About

Registered Number: 03229585
Date of Incorporation: 25/07/1996 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (9 years and 5 months ago)
Registered Address: Finance House, 383 Eastern Avenue, Ilford, Essex, IG2 6LR

 

Island Vending Services Ltd was registered on 25 July 1996 with its registered office in Ilford in Essex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Charania, Nizar, Cocklin, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKLIN, Paul 25 July 1996 14 August 2008 1
Secretary Name Appointed Resigned Total Appointments
CHARANIA, Nizar 25 July 1996 31 October 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 22 July 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 11 February 2004
AA - Annual Accounts 17 April 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 25 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 03 May 2001
395 - Particulars of a mortgage or charge 07 February 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 22 May 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 30 May 1998
288c - Notice of change of directors or secretaries or in their particulars 16 October 1997
363s - Annual Return 08 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.