Company NameIAN Human (Joinery) Limited
Company StatusDissolved
Company Number03031407
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years ago)
Dissolution Date4 April 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Herbert Human
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(1 day after company formation)
Appointment Duration15 years (closed 04 April 2010)
RoleDirector Of Joinery Company
Country of ResidenceEngland
Correspondence Address140 Paddock Street
Soham
Ely
Cambridgeshire
CB7 5JA
Secretary NameEmma Jane Thomas
NationalityBritish
StatusClosed
Appointed10 March 1995(1 day after company formation)
Appointment Duration15 years (closed 04 April 2010)
RoleSecretary
Correspondence Address39 Station Road
Soham
Ely
Cambridgeshire
CB7 5DY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1-2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 April 2010Final Gazette dissolved following liquidation (1 page)
4 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2010Notice of final account prior to dissolution (1 page)
4 January 2010Return of final meeting of creditors (1 page)
9 February 2001Appointment of a liquidator (1 page)
9 February 2001Appointment of a liquidator (1 page)
10 October 2000Order of court to wind up (4 pages)
10 October 2000Notice of completion of voluntary arrangement (5 pages)
10 October 2000Notice of completion of voluntary arrangement (5 pages)
10 October 2000Order of court to wind up (4 pages)
2 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2000 (8 pages)
2 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2000 (8 pages)
17 April 2000Registered office changed on 17/04/00 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
17 April 2000Registered office changed on 17/04/00 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
14 April 2000Statement of affairs (7 pages)
14 April 2000Appointment of a voluntary liquidator (1 page)
14 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2000Appointment of a voluntary liquidator (1 page)
14 April 2000Statement of affairs (7 pages)
14 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2000Registered office changed on 21/03/00 from: 140 paddock street soham ely cambridgeshire CB7 5JA (1 page)
21 March 2000Registered office changed on 21/03/00 from: 140 paddock street soham ely cambridgeshire CB7 5JA (1 page)
15 May 1999Particulars of mortgage/charge (3 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
22 April 1999Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
22 April 1999Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 March 1998Return made up to 09/03/98; no change of members (4 pages)
16 March 1998Return made up to 09/03/98; no change of members (4 pages)
20 May 1997Return made up to 09/03/97; no change of members (4 pages)
20 May 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 October 1996Return made up to 09/03/96; full list of members (6 pages)
23 October 1996Return made up to 09/03/96; full list of members (6 pages)
4 May 1995Accounting reference date notified as 31/03 (1 page)
4 May 1995Accounting reference date notified as 31/03 (1 page)
4 May 1995Registered office changed on 04/05/95 from: 140 paddock street soham ely cambridgeshire CB7 5JA (1 page)
4 May 1995New director appointed (2 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 140 paddock street soham ely cambridgeshire CB7 5JA (1 page)
13 March 1995Registered office changed on 13/03/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 March 1995Registered office changed on 13/03/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Secretary resigned (2 pages)
13 March 1995Secretary resigned (2 pages)