Company NameI F S Distributions Limited
Company StatusDissolved
Company Number08037043
CategoryPrivate Limited Company
Incorporation Date19 April 2012(11 years, 11 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Ustandag Bedirhan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityTurkish
StatusClosed
Appointed13 June 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 20-22
Roxby House , Station Road Sidcup
Kent
DA15 7EJ
Director NameMr Bedirhan Ustundag
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityTurkish
StatusClosed
Appointed05 December 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 20-22
Roxby House , Station Road Sidcup
Kent
DA15 7EJ
Director NameMr Mohsen Ajir
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 20-22
Roxby House , Station Road Sidcup
Kent
DA15 7EJ
Director NameMr Iordanis Christodoulou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(3 months after company formation)
Appointment Duration2 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a Hollybush Way
Cheshunt
Broxbourne
EN7 6ER
Director NameMr Mohsen Ajir
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 December 2012)
RoleStudent
Country of ResidenceEngland
Correspondence Address108 Lakenheath
London
N14 4RX
Director NameMr Mohsen Ajir
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 December 2012)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address108 Lakenheath
London
N14 4RX
Director NameMr Iordanis Christodoulou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(7 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 Commonwealth Studios
Church Street
Woolwich
London
SE18 5NS

Location

Registered AddressSuite 4 20-22
Roxby House , Station Road Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Final Gazette dissolved following liquidation (1 page)
10 February 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
10 February 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
26 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (8 pages)
26 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (8 pages)
26 January 2015Liquidators statement of receipts and payments to 22 December 2014 (8 pages)
2 January 2014Statement of affairs with form 4.19 (6 pages)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Statement of affairs with form 4.19 (6 pages)
20 December 2013Appointment of Mr Mohsen Ajir as a director (2 pages)
20 December 2013Appointment of Mr Mohsen Ajir as a director (2 pages)
5 December 2013Termination of appointment of a director (1 page)
5 December 2013Termination of appointment of a director (1 page)
5 December 2013Termination of appointment of a director (1 page)
5 December 2013Appointment of Mr Bedirhan Ustundag as a director (2 pages)
5 December 2013Appointment of Mr Ustandag Bedirhan as a director (2 pages)
5 December 2013Termination of appointment of a director (1 page)
5 December 2013Appointment of Mr Ustandag Bedirhan as a director (2 pages)
5 December 2013Appointment of Mr Bedirhan Ustundag as a director (2 pages)
21 November 2013Termination of appointment of Iordanis Christodoulou as a director (2 pages)
21 November 2013Termination of appointment of Iordanis Christodoulou as a director (2 pages)
20 November 2013Registered office address changed from No 2 Commonwealth Studio Church Street Woolwich London SE18 5NS England on 20 November 2013 (1 page)
20 November 2013Registered office address changed from No 2 Commonwealth Studio Church Street Woolwich London SE18 5NS England on 20 November 2013 (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2013Registered office address changed from 13a Hillgrove Business Park Nazeing Road Nazeing EN9 2HB United Kingdom on 12 August 2013 (1 page)
12 August 2013Director's details changed for Mr Iordanis Christodoulou on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from 13a Hillgrove Business Park Nazeing Road Nazeing EN9 2HB United Kingdom on 12 August 2013 (1 page)
12 August 2013Director's details changed for Mr Iordanis Christodoulou on 12 August 2013 (2 pages)
2 April 2013Termination of appointment of Mohsen Ajir as a director (1 page)
2 April 2013Termination of appointment of Mohsen Ajir as a director (1 page)
13 December 2012Appointment of Mr Iordanis Christodoulou as a director (2 pages)
13 December 2012Appointment of Mr Iordanis Christodoulou as a director (2 pages)
18 October 2012Appointment of Mr Mohsen Ajir as a director (2 pages)
18 October 2012Registered office address changed from 108 Lakenheath Southgate London N14 4RX United Kingdom on 18 October 2012 (1 page)
18 October 2012Appointment of Mr Mohsen Ajir as a director (2 pages)
18 October 2012Registered office address changed from 108 Lakenheath Southgate London N14 4RX United Kingdom on 18 October 2012 (1 page)
18 October 2012Termination of appointment of Ioradanis Christodoulou as a director (1 page)
18 October 2012Termination of appointment of Ioradanis Christodoulou as a director (1 page)
15 August 2012Appointment of Ioradanis Christodoulou as a director (3 pages)
15 August 2012Appointment of Ioradanis Christodoulou as a director (3 pages)
3 August 2012Termination of appointment of Mohsen Ajir as a director (2 pages)
3 August 2012Termination of appointment of Mohsen Ajir as a director (2 pages)
19 April 2012Incorporation (22 pages)
19 April 2012Incorporation (22 pages)