London
EC4Y 1EU
Director Name | Mr Adrian William Winstanley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Secretary Name | Mr Charles Damian Hickman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | idrc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79367000 |
Telephone region | London |
Registered Address | 70 Fleet Street London EC4Y 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | International Dispute Resolution Centre LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
---|---|
6 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of International Dispute Resolution Centre Ltd as a person with significant control on 6 June 2016 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Charles Damian Hickman on 31 December 2009 (2 pages) |
27 July 2010 | Director's details changed for Charles Damian Hickman on 31 December 2009 (2 pages) |
27 July 2010 | Director's details changed for Adrian William Winstanley on 31 December 2009 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
26 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
23 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
9 June 2004 | Return made up to 05/06/04; full list of members
|
20 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
15 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
6 July 2002 | Return made up to 05/06/02; full list of members
|
24 August 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: tudor lodge the drive hook heath woking surrey GU22 0JS (1 page) |
14 June 2001 | Secretary resigned (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 June 2001 | Director resigned (2 pages) |
5 June 2001 | Incorporation (16 pages) |