ADULT INDUSTRY TRADE ASSOCIATION

Register to unlock more data on OkredoRegister

ADULT INDUSTRY TRADE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04364261

Incorporation date

31/01/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 21 77 Beak Street, London W1F 9DBCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2002)
dot icon05/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2013
First Gazette notice for voluntary strike-off
dot icon15/07/2013
Application to strike the company off the register
dot icon16/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-01-31 no member list
dot icon08/04/2013
Termination of appointment of Stephen Anthony Winyard as a director on 2013-03-31
dot icon08/04/2013
Termination of appointment of Stuart Inglis as a director on 2013-03-31
dot icon08/04/2013
Termination of appointment of Thomas Dennis as a director on 2013-03-31
dot icon08/04/2013
Termination of appointment of Paul Stephanus Botha as a director on 2013-03-31
dot icon19/12/2012
Termination of appointment of Ian Christopher Powell as a director on 2012-09-30
dot icon13/12/2012
Termination of appointment of Jerry Barnett as a director on 2012-12-10
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-01-31 no member list
dot icon27/01/2012
Appointment of Mr Thomas Dennis as a director on 2012-01-12
dot icon21/12/2011
Appointment of Mr Jason Maskell as a secretary on 2011-12-07
dot icon29/11/2011
Appointment of Mr Stephen Anthony Winyard as a director on 2011-11-14
dot icon23/09/2011
Registered office address changed from Suite 14 77 Beak Street Soho London W1F 9DB on 2011-09-23
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon23/05/2011
Termination of appointment of Jason Dante as a director
dot icon23/05/2011
Termination of appointment of Claire Staniford as a director
dot icon23/05/2011
Termination of appointment of Nicholas Fox as a director
dot icon04/05/2011
Annual return made up to 2011-01-31 no member list
dot icon06/12/2010
Termination of appointment of Anna Arrowsmith as a director
dot icon06/12/2010
Appointment of Mrs Claire Jane Staniford as a director
dot icon23/11/2010
Appointment of Mr Jason Maskell as a director
dot icon23/11/2010
Appointment of Paul Stephanus Botha as a director
dot icon23/11/2010
Termination of appointment of Clive Gore as a director
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/05/2010
Appointment of Jason Dean Dante as a director
dot icon10/05/2010
Annual return made up to 2010-01-31 no member list
dot icon06/05/2010
Director's details changed for Ian Christopher Powell on 2010-01-31
dot icon06/05/2010
Director's details changed for Clive Anthony Gore on 2010-01-31
dot icon06/05/2010
Director's details changed for Lord Jasper Feversham on 2010-01-31
dot icon06/05/2010
Director's details changed for Jerry Barnett on 2010-01-31
dot icon29/01/2010
Termination of appointment of Monique Carty as a director
dot icon29/01/2010
Appointment of Mr Nicholas James Fox as a director
dot icon29/01/2010
Termination of appointment of Robert Pretorius as a secretary
dot icon29/01/2010
Termination of appointment of Anthony Al Qhabban as a director
dot icon29/01/2010
Termination of appointment of Jane Bowles as a director
dot icon23/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/04/2009
Annual return made up to 31/01/09
dot icon23/04/2009
Location of debenture register
dot icon23/04/2009
Location of register of members
dot icon23/04/2009
Appointment Terminated Director sarah-jane orchin
dot icon23/04/2009
Director's Change of Particulars / monique carty / 31/12/2008 / Title was: , now: ms; Street was: boswell close, now: cockle way; Area was: , now: shenley; Post Town was: shenley, now: radlett; Post Code was: WD7 9DT, now: WD7 9JT; Country was: , now: uk
dot icon19/03/2009
Director appointed monique carty
dot icon04/03/2009
Appointment Terminated Director michael mccann
dot icon06/11/2008
Registered office changed on 06/11/2008 from, 9 goldenfields, liphook, hampshire, GU30 7HU, united kingdom
dot icon30/09/2008
Director appointed anna imogen arrowsmith
dot icon30/09/2008
Appointment Terminated Director james deans
dot icon30/09/2008
Appointment Terminated Director monique carty
dot icon30/09/2008
Director appointed clive gore
dot icon24/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon29/02/2008
Annual return made up to 31/01/08
dot icon28/02/2008
Location of register of members
dot icon28/02/2008
Location of debenture register
dot icon28/02/2008
Registered office changed on 28/02/2008 from, 28 ravenswood road, balham, london, SW12 9PJ
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
Director resigned
dot icon17/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Secretary resigned
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon22/02/2007
Annual return made up to 31/01/07
dot icon19/10/2006
Director resigned
dot icon05/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon03/03/2006
New director appointed
dot icon03/03/2006
Director resigned
dot icon10/02/2006
Annual return made up to 31/01/06
dot icon10/02/2006
Director resigned
dot icon22/12/2005
Director resigned
dot icon15/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
Director resigned
dot icon03/03/2005
Annual return made up to 31/01/05
dot icon03/03/2005
Director resigned
dot icon03/03/2005
Location of register of members address changed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon03/11/2004
New director appointed
dot icon25/10/2004
Director resigned
dot icon22/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon03/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon03/06/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon24/02/2004
Annual return made up to 31/01/04
dot icon24/02/2004
Director's particulars changed
dot icon15/12/2003
New director appointed
dot icon10/12/2003
Director resigned
dot icon08/12/2003
Certificate of change of name
dot icon08/09/2003
New director appointed
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
Director resigned
dot icon30/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon29/07/2003
New secretary appointed
dot icon29/07/2003
Registered office changed on 29/07/03 from: 48 high street, romford, essex RM1 1AB
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon14/06/2003
Director resigned
dot icon14/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon22/05/2003
Director resigned
dot icon13/05/2003
Director resigned
dot icon18/02/2003
Annual return made up to 31/01/03
dot icon15/01/2003
New secretary appointed
dot icon15/01/2003
Secretary resigned
dot icon24/04/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon26/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed
dot icon12/02/2002
Registered office changed on 12/02/02 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Secretary resigned
dot icon06/02/2002
Certificate of change of name
dot icon31/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christodoulou, Savvas
Director
31/01/2002 - 21/07/2003
19
Inglis, Stuart
Director
08/07/2003 - 31/03/2013
3
Roberts, Michael
Director
12/02/2002 - 22/09/2004
-
Deans, James
Director
25/10/2007 - 25/09/2008
-
Barnett, Jerry
Director
22/09/2004 - 10/12/2012
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADULT INDUSTRY TRADE ASSOCIATION

ADULT INDUSTRY TRADE ASSOCIATION is an(a) Dissolved company incorporated on 31/01/2002 with the registered office located at Suite 21 77 Beak Street, London W1F 9DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADULT INDUSTRY TRADE ASSOCIATION?

toggle

ADULT INDUSTRY TRADE ASSOCIATION is currently Dissolved. It was registered on 31/01/2002 and dissolved on 05/11/2013.

Where is ADULT INDUSTRY TRADE ASSOCIATION located?

toggle

ADULT INDUSTRY TRADE ASSOCIATION is registered at Suite 21 77 Beak Street, London W1F 9DB.

What does ADULT INDUSTRY TRADE ASSOCIATION do?

toggle

ADULT INDUSTRY TRADE ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ADULT INDUSTRY TRADE ASSOCIATION?

toggle

The latest filing was on 05/11/2013: Final Gazette dissolved via voluntary strike-off.