Company NameThe Islington Business Centre Limited
Company StatusDissolved
Company Number03153259
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)
Previous NameDawnview Properties Limited

Business Activity

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

Directors

Director NameElizabeth Storey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 20 July 2006)
RoleEstate Agent
Correspondence Address87 Ullswater Road
Southgate
London
N14 7BN
Director NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(2 weeks, 1 day after company formation)
Appointment Duration18 years, 6 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ocean House
Bentley Way
New Barnet
EN5 5FP
Director NameMr Frank Carlos Montanaro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(2 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months (resigned 09 May 2016)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Paper Mill Buildings
City Garden Row
London
N1 8DW
Secretary NameElizabeth Storey
NationalityBritish
StatusResigned
Appointed15 February 1996(2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 20 July 2006)
RoleAdministrator
Correspondence Address87 Ullswater Road
Southgate
London
N14 7BN
Secretary NameMr Philip John Smith
NationalityBritish
StatusResigned
Appointed20 July 2006(10 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Elmstead Avenue
Chislehurst
Kent
BR7 6EE
Secretary NameSusan Harris
NationalityBritish
StatusResigned
Appointed31 January 2007(11 years after company formation)
Appointment Duration10 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address135 Highbury Quadrant
London
N5 2TG
Secretary NameMr Chirag Rajendraprasad Patel
NationalityBritish
StatusResigned
Appointed30 November 2007(11 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Paper Mill Buildings
City Garden Row
London
N1 8DW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteislbc.co.uk

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

99 at £1Fcm Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

10 April 2012Delivered on: 18 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
10 December 1999Delivered on: 15 December 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a office block & parking spaces 14/22 coilman FIELDSN1. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 December 1999Delivered on: 15 December 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 July 1998Delivered on: 6 August 1998
Satisfied on: 15 December 1999
Persons entitled: Birmingham Midshires Building Society

Classification: Deed of fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
23 July 1998Delivered on: 31 July 1998
Satisfied on: 15 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Termination of appointment of Chirag Patel as a secretary on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Frank Carlos Montanaro as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Frank Carlos Montanaro as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Chirag Patel as a secretary on 9 May 2016 (1 page)
3 May 2016Application to strike the company off the register (3 pages)
3 May 2016Application to strike the company off the register (3 pages)
8 March 2016Satisfaction of charge 5 in full (2 pages)
8 March 2016Satisfaction of charge 3 in full (2 pages)
8 March 2016Satisfaction of charge 4 in full (2 pages)
8 March 2016Satisfaction of charge 3 in full (2 pages)
8 March 2016Satisfaction of charge 5 in full (2 pages)
8 March 2016Satisfaction of charge 4 in full (2 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 99
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 99
(4 pages)
13 November 2015Full accounts made up to 31 January 2015 (13 pages)
13 November 2015Full accounts made up to 31 January 2015 (13 pages)
16 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
10 July 2015Auditor's resignation (1 page)
10 July 2015Auditor's resignation (1 page)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 99
(4 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 99
(4 pages)
10 November 2014Full accounts made up to 31 January 2014 (13 pages)
10 November 2014Full accounts made up to 31 January 2014 (13 pages)
24 September 2014Termination of appointment of Russell George Kilikita as a director on 4 September 2014 (1 page)
24 September 2014Termination of appointment of Russell George Kilikita as a director on 4 September 2014 (1 page)
24 September 2014Termination of appointment of Russell George Kilikita as a director on 4 September 2014 (1 page)
18 August 2014Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages)
18 August 2014Secretary's details changed for Mr Chirag Patel on 27 June 2014 (1 page)
18 August 2014Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages)
18 August 2014Secretary's details changed for Mr Chirag Patel on 27 June 2014 (1 page)
18 August 2014Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages)
21 February 2014Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 99
(5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 99
(5 pages)
4 November 2013Full accounts made up to 31 January 2013 (13 pages)
4 November 2013Full accounts made up to 31 January 2013 (13 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 November 2012Full accounts made up to 31 January 2012 (14 pages)
5 November 2012Full accounts made up to 31 January 2012 (14 pages)
15 June 2012Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 January 2011 (13 pages)
2 November 2011Full accounts made up to 31 January 2011 (13 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 November 2010Full accounts made up to 31 January 2010 (13 pages)
1 November 2010Full accounts made up to 31 January 2010 (13 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 31 January 2009 (14 pages)
1 December 2009Full accounts made up to 31 January 2009 (14 pages)
3 March 2009Full accounts made up to 31 January 2008 (14 pages)
3 March 2009Full accounts made up to 31 January 2008 (14 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
11 September 2008Return made up to 31/01/08; full list of members (3 pages)
11 September 2008Return made up to 31/01/08; full list of members (3 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007Secretary resigned (1 page)
30 November 2007Full accounts made up to 31 January 2007 (14 pages)
30 November 2007Full accounts made up to 31 January 2007 (14 pages)
28 March 2007Return made up to 31/01/07; full list of members (2 pages)
28 March 2007Return made up to 31/01/07; full list of members (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
18 September 2006Full accounts made up to 31 January 2006 (14 pages)
18 September 2006Full accounts made up to 31 January 2006 (14 pages)
3 August 2006Secretary resigned;director resigned (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned;director resigned (1 page)
8 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
31 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
16 September 2004Full accounts made up to 31 January 2004 (15 pages)
16 September 2004Full accounts made up to 31 January 2004 (15 pages)
22 January 2004Return made up to 31/01/04; full list of members (6 pages)
22 January 2004Return made up to 31/01/04; full list of members (6 pages)
16 August 2003Full accounts made up to 31 January 2003 (15 pages)
16 August 2003Full accounts made up to 31 January 2003 (15 pages)
6 February 2003Return made up to 31/01/03; full list of members (6 pages)
6 February 2003Return made up to 31/01/03; full list of members (6 pages)
15 November 2002Director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
23 August 2002Full accounts made up to 31 January 2002 (14 pages)
23 August 2002Full accounts made up to 31 January 2002 (14 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 June 2001Full accounts made up to 31 January 2001 (13 pages)
27 June 2001Full accounts made up to 31 January 2001 (13 pages)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
15 March 2001Return made up to 31/01/01; full list of members (6 pages)
15 March 2001Return made up to 31/01/01; full list of members (6 pages)
6 July 2000Full accounts made up to 31 January 2000 (13 pages)
6 July 2000Full accounts made up to 31 January 2000 (13 pages)
9 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 June 2000Memorandum and Articles of Association (12 pages)
9 June 2000Memorandum and Articles of Association (12 pages)
9 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 March 2000Return made up to 31/01/00; full list of members (7 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
8 March 2000Return made up to 31/01/00; full list of members (7 pages)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Full accounts made up to 31 January 1999 (12 pages)
13 August 1999Full accounts made up to 31 January 1999 (12 pages)
19 April 1999Registered office changed on 19/04/99 from: 455 green lanes palmers green london N13 4BT (1 page)
19 April 1999Registered office changed on 19/04/99 from: 455 green lanes palmers green london N13 4BT (1 page)
18 April 1999Return made up to 31/01/99; full list of members (7 pages)
18 April 1999Return made up to 31/01/99; full list of members (7 pages)
21 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
21 September 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
21 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Particulars of mortgage/charge (7 pages)
6 August 1998Particulars of mortgage/charge (7 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1998Company name changed dawnview properties LIMITED\certificate issued on 30/04/98 (2 pages)
29 April 1998Company name changed dawnview properties LIMITED\certificate issued on 30/04/98 (2 pages)
20 February 1998Return made up to 31/01/98; full list of members (7 pages)
20 February 1998Return made up to 31/01/98; full list of members (7 pages)
29 December 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
29 December 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
12 February 1997Return made up to 31/01/97; full list of members (7 pages)
12 February 1997Return made up to 31/01/97; full list of members (7 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: international house 31 church road hendon london NW4 4EB (1 page)
15 March 1996Registered office changed on 15/03/96 from: international house 31 church road hendon london NW4 4EB (1 page)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Secretary resigned (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Secretary resigned (1 page)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996New director appointed (2 pages)
31 January 1996Incorporation (15 pages)
31 January 1996Incorporation (15 pages)