Company NameIslegreen Limited
Company StatusDissolved
Company Number02610026
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWarren Michael Vickers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(2 weeks, 1 day after company formation)
Appointment Duration15 years, 9 months (closed 06 March 2007)
RoleComputer Consultant
Correspondence Address47 Mighell Avenue
Redbridge
Ilford
Essex
IG4 5JP
Secretary NameMrs Adrienne Marion Vickers
NationalityBritish
StatusClosed
Appointed28 May 1991(2 weeks, 1 day after company formation)
Appointment Duration15 years, 9 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address47 Mighell Avenue
Redbridge
Ilford
Essex
IG4 5JP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£62
Cash£170
Current Liabilities£778

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
6 October 2006Application for striking-off (1 page)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 June 2006Return made up to 13/05/06; full list of members (3 pages)
26 May 2005Return made up to 13/05/05; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 May 2004Return made up to 13/05/04; full list of members (2 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 May 2003Return made up to 13/05/03; full list of members (5 pages)
23 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 May 2002Return made up to 13/05/02; full list of members (4 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
31 May 2001Return made up to 13/05/01; no change of members (4 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
30 May 2000Return made up to 13/05/00; full list of members (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 July 1999Return made up to 13/05/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 May 1998Return made up to 13/05/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 May 1997Return made up to 13/05/97; full list of members (6 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 June 1996Return made up to 13/05/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 May 1995Return made up to 13/05/95; full list of members (6 pages)
23 May 1995Director's particulars changed (2 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)