Company NameIndustrial Steels Limited
Company StatusDissolved
Company Number04138235
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameTrushelfco (No.2765) 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 Edward Morton Caouki
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2011(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Ramesh Mani
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed19 November 2012(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 05 January 2016)
RoleHead - Trading
Country of ResidenceIndia
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Ajay Murlidhar Ponkshe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed19 November 2012(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 05 January 2016)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameMiss Laura Callanan
StatusClosed
Appointed19 November 2012(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 05 January 2016)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameJason Peter Boyes
Date of BirthApril 1974 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 February 2001(3 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 16 March 2001)
RoleSolicitor
Correspondence Address27 Pallant House
Tabard Street
London
SE1 4YD
Director NameJonathan Andrew David Marks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(3 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 16 March 2001)
RoleSolicitor
Correspondence AddressFlat 5 2 Gledhow Gardens
London
SW5 0BL
Director NameAndrew John Checketts
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2002)
RoleFinance Controller
Correspondence Address67 Hambalt Road
Clapham
London
SW4 9EQ
Director NameScott William Lindsay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2008)
RoleAccountant
Correspondence Address15 Bagehott Road
Droitwich
Worcestershire
WR9 8UH
Director NameAlbert John Perryman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2009)
RoleDirector Trading
Correspondence AddressHighwell House
22 Main Street Bisbrooke
Rutland
LE15 9EP
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed16 March 2001(2 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMr Matthew Nicholas Wright
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Sylvestor Street
Heath And Reach
Bedfordshire
Lu7 Oah
Director NameGary Mark Griffiths
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 March 2009)
RoleFinance Controller
Correspondence AddressFlat 10
65 Pelham Road
London
SW19 1NW
Director NameMr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellside Godstone Road
Lingfield
Surrey
RH7 6BT
Director NameMr Jozef Marie Willem Frederik Uijterwaal
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed13 November 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2011)
RoleFinance Controller
Country of ResidenceNetherlands
Correspondence Address6f Daemslunet
Maastricht
6221 Kz
Director NameMr Adriaan Herman Joseph Vollebergh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed13 November 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2012)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address52 Waterscei
6074 Et Melick
6074
Nederland
Netherlands
Director NameMr Richard William Maxwell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2012)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Tata Steel International (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
9 September 2015Application to strike the company off the register (3 pages)
9 September 2015Application to strike the company off the register (3 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (14 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (14 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
31 May 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 May 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (15 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (15 pages)
14 January 2013Appointment of Mr Ramesh Mani as a director (2 pages)
14 January 2013Appointment of Mr Ramesh Mani as a director (2 pages)
11 January 2013Appointment of Miss Laura Callanan as a secretary (1 page)
11 January 2013Termination of appointment of Richard Maxwell as a director (1 page)
11 January 2013Appointment of Mr Ajay Murlidhar Ponkshe as a director (2 pages)
11 January 2013Appointment of Mr Ajay Murlidhar Ponkshe as a director (2 pages)
11 January 2013Appointment of Miss Laura Callanan as a secretary (1 page)
11 January 2013Termination of appointment of Richard Maxwell as a director (1 page)
11 January 2013Termination of appointment of Allison Scandrett as a secretary (1 page)
11 January 2013Termination of appointment of Allison Scandrett as a secretary (1 page)
22 November 2012Second filing of AR01 previously delivered to Companies House made up to 10 January 2012 (18 pages)
22 November 2012Second filing of AR01 previously delivered to Companies House made up to 10 January 2012 (18 pages)
16 November 2012Appointment of Mr John Edward Morton Caouki as a director (2 pages)
16 November 2012Appointment of Mr John Edward Morton Caouki as a director (2 pages)
14 August 2012Full accounts made up to 31 March 2012 (16 pages)
14 August 2012Full accounts made up to 31 March 2012 (16 pages)
10 May 2012Termination of appointment of Shaun Doherty as a director (1 page)
10 May 2012Termination of appointment of Shaun Doherty as a director (1 page)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/11/2012
(7 pages)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/11/2012
(7 pages)
7 February 2012Termination of appointment of Adriaan Vollebergh as a director (1 page)
7 February 2012Termination of appointment of Adriaan Vollebergh as a director (1 page)
10 October 2011Full accounts made up to 2 April 2011 (17 pages)
10 October 2011Full accounts made up to 2 April 2011 (17 pages)
10 October 2011Full accounts made up to 2 April 2011 (17 pages)
5 August 2011Appointment of Mr Richard William Maxwell as a director (2 pages)
5 August 2011Appointment of Mr Richard William Maxwell as a director (2 pages)
5 August 2011Termination of appointment of Jozef Uijterwaal as a director (1 page)
5 August 2011Termination of appointment of Jozef Uijterwaal as a director (1 page)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
23 December 2010Full accounts made up to 3 April 2010 (17 pages)
23 December 2010Full accounts made up to 3 April 2010 (17 pages)
23 December 2010Full accounts made up to 3 April 2010 (17 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
3 December 2009Appointment of Mr Jozef Marie Willem Frederik Uijterwaal as a director (2 pages)
3 December 2009Appointment of Mr Jozef Marie Willem Frederik Uijterwaal as a director (2 pages)
2 December 2009Appointment of Mr Adriaan Herman Joseph Vollebergh as a director (2 pages)
2 December 2009Termination of appointment of Albert Perryman as a director (1 page)
2 December 2009Appointment of Mr Adriaan Herman Joseph Vollebergh as a director (2 pages)
2 December 2009Termination of appointment of Albert Perryman as a director (1 page)
24 November 2009Full accounts made up to 28 March 2009 (16 pages)
24 November 2009Full accounts made up to 28 March 2009 (16 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2009Director appointed mr shaun doherty (1 page)
1 April 2009Appointment terminated director gary griffiths (1 page)
1 April 2009Appointment terminated director gary griffiths (1 page)
1 April 2009Director appointed mr shaun doherty (1 page)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
4 December 2008Appointment terminated director scott lindsay (1 page)
4 December 2008Appointment terminated director scott lindsay (1 page)
11 August 2008Full accounts made up to 29 March 2008 (16 pages)
11 August 2008Full accounts made up to 29 March 2008 (16 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 November 2007Full accounts made up to 30 December 2006 (18 pages)
14 November 2007Full accounts made up to 30 December 2006 (18 pages)
15 February 2007Return made up to 10/01/07; full list of members (6 pages)
15 February 2007Return made up to 10/01/07; full list of members (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
9 February 2006Return made up to 10/01/06; full list of members (6 pages)
9 February 2006Return made up to 10/01/06; full list of members (6 pages)
15 September 2005Full accounts made up to 1 January 2005 (15 pages)
15 September 2005Full accounts made up to 1 January 2005 (15 pages)
15 September 2005Full accounts made up to 1 January 2005 (15 pages)
3 February 2005Return made up to 10/01/05; full list of members (6 pages)
3 February 2005Return made up to 10/01/05; full list of members (6 pages)
3 November 2004Full accounts made up to 3 January 2004 (14 pages)
3 November 2004Full accounts made up to 3 January 2004 (14 pages)
3 November 2004Full accounts made up to 3 January 2004 (14 pages)
27 January 2004Return made up to 10/01/04; full list of members (6 pages)
27 January 2004Return made up to 10/01/04; full list of members (6 pages)
4 November 2003Full accounts made up to 28 December 2002 (16 pages)
4 November 2003Full accounts made up to 28 December 2002 (16 pages)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003New director appointed (1 page)
27 April 2003New director appointed (1 page)
25 January 2003Return made up to 10/01/03; full list of members (7 pages)
25 January 2003Return made up to 10/01/03; full list of members (7 pages)
27 October 2002Full accounts made up to 29 December 2001 (14 pages)
27 October 2002Full accounts made up to 29 December 2001 (14 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
29 January 2002Return made up to 10/01/02; full list of members (6 pages)
29 January 2002Return made up to 10/01/02; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 15 great marlborough street, london, W1F 7AS (1 page)
20 July 2001Registered office changed on 20/07/01 from: 15 great marlborough street london W1F 7AS (1 page)
30 March 2001Memorandum and Articles of Association (12 pages)
30 March 2001Memorandum and Articles of Association (12 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 35 basinghall street, london, EC2V 5DB (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: 35 basinghall street london EC2V 5DB (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
5 February 2001Company name changed trushelfco (no.2765) LIMITED\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed trushelfco (no.2765) LIMITED\certificate issued on 05/02/01 (2 pages)
10 January 2001Incorporation (19 pages)
10 January 2001Incorporation (19 pages)