ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED

Register to unlock more data on OkredoRegister

ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00239789

Incorporation date

24/05/1929

Size

Micro Entity

Contacts

Registered address

Registered address

Absolute Print 50 Junction Road, Archway, London N19 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1929)
dot icon24/08/2021
Final Gazette dissolved via compulsory strike-off
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon10/02/2021
Compulsory strike-off action has been discontinued
dot icon09/02/2021
Confirmation statement made on 2020-07-25 with no updates
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon15/10/2019
First Gazette notice for compulsory strike-off
dot icon12/07/2019
Termination of appointment of Elsie Anastasia Igbinadolor as a director on 2019-06-30
dot icon11/07/2019
Termination of appointment of Raakesh Teeluck as a director on 2019-07-02
dot icon15/02/2019
Confirmation statement made on 2018-07-25 with no updates
dot icon15/02/2019
Termination of appointment of Hakan Huseyin as a director on 2019-02-15
dot icon01/01/2019
Compulsory strike-off action has been discontinued
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Registered office address changed from E Taylor-Moran C/O Gelbergs Llp 188 Upper Street Islington London N1 1RQ England to Absolute Print 50 Junction Road Archway London N19 5rd on 2018-11-16
dot icon16/11/2018
Appointment of Mr Raakesh Teeluck as a director on 2018-11-16
dot icon14/11/2018
Termination of appointment of Laura Alexandra Mariani as a director on 2018-11-14
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon14/05/2018
Termination of appointment of Benjamin Alexander Hawkes as a director on 2018-04-30
dot icon14/05/2018
Termination of appointment of Benjamin Alexander Hawkes as a director on 2018-04-30
dot icon10/05/2018
Termination of appointment of Benjamin Alexander Hawkes as a director on 2018-04-30
dot icon10/05/2018
Termination of appointment of Benjamin Alexander Hawkes as a director on 2018-04-30
dot icon23/01/2018
Registered office address changed from C/O Gelbergs Solicitors, 188 Upper Street Attn: E Taylor-Moran C/O Gelbergs Solicitors 188 Upper Streeet Islington London N1 1RQ England to E Taylor-Moran C/O Gelbergs Llp 188 Upper Street Islington London N1 1RQ on 2018-01-23
dot icon23/01/2018
Registered office address changed from Providence House Providence Place London N1 0NT to C/O Gelbergs Solicitors, 188 Upper Street Attn: E Taylor-Moran C/O Gelbergs Solicitors 188 Upper Streeet Islington London N1 1RQ on 2018-01-23
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Compulsory strike-off action has been discontinued
dot icon10/10/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon17/07/2017
Termination of appointment of Benjamin Christian Kennedy Smaje as a director on 2017-07-12
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Appointment of Mrs Elsie Igbinadolor as a director on 2016-09-14
dot icon23/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon08/07/2016
Appointment of Mr Benjamin Alexander Hawkes as a director on 2016-07-07
dot icon08/07/2016
Appointment of Ms Laura Alexandra Mariani as a director on 2016-07-07
dot icon28/12/2015
Micro company accounts made up to 2015-03-31
dot icon07/09/2015
Termination of appointment of Iain Geoffrey Scott as a director on 2015-07-16
dot icon07/09/2015
Annual return made up to 2015-07-25 no member list
dot icon07/09/2015
Termination of appointment of Vincent Stephen Billings as a director on 2015-07-16
dot icon07/09/2015
Appointment of Mr Hakan Huseyin as a director on 2015-07-16
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Termination of appointment of John Christopher Roe as a director on 2014-07-15
dot icon22/10/2014
Termination of appointment of Josephine Mary Langdale as a director on 2014-05-18
dot icon22/10/2014
Termination of appointment of Teresa Esan as a director on 2014-07-18
dot icon22/10/2014
Termination of appointment of David Martin Feldman as a director on 2014-05-18
dot icon22/10/2014
Termination of appointment of Drazen Coric as a director on 2014-04-04
dot icon07/10/2014
Annual return made up to 2014-07-25 no member list
dot icon23/08/2013
Annual return made up to 2013-07-25 no member list
dot icon19/07/2013
Full accounts made up to 2013-03-31
dot icon04/06/2013
Appointment of Mr Benjamin Christian Kennedy Smaje as a director
dot icon04/06/2013
Appointment of Mrs Emmajane Taylor-Moran as a director
dot icon04/06/2013
Termination of appointment of Michael Simmonds as a director
dot icon31/10/2012
Termination of appointment of Jonathan Plant as a director
dot icon10/10/2012
Termination of appointment of Stewart Margolis as a director
dot icon09/10/2012
Appointment of Ms Josephine Mary Langdale as a director
dot icon25/09/2012
Annual return made up to 2012-07-25 no member list
dot icon19/07/2012
Termination of appointment of Alastair Mcdavid as a director
dot icon19/07/2012
Termination of appointment of William Smith as a director
dot icon19/07/2012
Termination of appointment of Jane Lewis as a director
dot icon19/07/2012
Termination of appointment of Simon Bone as a director
dot icon18/07/2012
Full accounts made up to 2012-03-31
dot icon17/11/2011
Appointment of Teresa Esan as a director
dot icon15/11/2011
Termination of appointment of Timothy Attwood as a director
dot icon07/10/2011
Appointment of Mr David Martin Feldman as a director
dot icon23/08/2011
Annual return made up to 2011-07-25 no member list
dot icon23/08/2011
Director's details changed for Jonathan Edward Plant on 2011-07-25
dot icon23/08/2011
Director's details changed for Jane Patricia Lewis on 2011-07-25
dot icon17/08/2011
Appointment of Mr Alastair Stewart Mcdavid as a director
dot icon18/07/2011
Full accounts made up to 2011-03-31
dot icon21/06/2011
Termination of appointment of Phyllis Mills as a director
dot icon25/08/2010
Annual return made up to 2010-07-25
dot icon10/08/2010
Appointment of Iain Scott as a director
dot icon06/08/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Termination of appointment of Barbara Haines as a director
dot icon16/06/2010
Appointment of Simon Robert Bone as a director
dot icon11/06/2010
Termination of appointment of a director
dot icon27/04/2010
Appointment of Stewart Margolis as a director
dot icon20/04/2010
Termination of appointment of Paul Richardson as a director
dot icon20/01/2010
Appointment of Phyllis Mills as a director
dot icon03/01/2010
Registered office address changed from 40 Bowling Green Lane London EC1R 0NE on 2010-01-03
dot icon03/12/2009
Termination of appointment of Shireen Smith as a director
dot icon11/11/2009
Termination of appointment of Howard Moss as a director
dot icon11/11/2009
Termination of appointment of Jacky O'leary as a director
dot icon11/11/2009
Termination of appointment of Lynne Burdon as a director
dot icon11/11/2009
Appointment of John Christopher Roe as a director
dot icon11/11/2009
Appointment of Timothy Douglas Attwood as a director
dot icon28/10/2009
Appointment of William Paul Smith as a director
dot icon28/10/2009
Appointment of Vincent Stephen Billings as a director
dot icon28/10/2009
Appointment of Mr Drazen Coric as a director
dot icon29/07/2009
Full accounts made up to 2009-03-31
dot icon27/07/2009
Annual return made up to 25/07/09
dot icon18/06/2009
Appointment terminated director ellen wibye
dot icon29/07/2008
Annual return made up to 25/07/08
dot icon28/07/2008
Location of register of members
dot icon28/07/2008
Director appointed jane lewis
dot icon15/07/2008
Director appointed shireen smith
dot icon15/07/2008
Director appointed jacky o'leary
dot icon02/07/2008
Full accounts made up to 2008-03-31
dot icon11/03/2008
Appointment terminated director norma smith
dot icon12/02/2008
Secretary resigned;director resigned
dot icon17/10/2007
Annual return made up to 25/07/07
dot icon17/10/2007
New secretary appointed;new director appointed
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New secretary appointed;new director appointed
dot icon07/09/2007
Director resigned
dot icon27/07/2007
Full accounts made up to 2007-03-31
dot icon15/04/2007
New director appointed
dot icon08/01/2007
Registered office changed on 08/01/07 from: 64 essex road islington london N1 8LR
dot icon16/11/2006
Secretary resigned;director resigned
dot icon16/11/2006
Director resigned
dot icon03/08/2006
Annual return made up to 25/07/06
dot icon28/07/2006
Director resigned
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Director resigned
dot icon27/07/2006
Full accounts made up to 2006-03-31
dot icon27/07/2005
Annual return made up to 25/07/05
dot icon27/07/2005
Director's particulars changed
dot icon27/07/2005
Director resigned
dot icon06/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/06/2005
Director resigned
dot icon18/06/2005
Director resigned
dot icon09/06/2005
New director appointed
dot icon06/01/2005
Resolutions
dot icon20/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon30/07/2004
Annual return made up to 25/07/04
dot icon16/07/2004
Full accounts made up to 2004-03-31
dot icon06/04/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon01/08/2003
Annual return made up to 25/07/03
dot icon12/07/2003
Full accounts made up to 2003-03-31
dot icon25/06/2003
New director appointed
dot icon04/03/2003
New secretary appointed
dot icon11/12/2002
New director appointed
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
Director resigned
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon14/08/2002
Annual return made up to 25/07/02
dot icon24/07/2002
Full accounts made up to 2002-03-31
dot icon21/03/2002
New director appointed
dot icon17/10/2001
New director appointed
dot icon28/09/2001
New director appointed
dot icon28/09/2001
Annual return made up to 25/07/01
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon17/10/2000
New director appointed
dot icon28/09/2000
Annual return made up to 25/07/00
dot icon15/09/2000
New director appointed
dot icon03/07/2000
Full accounts made up to 2000-03-31
dot icon26/08/1999
Annual return made up to 25/07/99
dot icon20/08/1999
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon18/08/1999
New secretary appointed
dot icon06/07/1999
Full accounts made up to 1999-02-28
dot icon28/09/1998
Annual return made up to 25/07/98
dot icon07/07/1998
Full accounts made up to 1998-02-28
dot icon11/03/1998
New director appointed
dot icon22/12/1997
New director appointed
dot icon16/09/1997
Annual return made up to 25/07/97
dot icon06/08/1997
New director appointed
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon23/06/1997
Full accounts made up to 1997-02-28
dot icon04/03/1997
Director resigned
dot icon04/08/1996
Annual return made up to 25/07/96
dot icon28/05/1996
Full accounts made up to 1996-02-29
dot icon28/01/1996
Director resigned
dot icon03/08/1995
Annual return made up to 25/07/95
dot icon28/06/1995
Director resigned
dot icon06/06/1995
Accounts for a small company made up to 1995-02-28
dot icon21/02/1995
New director appointed
dot icon21/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
New director appointed
dot icon22/12/1994
New director appointed
dot icon19/12/1994
New director appointed
dot icon16/12/1994
New director appointed
dot icon07/12/1994
Full accounts made up to 1994-02-28
dot icon15/11/1994
Director resigned
dot icon05/11/1994
New director appointed
dot icon05/11/1994
New director appointed
dot icon17/10/1994
Secretary resigned;new director appointed
dot icon02/08/1994
Director resigned
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon02/08/1994
Annual return made up to 25/07/94
dot icon03/03/1994
Registered office changed on 03/03/94 from: 238 upper street london N1 1RU
dot icon08/02/1994
Full accounts made up to 1993-02-28
dot icon18/08/1993
New director appointed
dot icon18/08/1993
New director appointed
dot icon18/08/1993
Annual return made up to 25/07/93
dot icon25/08/1992
Annual return made up to 25/07/92
dot icon25/08/1992
Full accounts made up to 1992-02-29
dot icon29/08/1991
Annual return made up to 25/07/91
dot icon19/08/1991
New director appointed
dot icon19/08/1991
New director appointed
dot icon19/08/1991
New director appointed
dot icon19/08/1991
New director appointed
dot icon19/08/1991
New director appointed
dot icon19/08/1991
Director resigned
dot icon19/08/1991
Full accounts made up to 1991-02-28
dot icon10/09/1990
New director appointed
dot icon06/08/1990
Full accounts made up to 1990-02-28
dot icon06/08/1990
Annual return made up to 25/07/90
dot icon11/09/1989
New director appointed
dot icon11/09/1989
Full accounts made up to 1989-02-28
dot icon11/09/1989
Annual return made up to 10/08/89
dot icon09/11/1988
Full accounts made up to 1988-02-29
dot icon09/11/1988
Annual return made up to 10/08/88
dot icon07/09/1988
New director appointed
dot icon16/06/1988
Director resigned
dot icon23/02/1988
Annual return made up to 05/08/87
dot icon15/01/1988
New director appointed
dot icon07/01/1988
Full accounts made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/08/1986
New director appointed
dot icon08/08/1986
Full accounts made up to 1986-02-28
dot icon08/08/1986
Return made up to 30/07/86; full list of members
dot icon24/05/1929
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burdon, Lynne Carol
Director
07/03/1994 - 02/11/2009
10
Attwood, Timothy Douglas
Director
05/10/2009 - 07/11/2011
5
Mullee, Joseph
Director
27/06/2007 - 04/02/2008
16
Collins, Margaret Anne
Director
06/12/1993 - 27/06/1997
-
Gibbs, Diana
Director
27/06/1997 - 06/06/2005
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED

ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED is an(a) Dissolved company incorporated on 24/05/1929 with the registered office located at Absolute Print 50 Junction Road, Archway, London N19 5RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED?

toggle

ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED is currently Dissolved. It was registered on 24/05/1929 and dissolved on 24/08/2021.

Where is ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED located?

toggle

ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED is registered at Absolute Print 50 Junction Road, Archway, London N19 5RD.

What does ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED do?

toggle

ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED?

toggle

The latest filing was on 24/08/2021: Final Gazette dissolved via compulsory strike-off.