Saint Johns Wood High Street
London
NW8 7DX
Director Name | Bee Suan Dannenberg |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 06 July 2004(34 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 23 June 2018) |
Role | Company Director |
Correspondence Address | 13 Hanover House Saint Johns Wood High Street London NW8 7DX |
Director Name | Kurt Dannenberg |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 April 2002) |
Role | Consulting Engineer |
Correspondence Address | 19 Norrys Road Cockfosters Barnet Hertfordshire EN4 9JX |
Director Name | Barrie Robert Dannenberg |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(22 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 06 February 2016) |
Role | Engineer |
Correspondence Address | 13 Hanover House London NW8 7DX |
Director Name | June Gladys Bucknall |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(22 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 04 July 2017) |
Role | Company Director |
Correspondence Address | 17 Norrys Road Cockfosters Barnet Hertfordshire EN4 9JX |
Secretary Name | June Gladys Bucknall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 17 Norrys Road Cockfosters Barnet Hertfordshire EN4 9JX |
Secretary Name | Gavin Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(29 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Teddington Middlesex TW11 0QH |
Website | iacuk.com |
---|---|
Telephone | 07 757804235 |
Telephone region | Mobile |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
750 at £1 | Barrie Robert Dannenberg 75.00% Ordinary |
---|---|
250 at £1 | Bee Suan Dannenberg 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £465,489 |
Cash | £321,216 |
Current Liabilities | £142,117 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 August 2010 | Delivered on: 25 August 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re industrial apparatus consultants limited business saver account ac/no 63304280. Outstanding |
---|
23 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 July 2017 | Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to Langley House Park Road East Finchley London N2 8EY on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to Langley House Park Road East Finchley London N2 8EY on 31 July 2017 (2 pages) |
27 July 2017 | Appointment of a voluntary liquidator (1 page) |
27 July 2017 | Appointment of a voluntary liquidator (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
27 July 2017 | Declaration of solvency (5 pages) |
27 July 2017 | Declaration of solvency (5 pages) |
7 July 2017 | Termination of appointment of June Gladys Bucknall as a director on 4 July 2017 (1 page) |
7 July 2017 | Termination of appointment of June Gladys Bucknall as a director on 4 July 2017 (1 page) |
15 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
12 May 2017 | Registered office address changed from 104a Baker Street London W1U 6TN to Mountcliff House 154 Brent Street London NW4 2DR on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 104a Baker Street London W1U 6TN to Mountcliff House 154 Brent Street London NW4 2DR on 12 May 2017 (1 page) |
24 April 2017 | Satisfaction of charge 1 in full (5 pages) |
24 April 2017 | Satisfaction of charge 1 in full (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Barrie Robert Dannenberg as a director on 6 February 2016 (1 page) |
13 April 2016 | Termination of appointment of Barrie Robert Dannenberg as a director on 6 February 2016 (1 page) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 December 2013 | Registered office address changed from 116 Baker Street London W1U 6TS on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 116 Baker Street London W1U 6TS on 11 December 2013 (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
3 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 May 2007 | Return made up to 11/04/07; full list of members (8 pages) |
18 May 2007 | Return made up to 11/04/07; full list of members (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
7 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members
|
15 April 2005 | Return made up to 11/04/05; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
28 May 2004 | Return made up to 11/04/04; full list of members
|
28 May 2004 | Return made up to 11/04/04; full list of members
|
30 March 2004 | Registered office changed on 30/03/04 from: 62 marylebone high street london W1U 5HY (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 62 marylebone high street london W1U 5HY (1 page) |
25 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 May 2003 | Return made up to 11/04/03; full list of members
|
13 May 2003 | Return made up to 11/04/03; full list of members
|
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members
|
18 April 2002 | Return made up to 11/04/02; full list of members
|
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 April 1999 | Return made up to 11/04/99; no change of members
|
26 April 1999 | Return made up to 11/04/99; no change of members
|
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 62 maryylebone high street london W1M 3AF (1 page) |
18 April 1998 | Return made up to 11/04/98; full list of members
|
18 April 1998 | Registered office changed on 18/04/98 from: 62 maryylebone high street london W1M 3AF (1 page) |
18 April 1998 | Return made up to 11/04/98; full list of members
|
13 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
15 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
21 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
19 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 April 1995 | Return made up to 11/04/95; full list of members
|
10 April 1995 | Return made up to 11/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |