Ifold
West Sussex
RH14 0UH
Director Name | Richard James Sage |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft 2 Cawley Road Chichester West Sussex PO19 1UZ |
Director Name | Mrs Elizabeth Anne Sage-Piper |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Charlock Way Chatsworth Park Southwater Horsham West Sussex RH13 7GS |
Director Name | Jane Elizabeth Sutton |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Pondtail Road Horsham West Sussex RH12 2NL |
Secretary Name | Henry Joseph Sage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Clovers End The Lane Ifold West Sussex RH14 0UH |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Denise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Seddon Road Morden Surrey SM4 6EE |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £334,332 |
Cash | £439,710 |
Current Liabilities | £159,803 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2004 | Application for striking-off (2 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (3 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: saint pauls house warwick lane london (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 8 baltic street east london EC1Y 0UP (1 page) |
30 June 2003 | Return made up to 19/06/03; full list of members (3 pages) |
20 February 2003 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
20 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
11 July 2002 | Re section 394 (1 page) |
17 July 2001 | Return made up to 19/06/01; full list of members (3 pages) |
17 July 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 November 2000 | Return made up to 17/06/00; full list of members (8 pages) |
3 July 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Return made up to 19/06/99; full list of members (9 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 8 baltic st east london EC1Y 0UJ (1 page) |
16 July 1999 | Particulars of mortgage/charge (5 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Ad 19/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 1998 | New director appointed (2 pages) |
19 June 1998 | Incorporation (17 pages) |