Company NameIQ Buy To Let Limited
DirectorSimon Paul Richard Vivian
Company StatusDissolved
Company Number03755941
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Previous NameAirvital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameSimon Paul Richard Vivian
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Correspondence Address132 Hurlingham Road
Fulham
London
SW6 3NF
Secretary NameS & J Registrars Limited (Corporation)
StatusCurrent
Appointed10 May 1999(2 weeks, 5 days after company formation)
Appointment Duration25 years
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameLars Daugaard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed14 June 1999(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 15 February 2000)
RoleManaging Director
Correspondence Address21 Wigmore Street
London
W1H 9LA
Director NamePhilip Robert Tinsley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 14 July 1999)
RoleMortgage Broker
Correspondence Address32 Pinewood Avenue
Sevenoaks
Kent
TN14 5AF
Director NameGeoffrey Keith Jackson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(3 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address2 Hayes Barton
Thorpe Bay
Essex
SS1 3TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed10 May 1999(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 14 June 1999)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE

Location

Registered AddressRakinsons Registrars Limited
5th Floor, Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 November 2000Dissolved (1 page)
24 August 2000Completion of winding up (1 page)
12 July 2000Order of court to wind up (2 pages)
11 May 2000Return made up to 10/04/00; full list of members (6 pages)
27 April 2000Court order notice of winding up (2 pages)
25 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 21 wigmore street london W1H 9LA (1 page)
19 November 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
16 July 1999Particulars of contract relating to shares (3 pages)
16 July 1999Ad 19/06/99--------- £ si 29999@1=29999 £ ic 30001/60000 (3 pages)
9 July 1999Registered office changed on 09/07/99 from: 17 wigmore street london W1H 9LA (1 page)
1 July 1999Ad 19/06/99--------- £ si 29999@1=29999 £ ic 2/30001 (2 pages)
1 July 1999New director appointed (2 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
29 June 1999Conve 14/06/99 (1 page)
29 June 1999Nc inc already adjusted 14/06/99 (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (3 pages)
28 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
2 June 1999Company name changed airvital LIMITED\certificate issued on 02/06/99 (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
21 April 1999Incorporation (13 pages)