Company NameIndustrial Safety Limited
Company StatusDissolved
Company Number05206632
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameIndustrial Saffety Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameOleg Anatoljevic Mitrofanov
Date of BirthMay 1963 (Born 61 years ago)
NationalityRussian
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressDezhneva Str, 6-1-13
Moscow
Moscow 127642
Russia
Secretary NameMr John Adie
NationalityBritish
StatusClosed
Appointed03 July 2006(1 year, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Bleeding Heart Yard
The Studio, 1st Floor
London
EC1N 8SJ
Director NameVyacheslav Vladimirovich Inozemtsev
Date of BirthApril 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleDeputy Director
Correspondence Address9th Gvardeyskoy Divizii
St. Hase 43 Apt 36
Istra
Moscow
Russia
Secretary NameRanko Fusthich
NationalitySerbian
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleManager
Correspondence AddressSadovaya - Spasskaya St.
12/23-2
Moscow
Russia
Secretary NameValeria Inozemiseva
NationalityRussian
StatusResigned
Appointed15 February 2005(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2006)
RoleManager
Correspondence AddressAp 33 Bl 1 H 9
Nagatinskaya Str
Moscow
115533
Russia
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3-5 Bleeding Heart Yard
The Studio, 1st Floor
London
EC1N 8SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Oleg Anatoljevic Mitrofanov
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 December 2015Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page)
13 November 2015Registered office address changed from 2nd Floor 6 Lloyd's Avenue London EC3N 3ES to C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 2nd Floor 6 Lloyd's Avenue London EC3N 3ES to C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ on 13 November 2015 (1 page)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 September 2014Secretary's details changed for Mr John Adie on 1 July 2014 (1 page)
12 September 2014Secretary's details changed for Mr John Adie on 1 July 2014 (1 page)
12 September 2014Secretary's details changed for Mr John Adie on 1 July 2014 (1 page)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (3 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Registered office address changed from 1St Floor 6 Lloyd's Avenue London EC3N 3ES United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 1St Floor 6 Lloyd's Avenue London EC3N 3ES United Kingdom on 20 August 2013 (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from 4Th Floor 16 St Helen's Place London EC3A 6DF on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 4Th Floor 16 St Helen's Place London EC3A 6DF on 12 April 2011 (1 page)
16 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 October 2010Director's details changed for Oleg Anatoljevic Mitrofanov on 16 August 2010 (2 pages)
29 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Oleg Anatoljevic Mitrofanov on 16 August 2010 (2 pages)
29 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 September 2009Return made up to 16/08/09; full list of members (3 pages)
11 September 2009Return made up to 16/08/09; full list of members (3 pages)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
22 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
15 September 2007Return made up to 16/08/07; no change of members (6 pages)
15 September 2007Return made up to 16/08/07; no change of members (6 pages)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
9 May 2007Director resigned (1 page)
2 April 2007Return made up to 16/08/06; full list of members (7 pages)
2 April 2007Return made up to 16/08/06; full list of members (7 pages)
28 February 2007Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
(6 pages)
28 February 2007Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
(6 pages)
27 October 2006Registered office changed on 27/10/06 from: 4TH floor 16 st helens place bishopsgate london EC3A 6DF (1 page)
27 October 2006Registered office changed on 27/10/06 from: 4TH floor 16 st helens place bishopsgate london EC3A 6DF (1 page)
21 September 2006Registered office changed on 21/09/06 from: 16 st helen's place london EC3A 6DF (1 page)
21 September 2006Registered office changed on 21/09/06 from: 16 st helen's place london EC3A 6DF (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 April 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
24 April 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
21 April 2006Ad 13/04/06--------- £ si 498@1=498 £ ic 502/1000 (2 pages)
21 April 2006Ad 13/04/06--------- £ si 498@1=498 £ ic 502/1000 (2 pages)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
12 April 2005Registered office changed on 12/04/05 from: 4 ecclesbourne gardens london N13 5JB (1 page)
12 April 2005Ad 16/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005Ad 16/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005Ad 08/04/05--------- £ si 500@1=500 £ ic 2/502 (2 pages)
12 April 2005Ad 08/04/05--------- £ si 500@1=500 £ ic 2/502 (2 pages)
12 April 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
12 April 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
12 April 2005Registered office changed on 12/04/05 from: 4 ecclesbourne gardens london N13 5JB (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
16 September 2004Memorandum and Articles of Association (12 pages)
16 September 2004Memorandum and Articles of Association (12 pages)
31 August 2004Company name changed industrial saffety LIMITED\certificate issued on 31/08/04 (2 pages)
31 August 2004Company name changed industrial saffety LIMITED\certificate issued on 31/08/04 (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
16 August 2004Incorporation (16 pages)
16 August 2004Incorporation (16 pages)