INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED

Register to unlock more data on OkredoRegister

INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00853338

Incorporation date

02/07/1965

Size

-

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1965)
dot icon27/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2016
First Gazette notice for voluntary strike-off
dot icon03/10/2016
Application to strike the company off the register
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon23/06/2016
Termination of appointment of Ella Marion Barker as a director on 2016-01-26
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon15/12/2015
Appointment of Mrs Isabel Alice Melina Frances Boyer as a director on 2015-12-09
dot icon13/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon14/10/2014
Appointment of Isabel Alice Melina Frances Boyer as a secretary on 2014-09-22
dot icon14/10/2014
Termination of appointment of Martin David Paisner as a secretary on 2014-09-22
dot icon24/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2013
Miscellaneous
dot icon02/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon31/12/2012
Accounts made up to 2012-03-31
dot icon18/12/2012
Registered office address changed from 12 York Gate London NW1 4QS on 2012-12-18
dot icon18/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon23/12/2011
Accounts made up to 2011-03-31
dot icon25/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon30/12/2010
Accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon03/01/2010
Accounts made up to 2009-03-31
dot icon03/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/07/2009
Return made up to 11/07/09; full list of members
dot icon15/12/2008
Accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 11/07/08; full list of members
dot icon18/12/2007
Accounts made up to 2007-03-31
dot icon15/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Return made up to 11/07/07; full list of members
dot icon24/01/2007
Accounts made up to 2006-03-31
dot icon12/07/2006
Return made up to 11/07/06; full list of members
dot icon17/02/2006
Secretary's particulars changed
dot icon17/01/2006
Accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 11/07/05; full list of members
dot icon19/01/2005
Accounts made up to 2004-03-31
dot icon12/01/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Return made up to 11/07/04; full list of members
dot icon09/03/2004
Location of register of members
dot icon04/02/2004
Accounts made up to 2003-03-31
dot icon20/11/2003
Registered office changed on 20/11/03 from: 8 baker street london W1U 3LL
dot icon20/11/2003
Secretary resigned
dot icon20/11/2003
New secretary appointed
dot icon12/08/2003
Auditor's resignation
dot icon28/07/2003
Return made up to 11/07/03; full list of members
dot icon31/01/2003
Accounts made up to 2002-03-31
dot icon13/08/2002
Return made up to 11/07/02; full list of members
dot icon13/08/2002
Location of register of members
dot icon02/02/2002
Accounts made up to 2001-03-31
dot icon26/07/2001
Return made up to 11/07/01; full list of members
dot icon19/03/2001
Registered office changed on 19/03/01 from: 8 baker street london W1M 1DA
dot icon31/01/2001
Accounts made up to 2000-03-31
dot icon22/08/2000
Return made up to 11/07/00; full list of members
dot icon04/02/2000
Accounts made up to 1999-03-31
dot icon16/08/1999
Return made up to 11/07/99; full list of members
dot icon05/05/1999
Accounts made up to 1998-03-31
dot icon01/09/1998
Return made up to 11/07/98; full list of members
dot icon17/12/1997
Accounts made up to 1997-03-31
dot icon14/10/1997
Secretary's particulars changed
dot icon25/07/1997
Return made up to 11/07/97; no change of members
dot icon04/02/1997
Accounts made up to 1996-03-31
dot icon03/09/1996
Return made up to 11/07/96; full list of members
dot icon17/05/1996
Director resigned
dot icon13/05/1996
Registered office changed on 13/05/96 from: 19/20 grosvenor street london W1X 9FD
dot icon01/12/1995
Accounts made up to 1995-03-31
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Resolutions
dot icon02/08/1995
Return made up to 11/07/95; full list of members
dot icon02/02/1995
Accounts made up to 1994-03-31
dot icon16/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Return made up to 11/07/94; no change of members
dot icon01/06/1994
New director appointed
dot icon01/06/1994
Location of register of members
dot icon07/05/1994
Auditor's resignation
dot icon30/03/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
Director resigned
dot icon21/03/1994
Director resigned
dot icon21/03/1994
Registered office changed on 21/03/94 from: howard house 121/123 norton way south letchworth herts SG6 1NZ
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/08/1993
Return made up to 11/07/93; full list of members
dot icon25/02/1993
Auditor's resignation
dot icon19/01/1993
Accounts made up to 1992-03-31
dot icon17/08/1992
Return made up to 11/07/92; no change of members
dot icon06/04/1992
Accounts made up to 1991-03-31
dot icon09/09/1991
Return made up to 11/07/91; no change of members
dot icon12/03/1991
Accounts made up to 1990-03-31
dot icon06/09/1990
Return made up to 11/07/90; full list of members
dot icon11/04/1990
Accounts made up to 1989-03-31
dot icon15/11/1989
Declaration of satisfaction of mortgage/charge
dot icon15/11/1989
Particulars of mortgage/charge
dot icon30/06/1989
Accounts made up to 1988-03-31
dot icon30/06/1989
Return made up to 14/04/89; full list of members
dot icon28/06/1989
Declaration of satisfaction of mortgage/charge
dot icon28/06/1989
Declaration of satisfaction of mortgage/charge
dot icon28/06/1989
Declaration of satisfaction of mortgage/charge
dot icon02/09/1988
New director appointed
dot icon14/04/1988
Accounts made up to 1987-03-31
dot icon14/04/1988
Return made up to 14/03/88; full list of members
dot icon23/04/1987
Accounts made up to 1986-03-31
dot icon23/04/1987
Return made up to 10/04/87; full list of members
dot icon01/11/1986
Director resigned
dot icon02/09/1986
Accounts made up to 1985-03-31
dot icon02/09/1986
Return made up to 29/08/86; full list of members
dot icon17/07/1985
Particulars of mortgage/charge
dot icon16/07/1985
Particulars of mortgage/charge
dot icon01/04/1969
Certificate of change of name
dot icon02/07/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheeseman, Joyce Margaret
Director
21/03/1994 - 30/04/1996
1
SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/03/1994 - 17/09/2003
155
Boyer, Isabel Alice Melina Frances
Director
09/12/2015 - Present
23
Paisner, Martin David
Secretary
17/09/2003 - 22/09/2014
5
Boyer, Isabel Alice Melina Frances
Secretary
22/09/2014 - Present
-

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 DEVELOPMENTS (HERTS) LIMITED

INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED is an(a) Dissolved company incorporated on 02/07/1965 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. 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 INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED?

toggle

INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED is currently Dissolved. It was registered on 02/07/1965 and dissolved on 27/12/2016.

Where is INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED located?

toggle

INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED do?

toggle

INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED?

toggle

The latest filing was on 27/12/2016: Final Gazette dissolved via voluntary strike-off.