London
EC4A 1BD
Director Name | Mr Nigel Gordon Rose |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Director Name | Howard Julian Israel |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(56 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 3 Garden Court 63 Holden Road London N12 7DG |
Director Name | Paul Isaac Zetter |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 14 Tarnbrook Court Holbein Place London SW1W 8NR |
Director Name | Mrs Carolyn Jane Wells |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pallingham Manor Farm Wisborough Green Billingshurst West Sussex RH14 0EZ |
Director Name | Albert Lewis |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(56 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 40 The Oaks Billericay Essex CM11 2RP |
Director Name | Adrian Charles Gibbs |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 5 Pomeroy Crescent Watford Hertfordshire WD2 5RZ |
Director Name | Steven John Easterman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 6 Carlton Close London NW3 7UA |
Director Name | James Dudley Henderson Clarke |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ashlyns Road Frinton On Sea Essex CO13 9ET |
Director Name | Alan Bloom |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 8 Gills Avenue Canvey Island Essex SS8 7RG |
Director Name | John Benner |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 59 Burnham Road Chingford London E4 8PA |
Secretary Name | Adrian Charles Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 5 Pomeroy Crescent Watford Hertfordshire WD2 5RZ |
Secretary Name | Terence Yardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(59 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 16 Lowood Court Farquhar Road London SE19 1SN |
Secretary Name | Christopher Thomas Arnold Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 45 Enmore Gardens East Sheen London SW14 8RF |
Director Name | Christopher Thomas Arnold Millward |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(61 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 March 1996) |
Role | Finance |
Correspondence Address | 45 Enmore Gardens East Sheen London SW14 8RF |
Director Name | Christopher Thomas Arnold Millward |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(61 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 6 Sandroyd Way Cobham Surrey KT11 2PS |
Secretary Name | Ms Divya Bala Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(61 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Barn Hill Wembley Middlesex HA9 9LL |
Director Name | Adam Oliver Zetter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Dual British/America |
Status | Resigned |
Appointed | 29 May 1996(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Running Winds Ranch 5643 West Camino Cielo Santa Barbara California 93105 |
Director Name | Ms Divya Bala Amin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(62 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Barn Hill Wembley Middlesex HA9 9LL |
Director Name | David Vivian Teasdale |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(64 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | The Retreat 46 Poplar Avenue Leatherhead Surrey KT22 8SH |
Director Name | Mr Anthony Stephen Wollenberg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Carlyle Close London N2 0QU |
Director Name | Mr Steven Robert Reeves |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(67 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 February 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lime Tree House 4 Lime Avenue Blackmore End Wheathampstead Hertfordshire AL4 8LG |
Director Name | Mr Garret Graham Wellesley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(67 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbourne Manor Widford Hertfordshire SG12 8SZ |
Director Name | Clive Cooke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(72 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2009) |
Role | Chief Executive |
Correspondence Address | 47 Markham Street London SW3 3NR |
Director Name | Bret Shane Woudstra |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(74 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Registered Address | Park House 16 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at 1 | Ifx Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2010 | Application to strike the company off the register (3 pages) |
8 December 2010 | Application to strike the company off the register (3 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
23 March 2010 | Termination of appointment of Bret Woudstra as a director (2 pages) |
23 March 2010 | Appointment of Nigel Gorden Rose as a director (3 pages) |
23 March 2010 | Appointment of Nigel Gorden Rose as a director (3 pages) |
23 March 2010 | Termination of appointment of Bret Woudstra as a director (2 pages) |
10 November 2009 | Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 April 2009 | Accounts made up to 31 March 2009 (5 pages) |
9 March 2009 | Director appointed bret shane woudstra (3 pages) |
9 March 2009 | Director appointed bret shane woudstra (3 pages) |
3 March 2009 | Appointment terminated director clive cooke (1 page) |
3 March 2009 | Appointment Terminated Director clive cooke (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o/ city index, moorgate hall 155 moorgate london EC2M 6XB (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o/ city index, moorgate hall 155 moorgate london EC2M 6XB (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 September 2008 | Accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
4 April 2008 | Appointment terminated director steven reeves (1 page) |
4 April 2008 | Appointment Terminated Director steven reeves (1 page) |
5 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 December 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 December 2007 | Full accounts made up to 31 March 2006 (14 pages) |
18 July 2007 | Memorandum and Articles of Association (13 pages) |
18 July 2007 | Memorandum and Articles of Association (13 pages) |
17 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Location of register of members (1 page) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
17 April 2007 | Registered office changed on 17/04/07 from: c/o ifx group PLC one america square 17 crosswall london EC3W 2LB (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: c/o ifx group PLC one america square 17 crosswall london EC3W 2LB (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
20 March 2007 | New director appointed (3 pages) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | New director appointed (3 pages) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
20 March 2006 | Auditor's resignation (1 page) |
20 March 2006 | Notice of resolution removing auditor (1 page) |
20 March 2006 | Notice of resolution removing auditor (1 page) |
20 March 2006 | Auditor's resignation (1 page) |
15 March 2006 | Auditor's resignation (1 page) |
15 March 2006 | Auditor's resignation (1 page) |
2 March 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 March 2006 | Full accounts made up to 31 March 2005 (12 pages) |
9 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
9 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
16 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 21/06/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
7 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 21/06/03; full list of members
|
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
5 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 September 2002 | Company name changed zetters international pools limi ted\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed zetters international pools limi ted\certificate issued on 04/09/02 (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: saffron house 67-74 saffron hill london EC1P 1ZS (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: saffron house 67-74 saffron hill london EC1P 1ZS (1 page) |
27 June 2002 | Return made up to 21/06/02; full list of members
|
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 86/88, clerkenwell road, london EC1P 1ZS (1 page) |
7 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 86/88, clerkenwell road, london EC1P 1ZS (1 page) |
8 May 2001 | Auditor's resignation (2 pages) |
8 May 2001 | Auditor's resignation (2 pages) |
21 September 2000 | Full accounts made up to 26 March 2000 (18 pages) |
21 September 2000 | Full accounts made up to 26 March 2000 (18 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
21 July 1999 | Full accounts made up to 28 March 1999 (18 pages) |
21 July 1999 | Full accounts made up to 28 March 1999 (18 pages) |
1 July 1999 | Return made up to 21/06/99; no change of members (6 pages) |
1 July 1999 | Return made up to 21/06/99; no change of members (6 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Full accounts made up to 29 March 1998 (20 pages) |
10 November 1998 | Full accounts made up to 29 March 1998 (20 pages) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1998 | Return made up to 21/06/98; no change of members (6 pages) |
3 July 1998 | Return made up to 21/06/98; no change of members (6 pages) |
2 January 1998 | Full accounts made up to 30 March 1997 (19 pages) |
2 January 1998 | Full accounts made up to 30 March 1997 (19 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
10 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
10 July 1997 | Return made up to 21/06/97; full list of members
|
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
17 July 1996 | Return made up to 21/06/96; no change of members
|
17 July 1996 | Return made up to 21/06/96; no change of members (6 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
30 November 1995 | Full group accounts made up to 31 March 1995 (37 pages) |
30 November 1995 | Full group accounts made up to 31 March 1995 (37 pages) |
19 July 1995 | Return made up to 21/06/95; no change of members (6 pages) |
19 July 1995 | Return made up to 21/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 February 1983 | Accounts made up to 31 March 1982 (14 pages) |
18 February 1983 | Accounts made up to 31 March 1982 (14 pages) |