IH DECONTAMINATION SERVICES (CARDIFF) LIMITED

Register to unlock more data on OkredoRegister

IH DECONTAMINATION SERVICES (CARDIFF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03526990

Incorporation date

12/03/1998

Size

Full

Contacts

Registered address

Registered address

4 Grosvenor Place, London, SW1X 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1998)
dot icon29/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/03/2017
First Gazette notice for voluntary strike-off
dot icon06/03/2017
Resolutions
dot icon05/03/2017
Application to strike the company off the register
dot icon02/01/2017
Appointment of Mr Mark South as a director on 2016-12-23
dot icon21/12/2016
Termination of appointment of Steven Richard Finch as a director on 2016-12-22
dot icon21/12/2016
Appointment of Mr David Andrew Lawler as a secretary on 2016-12-22
dot icon21/12/2016
Termination of appointment of Nigel James Hiorns as a secretary on 2016-12-22
dot icon03/11/2016
Statement by Directors
dot icon03/11/2016
Statement of capital on 2016-11-04
dot icon03/11/2016
Solvency Statement dated 13/10/16
dot icon03/11/2016
Resolutions
dot icon22/08/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon09/08/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon08/03/2015
Termination of appointment of Denis Michael Embleton as a director on 2015-02-27
dot icon27/11/2014
Director's details changed for Kevin Quinn on 2014-11-17
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon30/06/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon15/07/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon31/03/2011
Register(s) moved to registered office address
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 09/03/09; full list of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon25/08/2008
Appointment terminated director jeremy bartlett
dot icon04/06/2008
Memorandum and Articles of Association
dot icon30/05/2008
Certificate of change of name
dot icon14/04/2008
Return made up to 09/03/08; no change of members
dot icon14/04/2008
Location of register of members
dot icon21/07/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon08/07/2007
Auditor's resignation
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Registered office changed on 04/07/07 from: beechwood hall kingsmead road high wycombe buckinghamshire HP11 1JL
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Secretary resigned
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Accounts made up to 2006-09-30
dot icon03/04/2007
Return made up to 09/03/07; full list of members
dot icon29/11/2006
Secretary's particulars changed
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon13/09/2006
Accounts made up to 2005-09-30
dot icon23/07/2006
Accounts made up to 2005-03-31
dot icon22/03/2006
Return made up to 09/03/06; full list of members
dot icon22/03/2006
Location of debenture register
dot icon22/03/2006
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon05/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon02/05/2005
Return made up to 09/03/05; full list of members
dot icon12/11/2004
Particulars of mortgage/charge
dot icon19/07/2004
Memorandum and Articles of Association
dot icon06/07/2004
Certificate of change of name
dot icon10/06/2004
Location of register of members
dot icon10/06/2004
Auditor's resignation
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
New secretary appointed
dot icon19/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon19/04/2004
Resolutions
dot icon18/04/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon18/04/2004
Registered office changed on 19/04/04 from: second floor, 1 raleigh walk brigantine place cardiff CF10 4LN
dot icon15/04/2004
Return made up to 09/03/04; full list of members
dot icon13/04/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Accounts made up to 2003-12-31
dot icon27/11/2003
Director resigned
dot icon27/11/2003
New director appointed
dot icon20/11/2003
Ad 19/10/99--------- £ si 215466@1
dot icon06/03/2003
Return made up to 09/03/03; full list of members
dot icon12/02/2003
Accounts made up to 2002-12-31
dot icon04/12/2002
Registered office changed on 05/12/02 from: 9 columbus walk brigantine place cardiff south glamorgan CF10 4YY
dot icon26/10/2002
Accounts made up to 2001-12-31
dot icon15/07/2002
New director appointed
dot icon03/07/2002
New secretary appointed
dot icon03/07/2002
Secretary resigned;director resigned
dot icon17/03/2002
Return made up to 09/03/02; full list of members
dot icon04/11/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon29/03/2001
Accounts made up to 2000-12-31
dot icon20/03/2001
Return made up to 09/03/01; full list of members
dot icon02/04/2000
Accounts made up to 1999-12-31
dot icon13/03/2000
Return made up to 09/03/00; full list of members
dot icon03/02/2000
Particulars of mortgage/charge
dot icon09/12/1999
New director appointed
dot icon06/12/1999
Ad 19/10/99--------- £ si 215466@1=215466 £ ic 2/215468
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
£ nc 100/215468 19/10/99
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Resolutions
dot icon18/08/1999
Accounts made up to 1998-12-31
dot icon05/05/1999
Registered office changed on 06/05/99 from: 9 columbus walk brigantine place cardiff CF1 5BY
dot icon21/03/1999
Return made up to 13/03/99; full list of members
dot icon15/07/1998
New secretary appointed;new director appointed
dot icon13/07/1998
New director appointed
dot icon01/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Registered office changed on 02/07/98 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ
dot icon12/05/1998
Certificate of change of name
dot icon12/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
dot iconNext due on
29/09/2017
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catrini, Gianfranco
Secretary
20/06/2002 - 01/04/2004
4
Lawler, David Andrew
Secretary
22/12/2016 - Present
-
Bagnati, Pietro
Director
22/05/1998 - 11/10/1999
8
FILBUK NOMINEES LIMITED
Nominee Director
13/03/1998 - 22/05/1998
155
FILBUK (SECRETARIES) LIMITED
Nominee Secretary
13/03/1998 - 22/05/1998
190

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 IH DECONTAMINATION SERVICES (CARDIFF) LIMITED

IH DECONTAMINATION SERVICES (CARDIFF) LIMITED is an(a) Dissolved company incorporated on 12/03/1998 with the registered office located at 4 Grosvenor Place, London, SW1X 7DL. There are currently 3 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 IH DECONTAMINATION SERVICES (CARDIFF) LIMITED?

toggle

IH DECONTAMINATION SERVICES (CARDIFF) LIMITED is currently Dissolved. It was registered on 12/03/1998 and dissolved on 29/05/2017.

Where is IH DECONTAMINATION SERVICES (CARDIFF) LIMITED located?

toggle

IH DECONTAMINATION SERVICES (CARDIFF) LIMITED is registered at 4 Grosvenor Place, London, SW1X 7DL.

What does IH DECONTAMINATION SERVICES (CARDIFF) LIMITED do?

toggle

IH DECONTAMINATION SERVICES (CARDIFF) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IH DECONTAMINATION SERVICES (CARDIFF) LIMITED?

toggle

The latest filing was on 29/05/2017: Final Gazette dissolved via voluntary strike-off.