Company NameIsland Site Management Company Limited
Company StatusDissolved
Company Number02882998
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 1993(30 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameGraham Marchbank Inglis
NationalityBritish
StatusClosed
Appointed01 February 1995(1 year, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressWapsbourne Keepers Cottage
Wapsbourne Farm Sheffield Park
Uckfield
East Sussex
TN22 3QT
Director NameMr Simon James Berry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(1 year, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 11 August 2009)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Vineyard Hill Road
Wimbledon
London
SW19 7JJ
Director NameMr Richard William Gore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(1 day after company formation)
Appointment Duration9 years, 7 months (resigned 29 July 2003)
RoleDirector Of Property Company
Country of ResidenceGBR
Correspondence AddressPewitt House
Culworth
Oxon
OX17 2HJ
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 10 September 2002)
RoleManaging Director Of Property
Correspondence Address34 Hillersdon Avenue
Barnes
London
SW13 0EF
Secretary NameRaymond Charles Turner
NationalityBritish
StatusResigned
Appointed01 February 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressAlmond House Grange Street
Clifton
Shefford
Bedfordshire
SG17 5EW
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2008Full accounts made up to 30 June 2007 (9 pages)
7 July 2008Registered office changed on 07/07/2008 from 10 lower grosvenor place london SW1W 0EN (1 page)
21 January 2008Annual return made up to 16/12/07 (2 pages)
9 May 2007Full accounts made up to 30 June 2006 (9 pages)
9 May 2007Full accounts made up to 30 June 2005 (9 pages)
4 May 2007Annual return made up to 16/12/06 (4 pages)
15 August 2006Annual return made up to 16/12/05 (3 pages)
3 May 2006Full accounts made up to 30 June 2004 (9 pages)
16 September 2005Annual return made up to 16/12/04 (3 pages)
17 August 2004Full accounts made up to 30 June 2003 (9 pages)
3 March 2004Annual return made up to 16/12/03
  • 363(288) ‐ Director resigned
(4 pages)
7 August 2003Full accounts made up to 30 June 2002 (8 pages)
6 August 2003Director resigned (1 page)
25 February 2003Annual return made up to 16/12/01 (4 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
16 May 2001Amended full accounts made up to 30 June 2000 (8 pages)
30 April 2001Full accounts made up to 30 June 2000 (8 pages)
27 March 2001Secretary's particulars changed (1 page)
6 February 2001Annual return made up to 16/12/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/01
(4 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
20 December 1999Annual return made up to 16/12/99 (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
18 March 1999Registered office changed on 18/03/99 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
1 May 1998Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
19 January 1998Annual return made up to 16/12/97 (4 pages)
6 October 1997Full accounts made up to 30 November 1996 (8 pages)
7 February 1997Full accounts made up to 30 November 1995 (8 pages)
7 February 1997Annual return made up to 16/12/96 (4 pages)
18 February 1996Registered office changed on 18/02/96 from: 4 park place st james's london SW1A 1LP (1 page)
28 December 1995Annual return made up to 16/12/95 (4 pages)
16 August 1995Secretary's particulars changed (2 pages)
23 April 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/04/95
(2 pages)
23 April 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/04/95
(2 pages)
23 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/04/95
(4 pages)
10 April 1995Annual return made up to 16/12/94
  • 363(288) ‐ Secretary resigned
(4 pages)
16 March 1995New director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (3 pages)
13 March 1995Registered office changed on 13/03/95 from: mimosa house 12 princes street hanover square london W1R 7RD (1 page)
16 December 1993Incorporation (13 pages)