London
SE1 8DJ
Secretary Name | Mrs Anne Catherine Godfrey |
---|---|
Status | Closed |
Appointed | 11 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 August 2018) |
Role | Company Director |
Correspondence Address | 15 Hatfields London SE1 8DJ |
Director Name | Ms Catherine Anne Elizabeth Horsfield |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 15 Hatfields London SE1 8DJ |
Director Name | Mr Graham Michael Jukes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Environmental Health Professional |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hatfields London SE1 8DJ |
Director Name | Mr Charles James Nicholas Angus |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Hatfields London SE1 8DJ |
Secretary Name | Mr Charles James Nicholas Angus |
---|---|
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hatfields London SE1 8DJ |
Director Name | Mrs Jennifer Dwan Morris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2017) |
Role | Environmental Health Practitioner |
Country of Residence | England |
Correspondence Address | 15 Hatfields London SE1 8DJ |
Registered Address | 15 Hatfields London SE1 8DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | Chatered Institute Of Environmental Health 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2018 | Application to strike the company off the register (3 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Jennifer Dwan Morris as a director on 23 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Jennifer Dwan Morris as a director on 23 January 2017 (1 page) |
14 November 2016 | Appointment of Mrs Anne Catherine Godfrey as a secretary on 11 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Charles James Nicholas Angus as a secretary on 11 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Charles James Nicholas Angus as a secretary on 11 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Charles James Nicholas Angus as a director on 11 November 2016 (1 page) |
14 November 2016 | Appointment of Mrs Anne Catherine Godfrey as a secretary on 11 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Charles James Nicholas Angus as a director on 11 November 2016 (1 page) |
6 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
5 January 2016 | Appointment of Ms Anne Catherine Godfrey as a director on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Graham Michael Jukes as a director on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Ms Anne Catherine Godfrey as a director on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Graham Michael Jukes as a director on 31 December 2015 (1 page) |
11 December 2015 | Appointment of Mrs Jennifer Dwan Morris as a director on 1 December 2015 (2 pages) |
11 December 2015 | Appointment of Mrs Jennifer Dwan Morris as a director on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Catherine Anne Elizabeth Horsfield as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Catherine Anne Elizabeth Horsfield as a director on 30 November 2015 (1 page) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 November 2014 | Company name changed ifsip LIMITED\certificate issued on 13/11/14
|
13 November 2014 | Company name changed ifsip LIMITED\certificate issued on 13/11/14
|
12 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
12 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|