About

Registered Number: 02288673
Date of Incorporation: 23/08/1988 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW

 

Independent Social Letting Enterprises Ltd was setup in 1988. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEMAN, Ann N/A 06 October 1997 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Simon Mark 01 November 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 21 December 2017
AC92 - N/A 12 October 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 25 January 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 08 September 2015
AA01 - Change of accounting reference date 08 September 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 22 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 26 November 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 28 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 29 January 2004
287 - Change in situation or address of Registered Office 29 December 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 26 September 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 12 January 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1998
395 - Particulars of a mortgage or charge 08 October 1998
AA - Annual Accounts 05 December 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288c - Notice of change of directors or secretaries or in their particulars 06 October 1997
363s - Annual Return 19 September 1997
395 - Particulars of a mortgage or charge 23 January 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 13 August 1996
AA - Annual Accounts 02 February 1996
363a - Annual Return 08 November 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 04 September 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 08 June 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 27 August 1992
RESOLUTIONS - N/A 15 November 1991
363a - Annual Return 15 November 1991
363a - Annual Return 15 November 1991
363a - Annual Return 15 November 1991
363a - Annual Return 15 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1991
AA - Annual Accounts 01 October 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 1991
363a - Annual Return 18 July 1991
MEM/ARTS - N/A 02 October 1990
RESOLUTIONS - N/A 08 August 1990
RESOLUTIONS - N/A 08 August 1990
123 - Notice of increase in nominal capital 08 August 1990
MEM/ARTS - N/A 14 July 1989
287 - Change in situation or address of Registered Office 04 July 1989
288 - N/A 04 July 1989
CERTNM - Change of name certificate 30 June 1989
NEWINC - New incorporation documents 23 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 1998 Outstanding

N/A

Debenture 20 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.