Company NameIron Founders & Allied Trade Nominees Limited
Company StatusDissolved
Company Number01469580
CategoryPrivate Limited Company
Incorporation Date28 December 1979(44 years, 4 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameMedissue Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Christopher Baker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(17 years, 5 months after company formation)
Appointment Duration23 years, 4 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Anthony Peter Ohrenstein
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 June 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address93 Wise Lane
Mill Hill
London
NW7 2BD
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Secretary NameMr Colin Barry Wagman
NationalityBritish
StatusResigned
Appointed09 February 1993(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Secretary NameMr Anthony Michael Lorenz
NationalityBritish
StatusResigned
Appointed11 April 1995(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarshalls Farm The Haven
Billingshurst
West Sussex
RH14 9BS
Secretary NameMargaret Cornelia Johanna Baker
NationalityBritish
StatusResigned
Appointed16 June 1997(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 2001)
RoleCompany Director
Correspondence AddressHampshire House 12 Elm Tree Road
London
NW8 9JX
Secretary NameSandra Kennedy
NationalityBritish
StatusResigned
Appointed06 September 2001(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address29 Blandford Road
Teddington
Middlesex
TW11 0LF
Secretary NameLisa Telling
NationalityBritish
StatusResigned
Appointed01 January 2003(23 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2005)
RoleCompany Director
Correspondence Address13 Bourne House
Hornbeam Road
Buckhurst Hill
Essex
IG9 6JY
Secretary NameMr Daniel Francis Stephenson
NationalityBritish
StatusResigned
Appointed09 February 2005(25 years, 1 month after company formation)
Appointment Duration8 years (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1John Christopher Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£12,870

Accounts

Latest Accounts29 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Charges

27 October 2003Delivered on: 30 October 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a canniford hall richmond upon thames t/no SGL447387. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 October 2003Delivered on: 30 October 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets present and future.
Outstanding
15 July 2003Delivered on: 18 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 October 2001Delivered on: 4 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 459B upper richmond road london SW14. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 29 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 29 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 29 March 2017 (2 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
26 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
31 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
4 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
25 April 2013Termination of appointment of Daniel Stephenson as a secretary (1 page)
25 April 2013Termination of appointment of Daniel Stephenson as a secretary (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Daniel Francis Stephenson on 8 February 2010 (1 page)
15 February 2010Director's details changed for John Christopher Baker on 8 February 2010 (2 pages)
15 February 2010Director's details changed for John Christopher Baker on 8 February 2010 (2 pages)
15 February 2010Secretary's details changed for Daniel Francis Stephenson on 8 February 2010 (1 page)
15 February 2010Secretary's details changed for Daniel Francis Stephenson on 8 February 2010 (1 page)
15 February 2010Director's details changed for John Christopher Baker on 8 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 March 2009Return made up to 09/02/09; full list of members (3 pages)
16 March 2009Return made up to 09/02/09; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 June 2008Return made up to 09/02/08; full list of members (3 pages)
9 June 2008Return made up to 09/02/08; full list of members (3 pages)
16 March 2007Return made up to 09/02/07; full list of members (2 pages)
16 March 2007Return made up to 09/02/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 February 2006Return made up to 09/02/06; full list of members (6 pages)
17 February 2006Return made up to 09/02/06; full list of members (6 pages)
1 June 2005Full accounts made up to 31 March 2004 (15 pages)
1 June 2005Full accounts made up to 31 March 2004 (15 pages)
29 April 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2005New secretary appointed (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 3 sheldon square london W2 6PS (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 3 sheldon square london W2 6PS (1 page)
16 February 2005New secretary appointed (1 page)
9 June 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
9 June 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
17 February 2004Return made up to 09/02/04; full list of members (5 pages)
17 February 2004Return made up to 09/02/04; full list of members (5 pages)
29 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
29 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
24 November 2003Registered office changed on 24/11/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
24 November 2003Registered office changed on 24/11/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (4 pages)
30 October 2003Particulars of mortgage/charge (4 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (5 pages)
18 July 2003Particulars of mortgage/charge (5 pages)
16 April 2003Amended accounts made up to 31 March 2002 (13 pages)
16 April 2003Amended accounts made up to 31 March 2002 (13 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Return made up to 09/02/03; full list of members (5 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director's particulars changed (1 page)
10 March 2003Return made up to 09/02/03; full list of members (5 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
11 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 March 2002Return made up to 09/02/02; full list of members (5 pages)
19 March 2002Location of register of members (1 page)
19 March 2002Return made up to 09/02/02; full list of members (5 pages)
19 March 2002Location of register of members (1 page)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
16 July 2001Return made up to 09/02/01; full list of members (5 pages)
16 July 2001Return made up to 09/02/01; full list of members (5 pages)
16 March 2001Full accounts made up to 31 March 2000 (10 pages)
16 March 2001Full accounts made up to 31 March 2000 (10 pages)
16 March 2000Return made up to 09/02/00; full list of members (6 pages)
16 March 2000Return made up to 09/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 May 1999Return made up to 09/02/99; full list of members (6 pages)
2 May 1999Return made up to 09/02/99; full list of members (6 pages)
16 February 1999Full accounts made up to 31 March 1998 (10 pages)
16 February 1999Full accounts made up to 31 March 1998 (10 pages)
18 February 1998Return made up to 09/02/98; full list of members (6 pages)
18 February 1998Return made up to 09/02/98; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New secretary appointed (2 pages)
4 March 1997Secretary's particulars changed (2 pages)
4 March 1997Secretary's particulars changed (2 pages)
4 March 1997Return made up to 09/02/97; full list of members (7 pages)
4 March 1997Return made up to 09/02/97; full list of members (7 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
13 June 1996Return made up to 09/02/96; full list of members (6 pages)
13 June 1996Return made up to 09/02/96; full list of members (6 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
15 May 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned;director resigned (1 page)
15 May 1996Secretary resigned;director resigned (1 page)
10 August 1995Return made up to 09/02/95; full list of members (16 pages)
10 August 1995Return made up to 09/02/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)