Company NameIsland Engineering (UK) Limited
Company StatusDissolved
Company Number02719785
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 11 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKeith Graeme Hewlett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address56 Whitton Waye
Hounslow
Middlesex
TW3 2LU
Secretary NameJanet Kelly
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleSecretary
Correspondence Address51 Ermine Street North
Papworth Everard
Cambridgeshire
CB3 8RH
Director NameAlison Margaret Lowe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1999)
RolePersonal Assistant
Correspondence Address111 Gunnersbury Avenue
Ealing
London
W5 4LP
Secretary NameAlison Margaret Lowe
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1999)
RolePersonal Assistant
Correspondence Address111 Gunnersbury Avenue
Ealing
London
W5 4LP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThames House
Wellington Street
Woolwich
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Financials

Year2014
Turnover£39,554
Net Worth£389
Cash£925
Current Liabilities£6,254

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2004First Gazette notice for compulsory strike-off (1 page)
30 December 2003Secretary resigned;director resigned (1 page)
30 October 2001Strike-off action suspended (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
16 May 2000Full accounts made up to 30 June 1999 (9 pages)
18 June 1999Return made up to 02/06/99; full list of members (6 pages)
27 April 1999Full accounts made up to 30 June 1998 (10 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
28 April 1997Full accounts made up to 30 June 1996 (7 pages)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/03/97
(6 pages)
25 March 1997Secretary resigned (1 page)
4 March 1997Registered office changed on 04/03/97 from: 51 ermine st. (Nth) papworth everard cambs CB3 8RH (1 page)
8 May 1996Full accounts made up to 30 June 1995 (8 pages)
7 April 1995Return made up to 02/06/94; no change of members (8 pages)
27 March 1995Full accounts made up to 30 June 1994 (8 pages)