Company NameIronfeast Limited
Company StatusDissolved
Company Number04195489
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCecilia Olufemi Ajayi
Date of BirthApril 1949 (Born 75 years ago)
NationalityNigerian
StatusClosed
Appointed27 April 2001(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 11 January 2005)
RoleBusiness Woman
Correspondence Address207 Road
B Close
Festac Town
Nigeria
Director NameMufutau Oloruntele Ajayi
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNigerian
StatusClosed
Appointed27 April 2001(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 11 January 2005)
RoleBusinessman
Correspondence Address207 Road
B Close
Festac Town
Nigeria
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 2001(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameP & L Company Secretaries Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA

Location

Registered Address16 Grosvenor Place
Belgravia London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 September 2004First Gazette notice for compulsory strike-off (1 page)
29 April 2003Return made up to 06/04/03; full list of members (7 pages)
9 May 2002Ad 27/04/01--------- £ si 999998@1 (2 pages)
8 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2002Director resigned (1 page)
17 May 2001£ nc 1000/10000000 27/04/01 (1 page)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 368 city road london EC1V 2QA (1 page)
6 April 2001Incorporation (14 pages)