IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED
Overview
| Company Name | IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01469580 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED located?
| Registered Office Address | Aston House Cornwall Avenue N3 1LF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDISSUE LIMITED | Dec 28, 1979 | Dec 28, 1979 |
What are the latest accounts for IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 29, 2018 |
What are the latest filings for IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 29, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 29, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 29, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 29, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 29, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Mar 30, 2013 to Mar 29, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Daniel Stephenson as a secretary | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Mar 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 09, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, John Christopher | Director | Aston House Cornwall Avenue N3 1LF London | United Kingdom | British | 4287480002 | |||||
| BAKER, Margaret Cornelia Johanna | Secretary | Hampshire House 12 Elm Tree Road NW8 9JX London | British | 53554180001 | ||||||
| KENNEDY, Sandra | Secretary | 29 Blandford Road TW11 0LF Teddington Middlesex | British | 78019890001 | ||||||
| LORENZ, Anthony Michael | Secretary | Marshalls Farm The Haven RH14 9BS Billingshurst West Sussex | British | 142127850001 | ||||||
| STEPHENSON, Daniel Francis | Secretary | Aston House Cornwall Avenue N3 1LF London | British | 45551330003 | ||||||
| TELLING, Lisa | Secretary | 13 Bourne House Hornbeam Road IG9 6JY Buckhurst Hill Essex | British | 87995680001 | ||||||
| WAGMAN, Colin Barry | Secretary | North Lodge 25 Ringwood Avenue N2 9NT London | British | 39329840001 | ||||||
| OHRENSTEIN, Anthony Peter | Director | 93 Wise Lane Mill Hill NW7 2BD London | England | United Kingdom | 6559690001 | |||||
| WAGMAN, Colin Barry | Director | North Lodge 25 Ringwood Avenue N2 9NT London | United Kingdom | British | 39329840001 |
Who are the persons with significant control of IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Christopher Baker | Apr 06, 2016 | Aston House Cornwall Avenue N3 1LF London | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Oct 27, 2003 Delivered On Oct 30, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a canniford hall richmond upon thames t/no SGL447387. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture (floating charge) | Created On Oct 27, 2003 Delivered On Oct 30, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge all property and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 15, 2003 Delivered On Jul 18, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 01, 2001 Delivered On Oct 04, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 459B upper richmond road london SW14. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0