Company NameIndependent Lift Servicing Limited
Company StatusDissolved
Company Number02974084
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Richard Eugene Bourke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Abc
Barlow Way Fairview Industrial Park
Rainham
Essex
RM13 8BT
Secretary NameMr Richard Eugene Bourke
StatusClosed
Appointed20 January 2014(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 28 July 2015)
RoleCompany Director
Correspondence AddressUnit 2 Abc
Barlow Way Fairview Industrial Park
Rainham
Essex
RM13 8BT
Director NameJohn Fenttiman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(4 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 South Acre Close
Cambridge
Cambridgeshire
CB2 2TT
Secretary NameRosemarie Fenttiman
NationalityBritish
StatusResigned
Appointed04 November 1994(4 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address1 South Acre Close
Cambridge
Cambridgeshire
B2 2TT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 2 Abc
Barlow Way Fairview Industrial Park
Rainham
Essex
RM13 8BT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

10k at £1Richard Bourke
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2014Registered office address changed from Unit 6-7 East Ham Industrial Estate 1000 Newham Way London E6 5JN on 27 January 2014 (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(4 pages)
27 January 2014Registered office address changed from Unit 6-7 East Ham Industrial Estate 1000 Newham Way London E6 5JN on 27 January 2014 (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(4 pages)
27 January 2014Register inspection address has been changed (1 page)
27 January 2014Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page)
27 January 2014Company name changed contract tiles direct LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Company name changed independent lift servicing LIMITED LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Register inspection address has been changed (1 page)
27 January 2014Company name changed contract tiles direct LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 10,000
(3 pages)
27 January 2014Company name changed independent lift servicing LIMITED LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 10,000
(3 pages)
27 January 2014Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page)
25 January 2014Secretary's details changed for Mr Richard Eugen Bourke on 25 January 2014 (1 page)
25 January 2014Appointment of Mr Richard Eugen Bourke as a director (2 pages)
25 January 2014Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
25 January 2014Termination of appointment of John Fenttiman as a director (1 page)
25 January 2014Director's details changed for Mr Richard Eugen Bourke on 25 January 2014 (2 pages)
25 January 2014Secretary's details changed for Mr Richard Eugen Bourke on 25 January 2014 (1 page)
25 January 2014Appointment of Mr Richard Eugen Bourke as a secretary (2 pages)
25 January 2014Termination of appointment of Rosemarie Fenttiman as a secretary (1 page)
25 January 2014Termination of appointment of John Fenttiman as a director (1 page)
25 January 2014Appointment of Mr Richard Eugen Bourke as a director (2 pages)
25 January 2014Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
25 January 2014Appointment of Mr Richard Eugen Bourke as a secretary (2 pages)
25 January 2014Termination of appointment of Rosemarie Fenttiman as a secretary (1 page)
25 January 2014Director's details changed for Mr Richard Eugen Bourke on 25 January 2014 (2 pages)
21 December 2013Annual return made up to 14 October 2013 with a full list of shareholders (4 pages)
21 December 2013Annual return made up to 14 October 2013 with a full list of shareholders (4 pages)
22 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
25 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
21 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 21 April 2011 (1 page)
14 October 2010Director's details changed for John Fenttiman on 14 October 2010 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for John Fenttiman on 14 October 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
1 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
3 November 2008Return made up to 30/09/08; full list of members (3 pages)
3 November 2008Return made up to 30/09/08; full list of members (3 pages)
24 October 2008Director's change of particulars / john fenttiman / 09/03/2007 (1 page)
24 October 2008Secretary's change of particulars / rosemarie fenttiman / 09/03/2007 (1 page)
24 October 2008Director's change of particulars / john fenttiman / 09/03/2007 (1 page)
24 October 2008Secretary's change of particulars / rosemarie fenttiman / 09/03/2007 (1 page)
15 February 2008Full accounts made up to 31 October 2007 (8 pages)
15 February 2008Full accounts made up to 31 October 2007 (8 pages)
19 November 2007Return made up to 30/09/07; full list of members (2 pages)
19 November 2007Return made up to 30/09/07; full list of members (2 pages)
22 March 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
22 March 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
9 November 2006Return made up to 30/09/06; full list of members (2 pages)
9 November 2006Return made up to 30/09/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 31 October 2005 (8 pages)
28 December 2005Accounts for a dormant company made up to 31 October 2005 (8 pages)
13 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
14 December 2004Accounts for a dormant company made up to 31 October 2004 (7 pages)
14 December 2004Accounts for a dormant company made up to 31 October 2004 (7 pages)
14 October 2004Return made up to 06/10/04; full list of members (6 pages)
14 October 2004Return made up to 06/10/04; full list of members (6 pages)
25 November 2003Accounts for a dormant company made up to 31 October 2003 (7 pages)
25 November 2003Accounts for a dormant company made up to 31 October 2003 (7 pages)
1 November 2003Return made up to 06/10/03; full list of members (6 pages)
1 November 2003Return made up to 06/10/03; full list of members (6 pages)
9 December 2002Return made up to 06/10/02; full list of members (6 pages)
9 December 2002Return made up to 06/10/02; full list of members (6 pages)
5 December 2002Accounts for a dormant company made up to 31 October 2002 (7 pages)
5 December 2002Accounts for a dormant company made up to 31 October 2002 (7 pages)
11 December 2001Accounts for a dormant company made up to 31 October 2001 (7 pages)
11 December 2001Accounts for a dormant company made up to 31 October 2001 (7 pages)
12 November 2001Return made up to 06/10/01; full list of members (6 pages)
12 November 2001Return made up to 06/10/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 October 2000 (8 pages)
10 January 2001Full accounts made up to 31 October 2000 (8 pages)
10 October 2000Return made up to 06/10/00; full list of members (6 pages)
10 October 2000Return made up to 06/10/00; full list of members (6 pages)
12 July 2000Full accounts made up to 31 October 1999 (8 pages)
12 July 2000Full accounts made up to 31 October 1999 (8 pages)
13 October 1999Return made up to 06/10/99; full list of members (6 pages)
13 October 1999Return made up to 06/10/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 October 1998 (8 pages)
2 February 1999Full accounts made up to 31 October 1998 (8 pages)
2 October 1998Return made up to 06/10/98; full list of members (6 pages)
2 October 1998Return made up to 06/10/98; full list of members (6 pages)
9 January 1998Full accounts made up to 31 October 1997 (8 pages)
9 January 1998Full accounts made up to 31 October 1997 (8 pages)
29 October 1997Return made up to 06/10/97; no change of members (4 pages)
29 October 1997Return made up to 06/10/97; no change of members (4 pages)
11 July 1997Full accounts made up to 31 October 1996 (8 pages)
11 July 1997Full accounts made up to 31 October 1996 (8 pages)
8 November 1996Return made up to 06/10/96; no change of members (4 pages)
8 November 1996Return made up to 06/10/96; no change of members (4 pages)
9 August 1996Full accounts made up to 31 October 1995 (8 pages)
9 August 1996Full accounts made up to 31 October 1995 (8 pages)