Company NameIFM (UK) Limited
Company StatusDissolved
Company Number07582463
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameEndymion Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Sameer Farouk Sacranie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(10 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 33 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Farouk Tayub Nurmahomed
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 63 Naseby Road
Leicester
LE4 9FH
Director NameSFS Investments International Limited (Corporation)
StatusResigned
Appointed10 February 2012(10 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 March 2012)
Correspondence AddressLevel 33 Canada Square
Canary Wharf
London
E14 5LQ

Location

Registered AddressLevel 33 25 Canada Square
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Sfs Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Termination of appointment of Sfs Investments International Limited as a director on 1 March 2012 (1 page)
1 August 2013Accounts made up to 31 March 2013 (2 pages)
1 August 2013Termination of appointment of Sfs Investments International Limited as a director on 1 March 2012 (1 page)
1 August 2013Accounts made up to 31 March 2013 (2 pages)
1 August 2013Termination of appointment of Sfs Investments International Limited as a director on 1 March 2012 (1 page)
24 April 2013Accounts made up to 31 March 2012 (2 pages)
24 April 2013Accounts made up to 31 March 2012 (2 pages)
24 April 2013Registered office address changed from Vantage Point High View Close Leicester Leicestershire LE4 9LJ England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Vantage Point High View Close Leicester Leicestershire LE4 9LJ England on 24 April 2013 (1 page)
25 January 2013Registered office address changed from Barkby House Barkby Road Leicester LE4 9LG United Kingdom on 25 January 2013 (1 page)
25 January 2013Director's details changed for Sfs Investments International Limited on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
(3 pages)
25 January 2013Registered office address changed from Barkby House Barkby Road Leicester LE4 9LG United Kingdom on 25 January 2013 (1 page)
25 January 2013Director's details changed for Sfs Investments International Limited on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
(3 pages)
16 January 2013Company name changed endymion LIMITED\certificate issued on 16/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-16
(3 pages)
16 January 2013Company name changed endymion LIMITED\certificate issued on 16/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-16
(3 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
16 February 2012Appointment of Mr Sameer Farouk Sacranie as a director on 10 February 2012 (2 pages)
16 February 2012Appointment of Mr Sameer Farouk Sacranie as a director on 10 February 2012 (2 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2012Termination of appointment of Farouk Tayub Nurmahomed as a director on 10 February 2012 (1 page)
15 February 2012Termination of appointment of Farouk Tayub Nurmahomed as a director on 10 February 2012 (1 page)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2012Appointment of Sfs Investments International Limited as a director on 10 February 2012 (2 pages)
15 February 2012Appointment of Sfs Investments International Limited as a director on 10 February 2012 (2 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)