Company NameIrfan Holdings Limited
Company StatusDissolved
Company Number06214164
CategoryPrivate Limited Company
Incorporation Date16 April 2007(16 years, 11 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameColmore Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameWilliam Alex Green
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 01 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressFirst Floor 13-21 Curtain Road
London
EC2A 3LT
Director NameKevin Knapp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 01 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFirst Floor 13-21 Curtain Road
London
EC2A 3LT
Secretary NameWilliam Alex Green
NationalityBritish
StatusClosed
Appointed06 April 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 01 March 2016)
RoleCompany Director
Correspondence AddressFirst Floor 13-21 Curtain Road
London
EC2A 3LT
Director NameMr Aytac Hulus Irfan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Bury Street
Edmonton
London
N9 9JG
Secretary NameNurtac Irfan
NationalityBritish
StatusResigned
Appointed15 May 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Bury Street
Edmonton
London
N9 9JG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFirst Floor
13-21 Curtain Road
London
EC2A 3LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Careerbuilder International Holdings B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£186,751
Cash£92,929
Current Liabilities£6,178

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2016Full accounts made up to 31 March 2015 (10 pages)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
31 December 2014Full accounts made up to 31 March 2014 (13 pages)
6 May 2014Full accounts made up to 31 March 2013 (12 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
3 April 2014Withdraw the company strike off application (2 pages)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (3 pages)
17 December 2013Solvency statement dated 16/12/13 (1 page)
17 December 2013Statement of capital on 17 December 2013
  • GBP 1
(4 pages)
17 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2013Statement by directors (1 page)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Registered office address changed from , 6-8 Eastcheap, London, EC1M 1AE on 18 December 2012 (1 page)
6 July 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
20 April 2012Appointment of William Alex Green as a secretary (4 pages)
20 April 2012Appointment of Kevin Knapp as a director (6 pages)
20 April 2012Appointment of William Alex Green as a director (6 pages)
19 April 2012Termination of appointment of Aytac Irfan as a director (2 pages)
19 April 2012Termination of appointment of Nurtac Irfan as a secretary (2 pages)
19 April 2012Registered office address changed from , 57 London Road, Enfield, Middlesex, EN2 6SW on 19 April 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 July 2009Return made up to 16/04/09; full list of members (4 pages)
3 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 June 2008Return made up to 16/04/08; full list of members (3 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
22 April 2008Ad 21/01/08\gbp si 100000@1=100000\gbp ic 1/100001\ (2 pages)
12 July 2007Company name changed colmore LIMITED\certificate issued on 12/07/07 (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
29 May 2007Nc inc already adjusted 15/05/07 (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 May 2007Registered office changed on 15/05/07 from: 4 rivers house, fentiman walk, hertford, herts, SG14 1DB (1 page)
16 April 2007Incorporation (15 pages)