London
NW1 1BU
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Timothy John Doubleday |
---|---|
Status | Closed |
Appointed | 20 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Ajith Jaya Wickrema |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield Lodge 7 Southfield Road Westbury-On-Trym Bristol BS9 3BG |
Secretary Name | Mr Eren Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Coach House Stone Berkeley Gloucestershire GL13 9JY Wales |
Director Name | Mr Kieron John Pollock |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stranks Close Highworth Swindon Wiltshire SN6 7DQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | iguanas.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor 163 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
1 at £1 | Las Iguanas LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Declaration of solvency (3 pages) |
23 December 2015 | Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
23 September 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
22 September 2015 | Termination of appointment of Kieron John Pollock as a director on 20 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Eren Ali as a secretary on 20 July 2015 (1 page) |
22 September 2015 | Appointment of Timothy John Doubleday as a secretary on 20 July 2015 (2 pages) |
22 September 2015 | Appointment of Mr Stephen Richards as a director on 20 July 2015 (2 pages) |
22 September 2015 | Appointment of Mr Timothy John Doubleday as a director on 20 July 2015 (2 pages) |
22 September 2015 | Registered office address changed from 113 Whiteladies Road Bristol BS8 2PB to 1st Floor 163 Eversholt Street London NW1 1BU on 22 September 2015 (1 page) |
22 September 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
28 July 2015 | Resolutions
|
29 June 2015 | Registered office address changed from 113 Whiteladies Road Bristol BS8 2PB England to 113 Whiteladies Road Bristol BS8 2PB on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from 54a Whiteladies Road Bristol BS8 2NH to 113 Whiteladies Road Bristol BS8 2PB on 29 June 2015 (1 page) |
17 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from C/O Las Iguanas Ltd 38 Whiteladies Rd Clifton Bristol BS8 2LG United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 June 2011 | Registered office address changed from 113 Whiteladies Road Clifton Bristol BS8 2PB on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Registered office address changed from 113 Whiteladies Road Clifton Bristol BS8 2PB on 7 June 2011 (1 page) |
15 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 August 2009 | Director appointed kieron john pollock (1 page) |
4 August 2009 | Appointment terminated director ajith jaya wickrema (1 page) |
16 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / ajith jaya wickrema / 01/04/2008 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
4 August 2008 | Director's change of particulars / ajith jaya wickrema / 01/04/2008 (1 page) |
4 August 2008 | Secretary's change of particulars / eren ali / 01/04/2008 (1 page) |
27 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
5 June 2006 | Incorporation (12 pages) |