Company NameInternational Road Safety Initiatives Ltd
Company StatusDissolved
Company Number09097105
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

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

Director

Director NameMr Dattatraya Kadikar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleImigration Advisor
Country of ResidenceUnited Kingdom
Correspondence Address107 Ashmore Grove Ashmore Grove
Welling
Kent
DA16 2RZ

Location

Registered AddressOffice Suite 27a 23 Wharf Street
London
SE8 3GG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 June 2017Notification of Dattatraya Kadikar as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Dattatraya Kadikar as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Notification of Dattatraya Kadikar as a person with significant control on 30 June 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 July 2016Registered office address changed from Office Suite 27a Wharf Street London SE8 3GG to Office Suite 27a 23 Wharf Street London SE8 3GG on 11 July 2016 (1 page)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Registered office address changed from Office Suite 27a Wharf Street London SE8 3GG to Office Suite 27a 23 Wharf Street London SE8 3GG on 11 July 2016 (1 page)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
29 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB United Kingdom to Office Suite 27a Wharf Street London SE8 3GG on 29 September 2015 (1 page)
29 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Director's details changed for Mr. Dattatraya Kadikar on 1 September 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 September 2015Director's details changed for Mr. Dattatraya Kadikar on 1 September 2015 (2 pages)
29 September 2015Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB United Kingdom to Office Suite 27a Wharf Street London SE8 3GG on 29 September 2015 (1 page)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)