About

Registered Number: 02087915
Date of Incorporation: 09/01/1987 (37 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: Compass Point, Kingston Road, Staines-Upon-Thames, Middlesex, TW18 1DT

 

Igranic Control Systems Ltd was founded on 09 January 1987 and are based in Staines-Upon-Thames in Middlesex, it has a status of "Dissolved". This organisation employs 21-50 people. There are 3 directors listed for Igranic Control Systems Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 18 December 2015 - 1
BROWN, Robert Muirhead Birnie 21 September 2015 18 December 2015 1
HOOK, Robert Neil 01 October 2010 16 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 23 January 2018
CS01 - N/A 06 November 2017
RESOLUTIONS - N/A 06 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 October 2017
SH19 - Statement of capital 06 October 2017
CAP-SS - N/A 06 October 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 09 October 2016
TM01 - Termination of appointment of director 09 January 2016
AP03 - Appointment of secretary 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AR01 - Annual Return 23 November 2015
AR01 - Annual Return 23 November 2015
AUD - Auditor's letter of resignation 10 November 2015
RESOLUTIONS - N/A 15 October 2015
CC04 - Statement of companies objects 15 October 2015
AP03 - Appointment of secretary 06 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AA01 - Change of accounting reference date 05 October 2015
AD01 - Change of registered office address 05 October 2015
MR04 - N/A 02 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 02 December 2014
MR04 - N/A 11 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 02 January 2013
RESOLUTIONS - N/A 25 April 2012
MISC - Miscellaneous document 25 April 2012
TM01 - Termination of appointment of director 20 April 2012
AD01 - Change of registered office address 20 April 2012
TM02 - Termination of appointment of secretary 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 16 September 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 01 November 2010
TM02 - Termination of appointment of secretary 01 October 2010
AP03 - Appointment of secretary 01 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 08 July 2008
395 - Particulars of a mortgage or charge 22 May 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 31 October 2006
363s - Annual Return 07 December 2005
395 - Particulars of a mortgage or charge 19 October 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 06 July 2005
225 - Change of Accounting Reference Date 10 June 2005
363s - Annual Return 24 November 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
225 - Change of Accounting Reference Date 24 September 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
395 - Particulars of a mortgage or charge 12 February 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 28 October 2002
395 - Particulars of a mortgage or charge 17 July 2002
395 - Particulars of a mortgage or charge 24 April 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
363s - Annual Return 06 November 2001
AA - Annual Accounts 22 August 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 16 November 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 17 July 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 21 November 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 23 November 1994
288 - N/A 25 July 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 25 July 1993
363s - Annual Return 18 October 1992
AA - Annual Accounts 23 July 1992
363b - Annual Return 02 January 1992
AA - Annual Accounts 08 October 1991
287 - Change in situation or address of Registered Office 14 June 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
363 - Annual Return 31 January 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 02 December 1988
AA - Annual Accounts 04 August 1988
395 - Particulars of a mortgage or charge 27 April 1988
287 - Change in situation or address of Registered Office 18 January 1988
288 - N/A 26 March 1987
287 - Change in situation or address of Registered Office 12 February 1987
288 - N/A 12 February 1987
CERTNM - Change of name certificate 30 January 1987
CERTINC - N/A 09 January 1987
NEWINC - New incorporation documents 09 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2012 Fully Satisfied

N/A

Debenture 21 May 2008 Fully Satisfied

N/A

Debenture 06 October 2005 Fully Satisfied

N/A

All assets debenture 09 February 2004 Fully Satisfied

N/A

Debenture 08 July 2002 Fully Satisfied

N/A

Debenture 19 April 2002 Fully Satisfied

N/A

Mortgage debenture 20 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.