Ifafi
Hartbeespoort
0216
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Consultant |
Country of Residence | Vanuatu |
Correspondence Address | Pacific Building Port Vila Vanuatu |
Director Name | Anastasia Stavrou |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 21 August 2012(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2020) |
Role | Administrative Assistant |
Country of Residence | Cyprus |
Correspondence Address | 26b Andrea Avraamidi Str Latsia Nicosia 2223 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
120 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,901 |
Cash | £4,927 |
Current Liabilities | £3,026 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
3 December 2020 | Appointment of Ms Sarah Amy Grice as a director on 31 October 2020 (2 pages) |
---|---|
3 December 2020 | Termination of appointment of Anastasia Stavrou as a director on 31 October 2020 (1 page) |
3 December 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
6 November 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
19 November 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
20 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
5 December 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Annual return made up to 15 September 2015 with a full list of shareholders (3 pages) |
17 December 2015 | Annual return made up to 15 September 2015 with a full list of shareholders (3 pages) |
11 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
22 August 2012 | Registered office address changed from 20 March the Concourse London NW9 5XS United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Appointment of Anastasia Stavrou as a director (2 pages) |
22 August 2012 | Registered office address changed from 20 March the Concourse London NW9 5XS United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
22 August 2012 | Appointment of Anastasia Stavrou as a director (2 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2012 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page) |
1 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of register of members (1 page) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 December 2007 | Return made up to 15/09/07; full list of members (2 pages) |
11 December 2007 | Return made up to 15/09/07; full list of members (2 pages) |
15 September 2006 | Incorporation (13 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Incorporation (13 pages) |