Union Mills
Isle Of Man
IM4 4AW
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Secretary Name | Ils Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2003(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 06 March 2018) |
Correspondence Address | Millennium House First Floor Victoria Road Douglas IM2 4RW |
Director Name | Suzanne Del Carmen Conroy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Office Manager |
Correspondence Address | 58 Sutlej Road Charlton London SE7 7DB |
Director Name | Mr Anthony Allen Brittain |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2008) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 13 Bradbourne Vale Road Sevenoaks Kent TN13 3QQ |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Website | ils-world.com |
---|---|
Telephone | 01624 682500 |
Telephone region | Isle of Man |
Registered Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Ils Fiduciaries (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,365 |
Cash | £5,247 |
Current Liabilities | £4,117 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (1 page) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Register inspection address has been changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page) |
23 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register inspection address has been changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page) |
22 January 2014 | Director's details changed for Mr Alan Cable on 23 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Mr Alan Cable on 23 December 2013 (2 pages) |
8 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 November 2013 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
22 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Register(s) moved to registered office address (1 page) |
7 April 2011 | Register(s) moved to registered office address (1 page) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Secretary's details changed for Ils Secretaries Limited on 27 March 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Secretary's details changed for Ils Secretaries Limited on 27 March 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Appointment terminated director anthony brittain (1 page) |
18 June 2008 | Appointment terminated director anthony brittain (1 page) |
14 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
5 May 2006 | Return made up to 27/03/06; full list of members
|
5 May 2006 | Return made up to 27/03/06; full list of members
|
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 April 2005 | Return made up to 27/03/05; full list of members
|
8 April 2005 | Return made up to 27/03/05; full list of members
|
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 July 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
14 July 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
13 March 2004 | Return made up to 27/03/04; full list of members
|
13 March 2004 | Return made up to 27/03/04; full list of members
|
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
5 August 2003 | Delivery ext'd 3 mth 30/03/03 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 30/03/03 (1 page) |
16 April 2003 | Return made up to 27/03/03; full list of members
|
16 April 2003 | Return made up to 27/03/03; full list of members
|
17 June 2002 | Return made up to 27/03/02; full list of members (7 pages) |
17 June 2002 | Return made up to 27/03/02; full list of members (7 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Ad 27/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Ad 27/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
27 March 2001 | Incorporation (16 pages) |
27 March 2001 | Incorporation (16 pages) |