Company NameIsis Park Hotel Limited
Company StatusDissolved
Company Number04368758
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameKrystyna Violetta Jakubowski
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleHousewife
Correspondence Address156 Empire Road
Greenford
Middlesex
UB6 7EF
Director NameMr Leszek Edward Jakubowski
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address91 Regent Road
The Park Hotel
Morecambe
Lancashire
LA3 1AF
Secretary NameMr Leszek Edward Jakubowski
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address91 Regent Road
The Park Hotel
Morecambe
Lancashire
LA3 1AF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address32c Craven Park Road
Harlesden
London
NW10 4AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Application for striking-off (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Return made up to 07/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/08/07
(7 pages)
17 August 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
17 August 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
17 August 2007Director resigned (1 page)
26 February 2007Registered office changed on 26/02/07 from: 156 empire road greenford middlesex UB6 7EF (1 page)
14 February 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
10 March 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
25 February 2005Return made up to 07/02/05; full list of members (7 pages)
28 April 2004Return made up to 07/02/04; full list of members (7 pages)
14 February 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
8 March 2003Return made up to 07/02/03; full list of members (7 pages)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
7 February 2002Incorporation (13 pages)