London
W1H 7PE
Director Name | Mr Nigel William Hubert Lax |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Stephen Andrew Lawrence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 98 Eaton Place London SW1X 8LW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Industrial Securities (Holdings One) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,663 |
Current Liabilities | £8,938 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2016 | Application to strike the company off the register (2 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
12 May 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
29 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
27 August 2013 | Register inspection address has been changed (1 page) |
27 August 2013 | Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages) |
19 June 2013 | Accounts made up to 31 October 2012 (9 pages) |
22 August 2012 | Company name changed industrial securities (number one) LIMITED\certificate issued on 22/08/12
|
22 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Accounts made up to 31 October 2011 (11 pages) |
12 July 2012 | Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
2 August 2011 | Accounts made up to 31 October 2010 (10 pages) |
25 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
4 August 2010 | Accounts made up to 31 October 2009 (10 pages) |
28 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (15 pages) |
20 August 2009 | Accounts made up to 31 October 2008 (10 pages) |
4 August 2009 | Return made up to 14/07/09; no change of members (5 pages) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Return made up to 14/07/08; full list of members (6 pages) |
9 July 2008 | Accounts made up to 31 October 2007 (10 pages) |
27 September 2007 | Accounts made up to 31 October 2006 (10 pages) |
17 September 2007 | Return made up to 14/07/07; full list of members (6 pages) |
9 November 2006 | Director resigned (1 page) |
6 September 2006 | Accounts made up to 31 October 2005 (9 pages) |
15 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
20 September 2005 | Return made up to 14/07/05; full list of members (6 pages) |
20 September 2005 | Location of register of members (1 page) |
1 September 2005 | Accounts made up to 31 October 2004 (9 pages) |
30 November 2004 | Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (3 pages) |
2 August 2004 | New director appointed (3 pages) |
2 August 2004 | Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2004 | New secretary appointed;new director appointed (8 pages) |
2 August 2004 | New director appointed (3 pages) |
14 July 2004 | Incorporation (20 pages) |