INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02021362

Incorporation date

19/05/1986

Size

Dormant

Contacts

Registered address

Registered address

Tmf Corporate Administration Services Limited 5th Floor, 6 St Andrew Street, London EC4A 3AECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1986)
dot icon04/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2016
First Gazette notice for voluntary strike-off
dot icon07/01/2016
Application to strike the company off the register
dot icon22/12/2015
Termination of appointment of Anne Lynne Puckett as a director on 2015-12-21
dot icon22/12/2015
Termination of appointment of Daniel Alexis Pryor as a director on 2015-12-21
dot icon29/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon20/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Robin Hurst Clark as a director on 2014-11-30
dot icon20/11/2014
Termination of appointment of Thomas Murray as a director on 2014-11-21
dot icon21/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/08/2014
Director's details changed for Mr Thomas Murray on 2014-08-01
dot icon13/08/2014
Director's details changed for Mr Daniel Alexis Pryor on 2014-08-01
dot icon13/08/2014
Director's details changed for Ms Anne Lynne Puckett on 2014-08-01
dot icon13/08/2014
Appointment of Mr Charles Scott Brannan as a director on 2014-08-01
dot icon13/08/2014
Appointment of Mr Daniel Alexis Pryor as a director on 2014-08-01
dot icon13/08/2014
Appointment of Mr Mark Paul Lehman as a director on 2014-08-01
dot icon13/08/2014
Appointment of Ms Anne Lynne Puckett as a director on 2014-08-01
dot icon11/08/2014
Termination of appointment of Jeffrey Kulka as a director on 2014-08-01
dot icon11/08/2014
Appointment of Mr Robin Clark as a director on 2014-08-01
dot icon11/08/2014
Appointment of Mr Thomas Murray as a director on 2014-08-01
dot icon11/08/2014
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2014-08-01
dot icon11/08/2014
Termination of appointment of Steven Ward as a secretary on 2014-08-01
dot icon11/08/2014
Registered office address changed from Vinces Road Diss Norfolk IP22 4WW to Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE on 2014-08-12
dot icon29/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon27/01/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon26/01/2014
Register(s) moved to registered inspection location
dot icon23/01/2014
Register inspection address has been changed
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/11/2013
Appointment of Mr Steven Ward as a secretary
dot icon12/11/2013
Appointment of Mr Jeffrey Kulka as a director
dot icon10/11/2013
Termination of appointment of Trevor Jenkins as a director
dot icon10/11/2013
Termination of appointment of Austyn Jenkins as a director
dot icon10/11/2013
Termination of appointment of Steven Bacon as a secretary
dot icon24/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon22/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon04/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon05/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Steven Graham Bacon on 2009-12-04
dot icon03/12/2009
Director's details changed for Trevor Thomas Jenkins on 2009-12-04
dot icon03/12/2009
Director's details changed for Austyn Trevor Jenkins on 2009-12-04
dot icon10/09/2009
Accounts for a dormant company made up to 2009-04-30
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/12/2007
Return made up to 30/11/07; full list of members
dot icon10/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon29/11/2006
Return made up to 30/11/06; full list of members
dot icon29/11/2006
Secretary's particulars changed
dot icon15/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon04/12/2005
Return made up to 30/11/05; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
New secretary appointed
dot icon04/12/2003
Return made up to 30/11/03; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon28/01/2003
Return made up to 30/11/02; full list of members
dot icon14/01/2003
Auditor's resignation
dot icon19/12/2002
Registered office changed on 20/12/02 from: unit 3 friars courtyard 30 princes street ipswich IP1 1RJ
dot icon09/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon16/12/2001
Return made up to 30/11/01; full list of members
dot icon17/10/2001
Accounts for a dormant company made up to 2001-04-30
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon22/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon08/12/1999
Return made up to 30/11/99; full list of members
dot icon25/05/1999
Accounts for a dormant company made up to 1999-04-30
dot icon06/01/1999
Return made up to 30/11/98; no change of members
dot icon06/01/1999
Secretary resigned
dot icon06/01/1999
New secretary appointed
dot icon20/08/1998
Accounts for a dormant company made up to 1998-04-30
dot icon31/01/1998
Return made up to 30/11/97; no change of members
dot icon09/09/1997
Accounts for a dormant company made up to 1997-04-30
dot icon18/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon18/01/1997
Resolutions
dot icon04/12/1996
Return made up to 30/11/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon29/11/1995
Return made up to 30/11/95; no change of members
dot icon06/02/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 30/11/94; no change of members
dot icon03/03/1994
Accounts for a small company made up to 1993-04-30
dot icon06/01/1994
Return made up to 30/11/93; full list of members
dot icon13/12/1992
Return made up to 30/11/92; no change of members
dot icon20/09/1992
Full accounts made up to 1992-04-30
dot icon15/02/1992
Full accounts made up to 1991-04-30
dot icon03/12/1991
Return made up to 30/11/91; no change of members
dot icon17/04/1991
Full accounts made up to 1990-04-30
dot icon26/03/1991
Registered office changed on 27/03/91 from: the limes 32 bridge street thetford norfolk IP24 3AG
dot icon13/02/1991
Return made up to 31/12/90; full list of members
dot icon30/04/1990
Return made up to 30/11/89; full list of members
dot icon24/04/1990
Full accounts made up to 1989-04-30
dot icon31/01/1989
Full accounts made up to 1988-04-30
dot icon26/01/1989
Return made up to 30/11/88; full list of members
dot icon04/01/1989
Registered office changed on 05/01/89 from: audit house old bury road thetford
dot icon22/05/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon25/04/1988
Accounts made up to 1987-04-30
dot icon21/02/1988
Return made up to 30/11/87; full list of members
dot icon19/05/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/07/2014 - Present
875
Brannan, Charles Scott
Director
31/07/2014 - Present
59
Lehman, Mark Paul
Director
31/07/2014 - Present
62
Pryor, Daniel Alexis
Director
31/07/2014 - 20/12/2015
77
Puckett, Anne Lynne
Director
31/07/2014 - 20/12/2015
57

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 INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED

INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED is an(a) Dissolved company incorporated on 19/05/1986 with the registered office located at Tmf Corporate Administration Services Limited 5th Floor, 6 St Andrew Street, London EC4A 3AE. 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 INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED?

toggle

INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED is currently Dissolved. It was registered on 19/05/1986 and dissolved on 04/04/2016.

Where is INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED located?

toggle

INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED is registered at Tmf Corporate Administration Services Limited 5th Floor, 6 St Andrew Street, London EC4A 3AE.

What does INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED do?

toggle

INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via voluntary strike-off.