Company NameIron Briefcase Corp Limited
DirectorShahid Maqbool
Company StatusActive - Proposal to Strike off
Company Number06571107
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameShahid Maqbool
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleLead Architect
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameMango Corporation Ltd (Corporation)
StatusCurrent
Appointed21 April 2008(same day as company formation)
Correspondence AddressLongcroft House Business Centre 2/8 Victoria Avenu
London
EC2M 4NS

Contact

Websitewww.ironbriefcase.com

Location

Registered Address85 Aylward Road
London
SW20 9AJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mango Corp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£363
Cash£1,523
Current Liabilities£12,957

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 April 2022 (2 years ago)
Next Return Due5 May 2023 (overdue)

Filing History

31 August 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
21 June 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Secretary's details changed for Mango Computer Corp Ltd on 18 September 2016 (1 page)
30 September 2016Secretary's details changed for Mango Computer Corp Ltd on 18 September 2016 (1 page)
29 September 2016Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to C/O Mango Corporation Ltd Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS on 29 September 2016 (1 page)
29 September 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 2
(6 pages)
29 September 2016Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to C/O Mango Corporation Ltd Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS on 29 September 2016 (1 page)
29 September 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 2
(6 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
28 December 2011Director's details changed for Shahid Maqbool on 21 April 2010 (2 pages)
28 December 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 December 2011Director's details changed for Shahid Maqbool on 21 April 2010 (2 pages)
28 December 2011Secretary's details changed for Mango Computer Corp Ltd on 21 April 2010 (2 pages)
28 December 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 December 2011Secretary's details changed for Mango Computer Corp Ltd on 21 April 2010 (2 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
4 May 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
24 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
24 February 2010Annual return made up to 21 April 2009 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 21 April 2009 with a full list of shareholders (10 pages)
24 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
22 February 2010Administrative restoration application (3 pages)
22 February 2010Administrative restoration application (3 pages)
1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2008Incorporation (18 pages)
21 April 2008Incorporation (18 pages)