Company NameIndustrial Devices Limited
Company StatusDissolved
Company Number01408315
CategoryPrivate Limited Company
Incorporation Date10 January 1979(45 years, 4 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Vera Gradon
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address4 Meadway Gate
London
NW11 7LB
Director NameFred Simon Worms
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Point
North Hill Highgate
London
N6 4BA
Secretary NameMrs Vera Gradon
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address4 Meadway Gate
London
NW11 7LB
Director NameKenneth Jacob Gradon
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address4 Meadway Gate
London
NW11 7LB

Location

Registered Address2nd Floor
32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£87,450
Gross Profit£31,923
Net Worth£52,834
Cash£37,292
Current Liabilities£19,028

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
30 January 2003Application for striking-off (1 page)
25 July 2002Director resigned (1 page)
5 July 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
12 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2001Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 December 2000Full accounts made up to 30 June 2000 (9 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
12 November 1999Full accounts made up to 30 June 1999 (9 pages)
14 January 1999Return made up to 31/12/98; full list of members (8 pages)
5 October 1998Full accounts made up to 30 June 1998 (10 pages)
6 February 1998Return made up to 31/12/97; full list of members (8 pages)
25 November 1997Full accounts made up to 30 June 1997 (10 pages)
24 January 1997Return made up to 31/12/96; full list of members (8 pages)
24 September 1996Full accounts made up to 30 June 1996 (9 pages)
19 January 1996Return made up to 31/12/95; full list of members (8 pages)
29 December 1995Full accounts made up to 30 June 1995 (11 pages)