IRONSIDE TECHNOLOGIES EUROPE LIMITED

Register to unlock more data on OkredoRegister

IRONSIDE TECHNOLOGIES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03804979

Incorporation date

11/07/1999

Size

Dormant

Contacts

Registered address

Registered address

The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1999)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon10/11/2011
Application to strike the company off the register
dot icon07/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon23/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/08/2009
Return made up to 31/07/09; full list of members
dot icon24/06/2009
Accounts made up to 2009-05-31
dot icon22/03/2009
Accounts made up to 2008-05-31
dot icon03/03/2009
Director appointed mr andrew oldroyd
dot icon02/02/2009
Director's Change of Particulars / jochen kasper / 03/02/2009 / HouseName/Number was: , now: 8; Street was: augustinerstrasse 15, now: taubenstrasse
dot icon18/11/2008
Return made up to 12/07/08; full list of members
dot icon18/11/2008
Location of register of members
dot icon18/11/2008
Registered office changed on 19/11/2008 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG united kingdom
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Director's Change of Particulars / george czasznicki / 12/08/2008 / HouseName/Number was: , now: 58; Street was: 58 green lane, now: green lane; Occupation was: executive\, now: lawyer
dot icon11/08/2008
Location of debenture register
dot icon11/08/2008
Location of register of members
dot icon11/08/2008
Registered office changed on 12/08/2008 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG united kingdom
dot icon26/03/2008
Location of register of members
dot icon26/03/2008
Registered office changed on 27/03/2008 from needles house,, birmingham road studley warwicks. B80 7AS
dot icon10/03/2008
Accounts made up to 2007-05-31
dot icon03/03/2008
Secretary appointed mr george bisnought
dot icon03/03/2008
Director appointed mr george bisnought
dot icon02/03/2008
Appointment Terminated Director gregory giangiordano
dot icon02/03/2008
Appointment Terminated Secretary gregory giangiordano
dot icon28/01/2008
New director appointed
dot icon16/07/2007
Return made up to 12/07/07; full list of members
dot icon16/07/2007
Location of register of members
dot icon16/07/2007
Registered office changed on 17/07/07 from: needles house,, birmingham road studley warwickshire B80 7AS
dot icon19/04/2007
Location of register of members
dot icon19/04/2007
Registered office changed on 20/04/07 from: theta lyon way frimley road camberley surrey GU16 7ER
dot icon29/03/2007
Accounts made up to 2006-07-31
dot icon12/03/2007
Full accounts made up to 2005-07-31
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Accounting reference date shortened from 31/07/07 to 31/05/07
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Secretary resigned
dot icon16/11/2006
Secretary resigned
dot icon16/11/2006
Secretary resigned
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
New director appointed
dot icon16/08/2006
Return made up to 12/07/06; full list of members
dot icon06/06/2006
Delivery ext'd 3 mth 31/07/05
dot icon17/01/2006
Director resigned
dot icon12/10/2005
Full accounts made up to 2004-07-31
dot icon12/07/2005
Return made up to 12/07/05; full list of members
dot icon26/05/2005
Delivery ext'd 3 mth 31/07/04
dot icon19/01/2005
Auditor's resignation
dot icon09/01/2005
Full accounts made up to 2003-03-31
dot icon20/10/2004
Director resigned
dot icon06/10/2004
Registered office changed on 07/10/04 from: frimley business park frimley camberley surrey GU16 7SG
dot icon24/08/2004
Return made up to 12/07/04; full list of members
dot icon11/05/2004
Director's particulars changed
dot icon20/04/2004
New secretary appointed;new director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon30/03/2004
Full accounts made up to 2002-03-31
dot icon23/03/2004
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon18/03/2004
Auditor's resignation
dot icon02/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon27/01/2004
New director appointed
dot icon05/08/2003
New secretary appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Registered office changed on 06/08/03 from: orchard court orchard lane bristol BS1 5WS
dot icon22/07/2003
Return made up to 12/07/03; full list of members
dot icon09/06/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon28/07/2002
Return made up to 12/07/02; full list of members
dot icon28/07/2002
Location of register of members address changed
dot icon20/03/2002
Full accounts made up to 2001-03-31
dot icon21/02/2002
Director resigned
dot icon29/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon01/01/2002
Resolutions
dot icon01/01/2002
Resolutions
dot icon01/01/2002
Resolutions
dot icon19/12/2001
Registered office changed on 20/12/01 from: 270 bath road slough berkshire SL1 4DX
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Return made up to 12/07/01; full list of members
dot icon19/07/2001
Director resigned
dot icon18/06/2001
Director's particulars changed
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon21/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon11/09/2000
Return made up to 12/07/00; full list of members
dot icon11/09/2000
Location of register of members
dot icon30/07/2000
Secretary resigned
dot icon30/07/2000
Ad 12/07/00--------- £ si 998@1=998 £ ic 2/1000
dot icon08/05/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon08/05/2000
New secretary appointed
dot icon08/05/2000
Secretary resigned
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed
dot icon09/03/2000
Registered office changed on 10/03/00 from: 235 old marylebone road london NW1 5QT
dot icon12/01/2000
Particulars of mortgage/charge
dot icon19/12/1999
Director resigned
dot icon19/12/1999
New director appointed
dot icon11/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Peter
Director
04/01/2004 - 30/07/2006
52
Bisnought, George
Director
02/03/2008 - Present
68
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/05/2000 - 15/11/2006
188
Kite, Brian Alan
Director
04/04/2004 - 03/11/2005
9
Gray, Philip Donovan
Director
04/04/2004 - 28/07/2004
5

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 IRONSIDE TECHNOLOGIES EUROPE LIMITED

IRONSIDE TECHNOLOGIES EUROPE LIMITED is an(a) Dissolved company incorporated on 11/07/1999 with the registered office located at The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands B90 8BG. There are currently 5 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 IRONSIDE TECHNOLOGIES EUROPE LIMITED?

toggle

IRONSIDE TECHNOLOGIES EUROPE LIMITED is currently Dissolved. It was registered on 11/07/1999 and dissolved on 05/03/2012.

Where is IRONSIDE TECHNOLOGIES EUROPE LIMITED located?

toggle

IRONSIDE TECHNOLOGIES EUROPE LIMITED is registered at The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands B90 8BG.

What does IRONSIDE TECHNOLOGIES EUROPE LIMITED do?

toggle

IRONSIDE TECHNOLOGIES EUROPE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for IRONSIDE TECHNOLOGIES EUROPE LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.