Company NameIfield Property Developments Limited
Company StatusDissolved
Company Number05130961
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sunil Varma
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 Ifield Road
London
SW10 9AD
Secretary NameDavid Charles Walker
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 16 The Bow Connection
91 Fairfield Road
London
E3 2QA
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address102 Ifield Road
London
SW10 9AD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Application to strike the company off the register (3 pages)
20 January 2010Application to strike the company off the register (3 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2009Return made up to 18/05/09; full list of members (3 pages)
1 June 2009Return made up to 18/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 May 2008Return made up to 18/05/08; full list of members (3 pages)
22 May 2008Return made up to 18/05/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 18/05/06; full list of members (2 pages)
14 June 2006Return made up to 18/05/06; full list of members (2 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Particulars of mortgage/charge (7 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Particulars of mortgage/charge (7 pages)
23 February 2006Particulars of mortgage/charge (7 pages)
23 February 2006Particulars of mortgage/charge (7 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
15 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 June 2005Return made up to 18/05/05; full list of members (2 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
18 May 2004Incorporation (14 pages)
18 May 2004Incorporation (14 pages)