Company NameIFSA Strongman Limited
Company StatusDissolved
Company Number05142405
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)
Previous NameIFSA Holdings Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameChristian Fennell
Date of BirthApril 1960 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed09 October 2006(2 years, 4 months after company formation)
Appointment Duration2 years (closed 21 October 2008)
RoleMarketing And Operations Manag
Correspondence Address530 5th Line West
Rr
Trent Hills
Ontario K0l 1l0
Canada
Secretary NameMrs Linda Margaret Edmunds
NationalityBritish
StatusClosed
Appointed01 December 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Kittochside Road
Clarkston
Glasgow
Lanarkshire
G76 9EW
Scotland
Director NameAlexei Charkham Joshua
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleLawyer
Correspondence Address20 Quadrant Close
The Burroughs
London
NW4 3BU
Director NameDouglas Morris Edmunds
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address23 Kittochside Road
Clarkston
Glasgow
Lanarkshire
G76 9EW
Scotland
Director NameIlkka Eerik Kinnunen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed10 June 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2006)
RoleCompany Director
Correspondence AddressKontiontie 4
Jokela
Tuusula
05400
Finland
Director NameJussi Kalervo Laurimaa
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed10 June 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2006)
RoleInvestor
Correspondence AddressRua Tome De Souza, 562
Apt. 1503
Belo Horizonte
Minas Gerais
3014013
Director NameAyman Ahmed Moumina
Date of BirthJuly 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed10 June 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2006)
RoleInvestor
Correspondence AddressPO Box 8597
Jeddah
21492
Foreign
Director NameJamie Reeves
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 15 May 2005)
RoleCompany Director
Correspondence Address35 Whirlow Court Road
Sheffield
South Yorkshire
S11 9NS
Secretary NameJussi Kalervo Laurimaa
NationalityFinnish
StatusResigned
Appointed10 June 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2006)
RoleInvestor
Correspondence AddressRua Tome De Souza, 562
Apt. 1503
Belo Horizonte
Minas Gerais
3014013
Director NameChristian Fennell
Date of BirthApril 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 2005(11 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 January 2006)
RoleCompany Director
Correspondence Address2439 Meadowood Crescent
Oakfield
Ontario
L6l 1v5
Director NameJaime Alvarez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed30 January 2006(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 2006)
RoleCompany Director
Correspondence Address1005 Point West 116 Cromwell Road
London
SW7 4XN
Secretary NameOCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address10 John Street
London
WC1N 2EB

Location

Registered Address28-32 Wellington Road
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 December 2006New secretary appointed (1 page)
8 December 2006Secretary resigned (1 page)
11 October 2006New director appointed (1 page)
11 October 2006Director resigned (1 page)
27 July 2006Return made up to 01/06/06; full list of members (2 pages)
26 July 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
14 February 2006New director appointed (1 page)
28 November 2005Particulars of contract relating to shares (2 pages)
28 November 2005Ad 01/11/05-15/11/05 eur si [email protected]=5701 eur ic 51313/57014 (2 pages)
28 November 2005Ad 01/04/05-30/06/05 eur si [email protected] (2 pages)
28 November 2005Statement of affairs (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Ad 10/12/04-20/12/04 eur si [email protected]=4951 (1 page)
4 November 2005Ad 01/05/05-30/06/05 eur si [email protected]=2482 (1 page)
25 October 2005Particulars of contract relating to shares (2 pages)
25 October 2005Ad 25/08/05-12/10/05 eur si [email protected]=14537 eur ic 36776/51313 (3 pages)
3 October 2005Particulars of mortgage/charge (3 pages)
29 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
29 June 2005New director appointed (1 page)
31 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
29 October 2004Registered office changed on 29/10/04 from: 10 john street london WC1N 2EB (2 pages)
5 July 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Ad 10/06/04--------- eur si [email protected]=26083 eur ic 1/26084 (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004New director appointed (2 pages)
1 June 2004Incorporation (22 pages)