Company NameIndustria Limited
Company StatusDissolved
Company Number03812036
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Hegarty
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleDesigner
Correspondence Address10 Shanklin Road
Crouch End
London
N8 8TJ
Director NameMurray John Jervis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleDesigner
Correspondence Address33 Marlborough Road
Ipswich
Suffolk
IP4 5AT
Director NameMr David Victor Losasso
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleDesigner
Correspondence AddressCatsbridge
Tavistock
Devon
PL19 8QU
Director NameMark Gerald Losasso
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleDesign
Correspondence AddressThe Old Methodist Chapel
Sweetham, Newton St. Cyres
Exeter
EX5 5AP
Secretary NameMark Gerald Losasso
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleDesign
Correspondence AddressThe Old Methodist Chapel
Sweetham, Newton St. Cyres
Exeter
EX5 5AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton Baker Clarke
New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£324,591
Gross Profit£319,591
Net Worth£12,760
Cash£69,576
Current Liabilities£64,901

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
20 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
26 July 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
18 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2000Registered office changed on 06/06/00 from: hunter house hutton road shenfield brentwood essex CM15 8NL (1 page)
23 July 1999Secretary resigned (1 page)
22 July 1999Incorporation (17 pages)