Background WavePink WaveYellow Wave

ISLAND LEISURE GROUP LIMITED (05927250)

ISLAND LEISURE GROUP LIMITED (05927250) is a dissolved UK company. incorporated on 6 September 2006. with registered office in Bromley. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 1 other business activities. ISLAND LEISURE GROUP LIMITED has been registered for 19 years. Current directors include HOLLINGTON, William Michael.

Company Number
05927250
Status
dissolved
Type
ltd
Incorporated
6 September 2006
Age
19 years
Address
5/7 Ravensbourne Road, Bromley, BR1 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HOLLINGTON, William Michael
SIC Codes
64202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND LEISURE GROUP LIMITED

ISLAND LEISURE GROUP LIMITED is an dissolved company incorporated on 6 September 2006 with the registered office located in Bromley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 1 other business activity. ISLAND LEISURE GROUP LIMITED was registered 19 years ago.(SIC: 64202, 68209)

Status

dissolved

Active since 19 years ago

Company No

05927250

LTD Company

Age

19 Years

Incorporated 6 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 11 January 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 September 2023 (2 years ago)
Submitted on 11 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

5/7 Ravensbourne Road Bromley, BR1 1HN,

Previous Addresses

1 Brook Court Blakeney Road Beckenham Kent BR3 1HG
From: 6 September 2006To: 24 January 2024
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Sept 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITH, Yvonne Alice

Active
Eurolink Industrial Estate, SittingbourneME10 3RN
Secretary
Appointed 01 Jan 2015

HOLLINGTON, William Michael

Active
The Gleanings, GillinghamME7 3PP
Born April 1959
Director
Appointed 06 Sept 2006

HOY, Christine Alice

Resigned
Alfaz Del Pi, Alicante 03580
Secretary
Appointed 06 Sept 2006
Resigned 31 Dec 2014

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 06 Sept 2006
Resigned 06 Sept 2006

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 06 Sept 2006
Resigned 06 Sept 2006

Persons with significant control

1

Mr William Michael Hollington

Active
Pear Tree Lane, GillinghamME7 3PP
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Dissolved Liquidation
31 October 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
31 July 2024
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
26 January 2024
600600
Resolution
26 January 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
24 January 2024
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
16 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
14 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
88(2)R88(2)R
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Incorporation Company
6 September 2006
NEWINCIncorporation