London
W1D 3HD
Secretary Name | Mrs Elizabeth Jane Bales |
---|---|
Status | Closed |
Appointed | 13 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Mr Robert Stephen Price |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 March 2016(12 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Ms Lavinia Margaret Leila Carey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Director General |
Country of Residence | England |
Correspondence Address | 167 Great Portland Street London W1W 5PE |
Secretary Name | Anthony Russell Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Square Leg Cottage The Green Ewhurst Cranleigh Surrey GU6 7RR |
Director Name | Neil Patrick McEwan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 8a Trebeck Street London W1Y 7RL |
Director Name | Mr Iain David Muspratt |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Backwater House 50 Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE28 9AW |
Director Name | Mr Stephen John Gallant |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ibis Lane Chiswick London W4 3UP |
Director Name | Simon Peck |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | Lancaster House 61 Lancaster Road St. Albans Hertfordshire AL1 4ER |
Director Name | John Fewings |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 3 Poplar Walk London SE24 0BX |
Director Name | Mr Rudolf Carlos Do Amaral Osorio |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2007) |
Role | Retail Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dawson Road Kingston Upon Thames Surrey KT1 3AT |
Director Name | James Douglas Batchelor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2008) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 2 Lycrome Lane Chesham Buckinghamshire HP5 3JY |
Director Name | Ian David Foster |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 80 - 110 New Oxford Street London WC1A 1HB |
Director Name | Mr Graham James Sim |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2011) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 25 Marlborough Crescent Chiswick London W4 1HE |
Director Name | Mr Mark Andrew Batey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 April 2019) |
Role | Ceo Trade Association |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9JW |
Director Name | Mr John Phillip Stanley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2016) |
Role | Svp And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Theobalds Road London WC1X 8WB |
Website | www.industrytrust.co.uk |
---|---|
Telephone | 020 72602700 |
Telephone region | London |
Registered Address | 3 Soho Square London W1D 3HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £963,017 |
Net Worth | £192,850 |
Cash | £1,050,551 |
Current Liabilities | £1,337,435 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2019 | Application to strike the company off the register (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Mark Andrew Batey as a director on 3 April 2019 (1 page) |
29 June 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
4 April 2016 | Annual return made up to 1 April 2016 no member list (5 pages) |
4 April 2016 | Annual return made up to 1 April 2016 no member list (5 pages) |
1 April 2016 | Appointment of Mr Robert Stephen Price as a director on 14 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Antony Brian Robertson on 1 May 2014 (2 pages) |
1 April 2016 | Director's details changed for Mr Antony Brian Robertson on 1 May 2014 (2 pages) |
1 April 2016 | Registered office address changed from 3 Soho Square Third Floor London W1D 3HD to 3 Soho Square London W1D 3HD on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 3 Soho Square Third Floor London W1D 3HD to 3 Soho Square London W1D 3HD on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Robert Stephen Price as a director on 14 March 2016 (2 pages) |
26 February 2016 | Termination of appointment of John Phillip Stanley as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of John Phillip Stanley as a director on 26 February 2016 (1 page) |
5 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
5 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 March 2015 | Annual return made up to 11 March 2015 no member list (5 pages) |
17 March 2015 | Annual return made up to 11 March 2015 no member list (5 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 August 2014 | Termination of appointment of Lavinia Margaret Leila Carey as a director on 1 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Lavinia Margaret Leila Carey as a director on 1 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Lavinia Margaret Leila Carey as a director on 1 August 2014 (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
25 March 2014 | Annual return made up to 11 March 2014 no member list (6 pages) |
25 March 2014 | Annual return made up to 11 March 2014 no member list (6 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
27 November 2013 | Termination of appointment of Ian Foster as a director (1 page) |
27 November 2013 | Appointment of Mr John Phillip Stanley as a director (2 pages) |
27 November 2013 | Termination of appointment of Ian Foster as a director (1 page) |
27 November 2013 | Appointment of Mr John Phillip Stanley as a director (2 pages) |
12 November 2013 | Registered office address changed from 167 Great Portland Street London W1W 5PE on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 167 Great Portland Street London W1W 5PE on 12 November 2013 (1 page) |
11 June 2013 | Director's details changed for Mr Antony Brian Robertson on 11 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Antony Brian Robertson on 11 June 2013 (2 pages) |
4 June 2013 | Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page) |
4 June 2013 | Annual return made up to 11 March 2013 no member list (6 pages) |
4 June 2013 | Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page) |
4 June 2013 | Annual return made up to 11 March 2013 no member list (6 pages) |
12 February 2013 | Appointment of Mr Mark Andrew Batey as a director (2 pages) |
12 February 2013 | Appointment of Mr Mark Andrew Batey as a director (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 April 2012 | Annual return made up to 11 March 2012 no member list (5 pages) |
3 April 2012 | Annual return made up to 11 March 2012 no member list (5 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 August 2011 | Director's details changed for Mr Antony Brian Robertson on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Antony Brian Robertson on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Ian David Foster on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mrs Lavinia Margaret Leila Carey on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Ian David Foster on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mrs Lavinia Margaret Leila Carey on 18 August 2011 (2 pages) |
15 June 2011 | Termination of appointment of Graham Sim as a director (1 page) |
15 June 2011 | Termination of appointment of Graham Sim as a director (1 page) |
19 May 2011 | Secretary's details changed for Mrs Elizabeth Jane Bales on 10 April 2011 (1 page) |
19 May 2011 | Annual return made up to 11 March 2011 no member list (6 pages) |
19 May 2011 | Secretary's details changed for Mrs Elizabeth Jane Bales on 10 April 2011 (1 page) |
19 May 2011 | Annual return made up to 11 March 2011 no member list (6 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
20 October 2010 | Appointment of Mrs Elizabeth Jane Bales as a secretary (2 pages) |
20 October 2010 | Appointment of Mrs Elizabeth Jane Bales as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Anthony Rosenberg as a secretary (1 page) |
15 October 2010 | Termination of appointment of Anthony Rosenberg as a secretary (1 page) |
3 June 2010 | Termination of appointment of Iain Muspratt as a director (1 page) |
3 June 2010 | Termination of appointment of Iain Muspratt as a director (1 page) |
24 March 2010 | Annual return made up to 11 March 2010 no member list (5 pages) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for Graham James Sim on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Lavinia Margaret Leila Carey on 24 March 2010 (2 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for Graham James Sim on 24 March 2010 (2 pages) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Annual return made up to 11 March 2010 no member list (5 pages) |
24 March 2010 | Director's details changed for Lavinia Margaret Leila Carey on 24 March 2010 (2 pages) |
10 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
10 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 September 2009 | Director appointed graham sim (3 pages) |
2 September 2009 | Director appointed graham sim (3 pages) |
17 March 2009 | Annual return made up to 11/03/09 (3 pages) |
17 March 2009 | Annual return made up to 11/03/09 (3 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
27 October 2008 | Appointment terminated director james batchelor (1 page) |
27 October 2008 | Appointment terminated director james batchelor (1 page) |
16 April 2008 | Annual return made up to 11/03/08 (5 pages) |
16 April 2008 | Annual return made up to 11/03/08 (5 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
13 April 2007 | Annual return made up to 11/03/07 (5 pages) |
13 April 2007 | Annual return made up to 11/03/07 (5 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
23 October 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
7 April 2006 | Annual return made up to 11/03/06
|
7 April 2006 | Annual return made up to 11/03/06
|
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
23 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
7 April 2005 | Annual return made up to 11/03/05
|
7 April 2005 | Annual return made up to 11/03/05
|
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
11 March 2004 | Incorporation (36 pages) |
11 March 2004 | Incorporation (36 pages) |