (7 pages)
6 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
6 November 2001Return made up to 18/10/01; change of members (7 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
31 October 2000Return made up to 18/10/00; full list of members (9 pages)
31 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
31 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
31 October 2000Return made up to 18/10/00; full list of members (9 pages)
1 February 2000Secretary's particulars changed (1 page)
1 February 2000Secretary's particulars changed (1 page)
27 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
27 October 1999Return made up to 18/10/99; full list of members (8 pages)
27 October 1999Return made up to 18/10/99; full list of members (8 pages)
27 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
6 November 1998Return made up to 18/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1998Return made up to 18/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
10 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
13 November 1996Return made up to 18/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1996Return made up to 18/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
13 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
10 October 1995Director's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)
9 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
9 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
9 October 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Registered office changed on 03/04/95 from: 2ND floor 146-148 eltham hill eltham london SE9 5DX (1 page)
3 April 1995Registered office changed on 03/04/95 from: 2ND floor 146-148 eltham hill eltham london SE9 5DX (1 page)
27 March 1995Registered office changed on 27/03/95 from: 1ST floor 136 well hall road eltham london SE9 6SN (1 page)
27 March 1995Registered office changed on 27/03/95 from: 1ST floor 136 well hall road eltham london SE9 6SN (1 page)
25 January 1990Memorandum and Articles of Association (5 pages)
25 January 1990Memorandum and Articles of Association (5 pages)