Company NameIslington Lessee Limited
Company StatusDissolved
Company Number10260154
CategoryPrivate Limited Company
Incorporation Date4 July 2016(7 years, 9 months ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2018(1 year, 7 months after company formation)
Appointment Duration2 months (closed 24 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, One Eagle Place St. James'S
London
SW1Y 6AF
Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2018(1 year, 7 months after company formation)
Appointment Duration2 months (closed 24 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, One Eagle Place St. James'S
London
SW1Y 6AF
Director NameMr Thomas Mark Tolley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2018(1 year, 7 months after company formation)
Appointment Duration2 months (closed 24 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, One Eagle Place St. James'S
London
SW1Y 6AF
Secretary NameLondon Registrars Ltd (Corporation)
StatusClosed
Appointed22 February 2018(1 year, 7 months after company formation)
Appointment Duration2 months (closed 24 April 2018)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
WD24 4QQ
Director NameMr James Tynan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2016(same day as company formation)
RoleVice President Asset Management
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
WD24 4QQ
Director NameMr Brian Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
WD24 4QQ
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(same day as company formation)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
WD24 4QQ
Director NameMr Sean Michael Dell'Orto
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2016(5 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2018)
RoleExecutive Vice President, Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1600 Tysons Blvd., Suite 1000
McLean
Virginia
22102
Director NameMr Thomas Charles Morey
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2016(5 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1600 Tysons Blvd., Suite 1000
McLean
Virginia
22102

Location

Registered Address2nd Floor, One Eagle Place
St. James'S
London
SW1Y 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2018Registered office address changed from Maple Court Central Park Reeds Crescent Watford WD24 4QQ United Kingdom to 2nd Floor, One Eagle Place St. James's London SW1Y 6AF on 7 March 2018 (1 page)
28 February 2018Appointment of London Registrars Ltd as a secretary on 22 February 2018 (2 pages)
28 February 2018Termination of appointment of Sean Michael Dell'orto as a director on 22 February 2018 (1 page)
28 February 2018Appointment of Mr Thomas Mark Tolley as a director on 22 February 2018 (2 pages)
28 February 2018Appointment of Mr Nicholas Mark Chadwick as a director on 22 February 2018 (2 pages)
28 February 2018Appointment of Ms Sarah Broughton as a director on 22 February 2018 (2 pages)
28 February 2018Termination of appointment of Thomas Charles Morey as a director on 22 February 2018 (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
26 January 2018Application to strike the company off the register (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 January 2017Appointment of Mr Thomas Charles Morey as a director on 29 December 2016 (2 pages)
3 January 2017Appointment of Mr Thomas Charles Morey as a director on 29 December 2016 (2 pages)
3 January 2017Appointment of Mr Sean Michael Dell'orto as a director on 29 December 2016 (2 pages)
3 January 2017Appointment of Mr Sean Michael Dell'orto as a director on 29 December 2016 (2 pages)
2 January 2017Termination of appointment of Brian Wilson as a director on 29 December 2016 (1 page)
2 January 2017Termination of appointment of Christopher Heath as a director on 29 December 2016 (1 page)
2 January 2017Termination of appointment of James Owen Percival as a director on 29 December 2016 (1 page)
2 January 2017Termination of appointment of James Tynan as a director on 29 December 2016 (1 page)
2 January 2017Termination of appointment of Christopher Heath as a director on 29 December 2016 (1 page)
2 January 2017Termination of appointment of Brian Wilson as a director on 29 December 2016 (1 page)
2 January 2017Termination of appointment of James Tynan as a director on 29 December 2016 (1 page)
2 January 2017Termination of appointment of James Owen Percival as a director on 29 December 2016 (1 page)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 100
(47 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 100
(47 pages)