Company NameIsleworth Leasehold Property One Limited
Company StatusDissolved
Company Number04415476
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Allain Bougeard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Cachette
La Route Des Cotils, Grouville
Jersey
JE3 9AP
Director NameGary John Bowman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLe Pre Du Haut
Rue De Grantez
St Owen
Jersey
JE3 4DG
Director NameDavid John Capps
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleChairman
Correspondence AddressShibui
Route De La Villaise
Millais
St Ouen
JE3 2AP
Director NameIan Christopher Coombs-Goodfellow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleManager
Correspondence AddressSandhurst Causie Drive
St Clement
Jersey
JE2 6SR
Director NameAndrew James Thomas
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleGroup Finanace Director
Correspondence AddressLongueville Road, St Saviour
Jersey
Channel Islands
JE2 7WF
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2002(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 month after company formation)
Appointment Duration6 years (resigned 11 June 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barton
20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed16 May 2002(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKynnersley
Park Road Stoke Poges
Slough
SL2 4PG
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
1 September 2008Appointment terminated director peter klimt (1 page)
27 August 2008Appointment terminated director guy naggar (1 page)
1 August 2008Return made up to 12/04/08; full list of members (11 pages)
23 June 2008Appointment terminated director paul rogers (1 page)
27 April 2007Return made up to 12/04/07; full list of members (8 pages)
19 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
18 May 2006Return made up to 12/04/06; full list of members (8 pages)
7 February 2006Director's particulars changed (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 May 2005Return made up to 12/04/05; full list of members (8 pages)
6 October 2004Director resigned (1 page)
27 April 2004Return made up to 12/04/04; full list of members (8 pages)
11 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
18 September 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
25 July 2003Secretary's particulars changed (1 page)
1 May 2003Return made up to 12/04/03; full list of members (8 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (8 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (8 pages)
28 January 2003New director appointed (5 pages)
28 January 2003New director appointed (5 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: c/o charles russell 8-10 new fetter lane london EC4A 1RS (1 page)
6 June 2002Particulars of mortgage/charge (5 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (11 pages)