Company NameOld Iq Limited
Company StatusDissolved
Company Number00416897
CategoryPrivate Limited Company
Incorporation Date9 August 1946(77 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameLyn Cushing
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(45 years after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Correspondence Address9 Royal Waterman Square
London
Se20
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(45 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr Gerhard Wick
Date of BirthMay 1940 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed09 August 1991(45 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressLittlecroft Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PG
Secretary NameMs Donna Liat Aveling Cullen
NationalityBritish
StatusCurrent
Appointed11 December 1991(45 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address113 Avenue Road
Southgate
London
N14 4DN
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed09 August 1991(45 years after company formation)
Appointment Duration4 months (resigned 09 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,187,823
Net Worth£1,510
Current Liabilities£311,240

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 August 2003Dissolved (1 page)
27 May 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2002Liquidators statement of receipts and payments (6 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page)
19 December 2001Liquidators statement of receipts and payments (5 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (6 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
19 June 1997Liquidators statement of receipts and payments (5 pages)
12 June 1996Liquidators statement of receipts and payments (5 pages)
14 December 1995Liquidators statement of receipts and payments (10 pages)
6 June 1995Liquidators statement of receipts and payments (6 pages)