Company NameIndustrials S.G.C. (Middle East) Limited
Company StatusDissolved
Company Number04233315
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rana Sattaripour
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Abingdon Road
London
W8 6AW
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMalcolm Lewis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleManager
Correspondence Address2 Middle Close
Amersham
Buckinghamshire
HP6 6LR
Director NameDr Sayed Ali Sattaripour
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Melbury Road
London
W14 8AB
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameDr Sayed Ali Sattaripour
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Melbury Road
London
W14 8AB
Director NameHadi Hosseini Bafi
Date of BirthApril 1972 (Born 52 years ago)
NationalityIranian
StatusResigned
Appointed31 December 2003(2 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 June 2019)
RoleOperations Manager
Country of ResidenceIran
Correspondence AddressNo 26, 17th Street
Ahmad Ghassir Avenue
Tehran
15138
Foreign
Director NameMrs Monir Akbarieh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(15 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 John Princes Street
London
W1G 0JR

Location

Registered Address87 Abingdon Road
London
W8 6AW
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr S.a. Sattaripour
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
10 July 2017Notification of Rana Sattaripour as a person with significant control on 1 May 2017 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Appointment of Mrs Rana Sattaripour as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Monir Akbarieh as a director on 22 March 2017 (1 page)
8 July 2016Termination of appointment of Sayed Ali Sattaripour as a director on 5 July 2016 (1 page)
8 July 2016Termination of appointment of Sayed Ali Sattaripour as a secretary on 5 July 2016 (1 page)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Appointment of Ms Monir Akbarieh as a director (2 pages)
5 July 2016Appointment of Ms Monir Akbarieh as a director on 5 July 2016 (2 pages)
5 July 2016Termination of appointment of Sayed Ali Sattaripour as a director on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Sayed Ali Sattaripour as a secretary on 5 July 2016 (1 page)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 August 2013Registered office address changed from 1 Weymouth Street Unit 2 London W1W 6DA England on 14 August 2013 (1 page)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
30 April 2013Registered office address changed from 47 Queen Anne Street London W1G 9JG on 30 April 2013 (1 page)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 June 2010Director's details changed for Hadi Hosseini Bafi on 13 June 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
24 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Return made up to 13/06/09; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
30 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 June 2008Return made up to 13/06/08; full list of members (3 pages)
1 August 2007Return made up to 13/06/07; full list of members (2 pages)
25 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 June 2006Return made up to 13/06/06; full list of members (2 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
16 June 2005Return made up to 13/06/05; full list of members (7 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 June 2004Return made up to 13/06/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 July 2002Return made up to 13/06/02; full list of members (7 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Incorporation (17 pages)