INDUSTRIOUS (TOWER BRIDGE BUSINESS PARK) 1 LIMITED

Register to unlock more data on OkredoRegister

INDUSTRIOUS (TOWER BRIDGE BUSINESS PARK) 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05140648

Incorporation date

27/05/2004

Size

Full

Contacts

Registered address

Registered address

First Floor, 14 Cork Street, London W1S 3NSCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon07/07/2014
Final Gazette dissolved following liquidation
dot icon07/04/2014
Completion of winding up
dot icon01/06/2011
Receiver's abstract of receipts and payments to 2011-05-09
dot icon01/06/2011
Notice of ceasing to act as receiver or manager
dot icon01/03/2011
Receiver's abstract of receipts and payments to 2011-01-29
dot icon24/08/2010
Receiver's abstract of receipts and payments to 2010-07-29
dot icon25/07/2010
Order of court to wind up
dot icon15/07/2010
Order of court to wind up
dot icon14/01/2010
Termination of appointment of Gregor Dunlay as a secretary
dot icon14/01/2010
Appointment of Albert Smyth Fullerton as a secretary
dot icon01/10/2009
Notice of appointment of receiver or manager
dot icon02/08/2009
Notice of appointment of receiver or manager
dot icon28/06/2009
Full accounts made up to 2007-12-31
dot icon01/06/2009
Return made up to 28/05/09; full list of members
dot icon23/03/2009
Appointment terminated director scott gibson
dot icon09/11/2008
Registered office changed on 10/11/2008 from third floor 4 cork street london W1S 3LG
dot icon31/07/2008
Secretary appointed mr gregor rankin dunlay
dot icon31/07/2008
Appointment terminated secretary christopher field
dot icon03/06/2008
Return made up to 28/05/08; full list of members
dot icon02/06/2008
Director's change of particulars / albert smyth fullerton / 18/04/2007
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon27/10/2007
New secretary appointed
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Secretary resigned
dot icon16/10/2007
Secretary resigned
dot icon27/07/2007
Director resigned
dot icon03/07/2007
Return made up to 28/05/07; full list of members
dot icon25/10/2006
Memorandum and Articles of Association
dot icon25/10/2006
Ad 05/10/06--------- £ si 216350@1=216350 £ ic 305719/522069
dot icon25/10/2006
Nc inc already adjusted 05/10/06
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon22/10/2006
Declaration of assistance for shares acquisition
dot icon22/10/2006
Declaration of assistance for shares acquisition
dot icon22/10/2006
Declaration of assistance for shares acquisition
dot icon22/10/2006
Declaration of assistance for shares acquisition
dot icon22/10/2006
Resolutions
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon09/07/2006
Return made up to 28/05/06; full list of members
dot icon21/06/2006
Registered office changed on 22/06/06 from: 50 berkeley street london W1J 8BX
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon20/06/2006
New secretary appointed;new director appointed
dot icon18/06/2006
Memorandum and Articles of Association
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Secretary resigned;director resigned
dot icon07/06/2006
Auditor's resignation
dot icon07/06/2006
Memorandum and Articles of Association
dot icon01/06/2006
Certificate of change of name
dot icon29/05/2006
Ad 04/05/06--------- £ si 305718@1=305718 £ ic 1/305719
dot icon29/05/2006
Nc inc already adjusted 04/05/06
dot icon29/05/2006
Resolutions
dot icon29/05/2006
Resolutions
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon12/06/2005
Return made up to 28/05/05; full list of members
dot icon12/06/2005
Secretary resigned;director resigned
dot icon12/06/2005
New secretary appointed;new director appointed
dot icon12/06/2005
New director appointed
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon04/08/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon14/07/2004
Director's particulars changed
dot icon09/06/2004
Resolutions
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Scott
Director
30/05/2006 - 15/03/2009
57
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/05/2004 - 27/05/2004
99600
Kidd, Martin Frederick
Director
21/07/2005 - 30/05/2006
57
Lee, Steven Daniel
Director
21/07/2005 - 30/05/2006
64
Owen, Steven Jonathan
Director
27/05/2004 - 30/05/2006
147

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 INDUSTRIOUS (TOWER BRIDGE BUSINESS PARK) 1 LIMITED

INDUSTRIOUS (TOWER BRIDGE BUSINESS PARK) 1 LIMITED is an(a) Dissolved company incorporated on 27/05/2004 with the registered office located at First Floor, 14 Cork Street, London W1S 3NS. 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 INDUSTRIOUS (TOWER BRIDGE BUSINESS PARK) 1 LIMITED?

toggle

INDUSTRIOUS (TOWER BRIDGE BUSINESS PARK) 1 LIMITED is currently Dissolved. It was registered on 27/05/2004 and dissolved on 07/07/2014.

Where is INDUSTRIOUS (TOWER BRIDGE BUSINESS PARK) 1 LIMITED located?

toggle

INDUSTRIOUS (TOWER BRIDGE BUSINESS PARK) 1 LIMITED is registered at First Floor, 14 Cork Street, London W1S 3NS.

What does INDUSTRIOUS (TOWER BRIDGE BUSINESS PARK) 1 LIMITED do?

toggle

INDUSTRIOUS (TOWER BRIDGE BUSINESS PARK) 1 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for INDUSTRIOUS (TOWER BRIDGE BUSINESS PARK) 1 LIMITED?

toggle

The latest filing was on 07/07/2014: Final Gazette dissolved following liquidation.