Company NameIndustrial And Private Buildings Limited
Company StatusDissolved
Company Number03071826
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)
Previous NameMidlex Seventy Eight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFabrizio Lanzetti
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed30 June 1995(1 week after company formation)
Appointment Duration2 years, 8 months (closed 24 February 1998)
RoleCompany Director
Correspondence AddressVia San Rocco 29
Sansecondu Di Pinerolo
Italy
Secretary NameUmberto Ferrando
NationalityBritish
StatusClosed
Appointed30 June 1995(1 week after company formation)
Appointment Duration2 years, 8 months (closed 24 February 1998)
RoleCompany Director
Correspondence Address35 Oakhill Road
Beckenham
Kent
BR3 6NG
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH

Location

Registered Address3 Cloth Street
London
EC1A 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
25 September 1997Application for striking-off (1 page)
8 July 1997Return made up to 23/06/97; no change of members (4 pages)
2 July 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Accounting reference date notified as 31/12 (1 page)
21 December 1995Ad 14/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
3 July 1995Company name changed midlex seventy eight LIMITED\certificate issued on 04/07/95 (4 pages)
23 June 1995Incorporation (32 pages)