INFORMATION FOR INDUSTRY LIMITED

Register to unlock more data on OkredoRegister

INFORMATION FOR INDUSTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02158692

Incorporation date

27/08/1987

Size

Dormant

Contacts

Registered address

Registered address

100 Avenue Road, London, NW3 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon27/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2013
First Gazette notice for voluntary strike-off
dot icon03/10/2013
Application to strike the company off the register
dot icon22/09/2013
Statement of capital on 2013-09-23
dot icon15/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/09/2013
Solvency Statement dated 11/09/13
dot icon15/09/2013
Statement by Directors
dot icon15/09/2013
Resolutions
dot icon19/08/2013
Appointment of Helen Elizabeth Campbell as a director on 2013-08-13
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/12/2012
Termination of appointment of Haydar Suham Shawkat as a director on 2012-11-21
dot icon02/12/2012
Termination of appointment of Richard Owen Greener as a director on 2012-11-21
dot icon08/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/04/2012
Appointment of Richard Owen Greener as a director on 2012-03-30
dot icon18/04/2012
Termination of appointment of Joshua Martin Becker as a director on 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/09/2011
Secretary's details changed for Mr Richard Owen Greener on 2011-08-30
dot icon18/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/03/2011
Termination of appointment of Ronald Van Houwelingen as a director
dot icon17/03/2011
Appointment of Mr David Martin Mitchley as a director
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/02/2011
Director's details changed for Haydar Suham Shawkat on 2010-09-03
dot icon01/02/2011
Director's details changed for Haydar Suham Shawkat on 2011-02-01
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/12/2009
Appointment of Joshua Martin Becker as a director
dot icon17/12/2009
Appointment of Ronald Van Houwelingen as a director
dot icon17/12/2009
Termination of appointment of Richard Oliver as a director
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/07/2009
Appointment Terminated Director john galvin
dot icon16/02/2009
Director appointed richard john oliver
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon03/10/2007
Director resigned
dot icon22/09/2007
Accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon23/05/2006
Director's particulars changed
dot icon10/05/2006
Accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 14/03/06; full list of members
dot icon08/05/2005
Accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 14/03/05; full list of members
dot icon11/10/2004
Accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 14/03/04; full list of members
dot icon19/01/2004
Return made up to 14/03/03; full list of members
dot icon06/11/2003
Accounts made up to 2002-12-31
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Return made up to 14/03/02; full list of members
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon03/03/2003
Director's particulars changed
dot icon20/08/2002
Director's particulars changed
dot icon31/07/2002
Full accounts made up to 2000-12-31
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Return made up to 14/02/02; full list of members
dot icon22/07/2002
Accounts made up to 2001-12-31
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon29/10/2001
New director appointed
dot icon07/05/2001
New director appointed
dot icon07/05/2001
Director resigned
dot icon19/04/2001
Return made up to 14/02/01; full list of members
dot icon08/05/2000
Ad 14/04/00--------- £ si 3600@1=3600 £ ic 73900/77500
dot icon07/05/2000
Auditor's resignation
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
Registered office changed on 04/05/00 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE
dot icon09/04/2000
Full accounts made up to 1999-12-31
dot icon21/02/2000
Return made up to 14/02/00; full list of members
dot icon22/11/1999
Ad 23/09/99--------- £ si 9900@1=9900 £ ic 64000/73900
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Director resigned
dot icon21/03/1999
Return made up to 14/02/99; full list of members
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Return made up to 14/02/98; no change of members
dot icon19/03/1997
Director's particulars changed
dot icon19/03/1997
Secretary's particulars changed
dot icon09/03/1997
Full accounts made up to 1996-12-31
dot icon09/03/1997
Return made up to 14/02/97; full list of members
dot icon09/03/1997
Secretary's particulars changed;director's particulars changed
dot icon04/03/1997
New director appointed
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon12/02/1996
Return made up to 14/02/96; change of members
dot icon13/07/1995
New director appointed
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
Secretary's particulars changed;director's particulars changed
dot icon07/02/1995
Return made up to 14/02/95; no change of members
dot icon07/02/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/05/1994
Full accounts made up to 1993-12-31
dot icon10/03/1994
Return made up to 14/02/94; full list of members
dot icon10/03/1994
Secretary's particulars changed
dot icon11/07/1993
Ad 24/06/93--------- £ si 4950@1=4950 £ ic 47550/52500
dot icon24/06/1993
Full accounts made up to 1992-12-31
dot icon21/02/1993
Return made up to 14/02/93; full list of members
dot icon31/01/1993
Memorandum and Articles of Association
dot icon31/01/1993
Ad 07/12/92--------- £ si 46675@1=46675 £ ic 875/47550
dot icon31/01/1993
Resolutions
dot icon31/01/1993
Resolutions
dot icon31/01/1993
£ nc 10000/100000 07/12/92
dot icon14/05/1992
Particulars of mortgage/charge
dot icon15/03/1992
Full accounts made up to 1991-12-31
dot icon19/02/1992
Return made up to 14/02/92; no change of members
dot icon19/02/1992
Secretary's particulars changed
dot icon01/07/1991
Secretary's particulars changed
dot icon01/07/1991
Full accounts made up to 1990-12-31
dot icon26/03/1991
Return made up to 14/02/91; full list of members
dot icon07/06/1990
Resolutions
dot icon07/06/1990
Resolutions
dot icon05/04/1990
Accounts made up to 1988-12-31
dot icon05/04/1990
Accounts made up to 1987-12-31
dot icon15/03/1990
Memorandum and Articles of Association
dot icon08/02/1990
Memorandum and Articles of Association
dot icon08/02/1990
Return made up to 14/02/90; full list of members
dot icon08/02/1990
Return made up to 31/12/89; full list of members
dot icon08/02/1990
Return made up to 31/12/88; full list of members
dot icon07/02/1990
Ad 31/01/90--------- £ si 873@1=873 £ ic 2/875
dot icon07/02/1990
Accounts made up to 1989-12-31
dot icon07/02/1990
Accounts made up to 1989-03-31
dot icon07/02/1990
Accounts made up to 1988-03-31
dot icon07/02/1990
Resolutions
dot icon07/02/1990
Resolutions
dot icon07/02/1990
Resolutions
dot icon07/02/1990
Resolutions
dot icon07/02/1990
Registered office changed on 08/02/90 from: foxes bank cottage bridgemere lane hunsterson,nantwich cheshire CW5 7PN
dot icon07/02/1990
£ nc 1000/10000 31/01/90
dot icon08/02/1988
Director resigned;new director appointed
dot icon08/02/1988
Secretary resigned;new secretary appointed
dot icon08/02/1988
Director resigned;new director appointed
dot icon13/01/1988
Registered office changed on 14/01/88 from: foxes bank cottage bridgemere lane hunsterson nantwich, cheshire CW5 7PN
dot icon13/01/1988
Accounting reference date notified as 31/12
dot icon21/09/1987
Registered office changed on 22/09/87 from: 41 wadeson st london E2 9DP
dot icon21/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Richard John
Director
06/11/2008 - 23/10/2009
86
Mitchley, David Martin
Director
11/03/2011 - Present
150
Greener, Richard Owen
Director
30/03/2012 - 21/11/2012
30
Campbell, Helen Elizabeth
Director
13/08/2013 - Present
133
Drane, Ian George
Director
14/04/2000 - 27/09/2007
17

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 INFORMATION FOR INDUSTRY LIMITED

INFORMATION FOR INDUSTRY LIMITED is an(a) Dissolved company incorporated on 27/08/1987 with the registered office located at 100 Avenue Road, London, NW3 3PF. 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 INFORMATION FOR INDUSTRY LIMITED?

toggle

INFORMATION FOR INDUSTRY LIMITED is currently Dissolved. It was registered on 27/08/1987 and dissolved on 27/01/2014.

Where is INFORMATION FOR INDUSTRY LIMITED located?

toggle

INFORMATION FOR INDUSTRY LIMITED is registered at 100 Avenue Road, London, NW3 3PF.

What does INFORMATION FOR INDUSTRY LIMITED do?

toggle

INFORMATION FOR INDUSTRY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INFORMATION FOR INDUSTRY LIMITED?

toggle

The latest filing was on 27/01/2014: Final Gazette dissolved via voluntary strike-off.