INDUSTRY DYNAMICS (HOLDINGS) LIMITED
LONDON WORLD TRADE GROUP (HOLDINGS) LIMITED BLUEYONDER DEVELOPMENTS LIMITED

Hellopages » Greater London » Camden » WC1R 5EF

Company number 06217575
Status Liquidation
Incorporation Date 18 April 2007
Company Type Private Limited Company
Address SECOND FLOOR 3 FIELD COURT, GRAY'S INN, LONDON, UNITED KINGDOM, WC1R 5EF
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from 25 Lavington Street Southwark London SE1 0NZ to Second Floor 3 Field Court Gray's Inn London WC1R 5EF on 1 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of INDUSTRY DYNAMICS (HOLDINGS) LIMITED are www.industrydynamicsholdings.co.uk, and www.industry-dynamics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industry Dynamics Holdings Limited is a Private Limited Company. The company registration number is 06217575. Industry Dynamics Holdings Limited has been working since 18 April 2007. The present status of the company is Liquidation. The registered address of Industry Dynamics Holdings Limited is Second Floor 3 Field Court Gray S Inn London United Kingdom Wc1r 5ef. . MAIDMENT, Adam is a Director of the company. Secretary HARDING, Michael David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BERARD, Mario has been resigned. Director BROWN, Andrew has been resigned. Director HARDING, Michael David has been resigned. Director LEWIS, Anne Florence has been resigned. Director LEWIS, Victor Lawrence has been resigned. Director SHAH, Samir has been resigned. Director SLOBODA, Oliver has been resigned. Director STANTON, Rodger Leslie has been resigned. Director TROUT, Jason has been resigned. Director WHEBLE, Anthony Brian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of conference organisers".


Current Directors

Director
MAIDMENT, Adam
Appointed Date: 09 November 2015
51 years old

Resigned Directors

Secretary
HARDING, Michael David
Resigned: 20 June 2012
Appointed Date: 23 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 April 2007
Appointed Date: 18 April 2007

Director
BERARD, Mario
Resigned: 13 March 2015
Appointed Date: 30 January 2014
57 years old

Director
BROWN, Andrew
Resigned: 24 October 2012
Appointed Date: 23 April 2007
57 years old

Director
HARDING, Michael David
Resigned: 20 June 2012
Appointed Date: 23 April 2007
58 years old

Director
LEWIS, Anne Florence
Resigned: 23 December 2011
Appointed Date: 09 July 2010
81 years old

Director
LEWIS, Victor Lawrence
Resigned: 23 December 2011
Appointed Date: 23 April 2007
78 years old

Director
SHAH, Samir
Resigned: 30 January 2014
Appointed Date: 28 September 2012
56 years old

Director
SLOBODA, Oliver
Resigned: 23 January 2009
Appointed Date: 23 April 2007
44 years old

Director
STANTON, Rodger Leslie
Resigned: 04 December 2015
Appointed Date: 22 April 2014
66 years old

Director
TROUT, Jason
Resigned: 10 February 2014
Appointed Date: 20 June 2013
58 years old

Director
WHEBLE, Anthony Brian
Resigned: 06 January 2014
Appointed Date: 05 October 2012
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 April 2007
Appointed Date: 18 April 2007

INDUSTRY DYNAMICS (HOLDINGS) LIMITED Events

01 Feb 2017
Registered office address changed from 25 Lavington Street Southwark London SE1 0NZ to Second Floor 3 Field Court Gray's Inn London WC1R 5EF on 1 February 2017
28 Dec 2016
Declaration of solvency
28 Dec 2016
Appointment of a voluntary liquidator
28 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-07

04 Aug 2016
Part of the property or undertaking has been released and no longer forms part of charge 062175750003
...
... and 78 more events
05 Aug 2008
Resolutions
  • RES13 ‐ Sub-divide shares 25/07/2008

01 Aug 2008
Company name changed blueyonder developments LIMITED\certificate issued on 07/08/08
10 Jun 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

02 May 2007
Registered office changed on 02/05/07 from: 788-790 finchley road london NW11 7TJ
18 Apr 2007
Incorporation

INDUSTRY DYNAMICS (HOLDINGS) LIMITED Charges

20 July 2016
Charge code 0621 7575 0004
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Clarion Events Limited
Description: None.
29 November 2013
Charge code 0621 7575 0003
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Kester Capital LLP (As Security Trustee)
Description: Notification of addition to or amendment of charge…
23 December 2011
Share charge
Delivered: 9 January 2012
Status: Satisfied on 22 October 2015
Persons entitled: Victor Lewis (As Security Trustee)
Description: All right title and interest in and to the shares and all…
11 November 2009
Mortgage of securities
Delivered: 23 November 2009
Status: Satisfied on 16 December 2011
Persons entitled: World Trade Group (Holdings) Limited
Description: By way of first fixed charge relating to the rights in and…