About

Registered Number: 03062554
Date of Incorporation: 30/05/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: The Courtyard, 30 Worthing Road, Horsham, RH12 1SL

 

Industrial Development International Ltd was setup in 1995, it's status at Companies House is "Dissolved". There are 7 directors listed as Poglyad, Viktor, R & M Management (Iom) Limited, Buchecker, Rainer Wilhelm Marie, Faure, Jean-pierre, Kent, Heather Ann, Yalovoy, Max, Yalovyi, Maksym for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POGLYAD, Viktor 09 January 2018 - 1
BUCHECKER, Rainer Wilhelm Marie 27 October 2010 19 December 2013 1
FAURE, Jean-Pierre 25 November 2010 19 December 2013 1
KENT, Heather Ann 04 December 2007 21 October 2010 1
YALOVOY, Max 18 March 1998 01 December 1998 1
YALOVYI, Maksym 21 June 2017 09 January 2018 1
Secretary Name Appointed Resigned Total Appointments
R & M MANAGEMENT (IOM) LIMITED 01 September 2005 21 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AP01 - Appointment of director 22 June 2017
AA - Annual Accounts 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 19 July 2016
CH01 - Change of particulars for director 19 July 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
AA - Annual Accounts 07 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 11 August 2015
DISS40 - Notice of striking-off action discontinued 20 June 2015
AA - Annual Accounts 17 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 27 February 2014
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 25 July 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 07 December 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
TM02 - Termination of appointment of secretary 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AD01 - Change of registered office address 27 October 2010
AR01 - Annual Return 07 June 2010
AAMD - Amended Accounts 07 April 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 28 March 2009
363s - Annual Return 10 July 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 23 August 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
RESOLUTIONS - N/A 08 April 2003
123 - Notice of increase in nominal capital 08 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 March 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 March 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 04 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 February 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 05 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 February 2000
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 14 July 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 27 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 1998
363s - Annual Return 29 May 1997
RESOLUTIONS - N/A 13 March 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 28 May 1996
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.