Company NameIslehome Limited
Company StatusDissolved
Company Number02607723
CategoryPrivate Limited Company
Incorporation Date3 May 1991(32 years, 12 months ago)
Dissolution Date1 September 1998 (25 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Donald McGregor
NationalityEnglish
StatusClosed
Appointed24 July 1995(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameMrs Rita Frances Silkstone
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(5 years after company formation)
Appointment Duration2 years, 3 months (closed 01 September 1998)
RoleCompany Director
Correspondence Address89 Goldsmith Lane
Kingsbury
London
NW9 9AR
Director NameMr Gerald Edward Silkstone
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 days after company formation)
Appointment Duration3 days (resigned 10 May 1991)
RoleBuilder
Correspondence Address89 Goldsmith Lane
Kingsbury
London
NW9 9AR
Secretary NameMrs Rita Frances Silkstone
NationalityBritish
StatusResigned
Appointed07 May 1991(4 days after company formation)
Appointment Duration5 years (resigned 09 May 1996)
RoleCompany Director
Correspondence Address89 Goldsmith Lane
Kingsbury
London
NW9 9AR
Director NameMrs Lynda Caroline Silkstone
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address116 Hale Lane
Mill Hill
London
NW7 3SE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressWickham House
464 Lincoln Road
Enfield
Middlesex
EN3 4AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 May 1998First Gazette notice for voluntary strike-off (1 page)
2 April 1998Full accounts made up to 31 May 1997 (8 pages)
6 October 1997Registered office changed on 06/10/97 from: vestry house greyfriars passage newgate street london EC1A 7HA (1 page)
8 June 1997Return made up to 03/05/97; no change of members (4 pages)
5 February 1997Full accounts made up to 31 May 1996 (8 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996Return made up to 03/05/96; no change of members (4 pages)
8 August 1995Full accounts made up to 31 May 1995 (11 pages)
27 July 1995New secretary appointed;director resigned (2 pages)
23 May 1995Return made up to 03/05/95; full list of members (6 pages)