Company NameISL Restaurants Limited
Company StatusDissolved
Company Number05280731
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 4 months ago)
Dissolution Date23 June 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameIan Scott Lowrey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address20 Wells Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6UG
Secretary NameSusan Lowrey
NationalityBritish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wells Gardens
Gateshead
Newcastle
Tyne & Wear
NE9 6UG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThird Floor Citygate
St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Scott Lowrey
50.00%
Ordinary
1 at £1Mrs Susan Lowrey
50.00%
Ordinary

Financials

Year2014
Net Worth-£860
Cash£68
Current Liabilities£159,961

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Satisfaction of charge 1 in full (4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 November 2008Return made up to 09/11/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 March 2008Registered office changed on 11/03/2008 from ground floor citygate st james boulevard newcastle upon tyne NE1 4JE (1 page)
10 March 2008Return made up to 09/11/07; no change of members (6 pages)
15 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 November 2006Return made up to 09/11/06; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 November 2005Return made up to 09/11/05; full list of members (6 pages)
1 August 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
22 July 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 35 broadway darras hill newcastle upon tyne NE20 9PW (1 page)
18 February 2005Particulars of mortgage/charge (3 pages)
19 January 2005Registered office changed on 19/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
9 November 2004Incorporation (16 pages)