INDUSTRIAL DEVELOPMENT CORPORATION LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 08188515
Status Liquidation
Incorporation Date 22 August 2012
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registered office address changed from 99-101 Farringdon Road London EC1R 3BN to 81 Station Road Marlow Bucks SL7 1NS on 12 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of INDUSTRIAL DEVELOPMENT CORPORATION LIMITED are www.industrialdevelopmentcorporation.co.uk, and www.industrial-development-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Industrial Development Corporation Limited is a Private Limited Company. The company registration number is 08188515. Industrial Development Corporation Limited has been working since 22 August 2012. The present status of the company is Liquidation. The registered address of Industrial Development Corporation Limited is 81 Station Road Marlow Bucks Sl7 1ns. . HUNTER, Frank Howard is a Director of the company. STEIN, Jonathan is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HUNTER, Frank Howard
Appointed Date: 01 September 2012
80 years old

Director
STEIN, Jonathan
Appointed Date: 05 November 2013
71 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 22 August 2012
Appointed Date: 22 August 2012
94 years old

INDUSTRIAL DEVELOPMENT CORPORATION LIMITED Events

12 Apr 2016
Registered office address changed from 99-101 Farringdon Road London EC1R 3BN to 81 Station Road Marlow Bucks SL7 1NS on 12 April 2016
12 Apr 2016
Declaration of solvency
12 Apr 2016
Appointment of a voluntary liquidator
12 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31

07 Apr 2016
Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3

...
... and 16 more events
09 Oct 2013
Registered office address changed from 22 Hillcrest Avenue Edgware Middlesex HA8 8PA United Kingdom on 9 October 2013
04 Oct 2013
Annual return made up to 22 August 2013 with full list of shareholders
04 Mar 2013
Appointment of Mr Frank Howard Hunter as a director
29 Aug 2012
Termination of appointment of Barbara Kahan as a director
22 Aug 2012
Incorporation

INDUSTRIAL DEVELOPMENT CORPORATION LIMITED Charges

12 November 2013
Charge code 0818 8515 0003
Delivered: 20 November 2013
Status: Satisfied on 5 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A deposit account with the bank at its office at kingston…
12 November 2013
Charge code 0818 8515 0002
Delivered: 15 November 2013
Status: Satisfied on 5 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 94 great portland street, fitzrovia, london, W1W 7NU (title…
12 November 2013
Charge code 0818 8515 0001
Delivered: 15 November 2013
Status: Satisfied on 5 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…