IAF SECURITIES LIMITED

Register to unlock more data on OkredoRegister

IAF SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02400738

Incorporation date

03/07/1989

Size

Full

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1989)
dot icon13/08/2013
Final Gazette dissolved following liquidation
dot icon13/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon22/11/2012
Registered office address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW on 2012-11-23
dot icon08/10/2012
Liquidators' statement of receipts and payments to 2012-09-22
dot icon22/03/2012
Liquidators' statement of receipts and payments to 2012-03-22
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-22
dot icon13/04/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon14/10/2010
Liquidators' statement of receipts and payments to 2010-09-22
dot icon15/04/2010
Liquidators' statement of receipts and payments to 2010-03-22
dot icon29/03/2009
Appointment of a voluntary liquidator
dot icon29/03/2009
Resolutions
dot icon26/03/2009
Statement of affairs with form 4.19
dot icon26/03/2009
Registered office changed on 27/03/2009 from 117 jermyn street london SW1Y 6HH
dot icon16/02/2009
Director appointed stephen robert charles davies
dot icon16/02/2009
Nc inc already adjusted 31/01/06
dot icon16/02/2009
Ad 31/10/08 gbp si 150000@1=150000 gbp ic 3705000/3855000
dot icon16/02/2009
Ad 10/07/08 gbp si 150000@1=150000 gbp ic 3555000/3705000
dot icon21/01/2009
Appointment Terminated Director michael borrelli
dot icon15/12/2008
Appointment Terminated Director menno de jager
dot icon07/10/2008
Full accounts made up to 2008-06-30
dot icon17/09/2008
Ad 09/09/08 gbp si 100000@1=100000 gbp ic 3455000/3555000
dot icon08/09/2008
Director appointed michael alexander borrelli
dot icon03/09/2008
Appointment Terminated Director graham ashley
dot icon02/09/2008
Director appointed menno de jager
dot icon21/08/2008
Ad 19/08/08-19/08/08 gbp si 100000@1=100000 gbp ic 3355000/3455000
dot icon04/08/2008
Return made up to 04/07/08; full list of members
dot icon28/07/2008
Secretary appointed keith marshall robinson
dot icon22/07/2008
Ad 28/02/08 gbp si 150000@1=150000 gbp ic 3355000/3505000
dot icon09/07/2008
Ad 09/07/08 gbp si 150000@1=150000 gbp ic 3205000/3355000
dot icon10/06/2008
Duplicate mortgage certificatecharge no:4
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/06/2008
Ad 30/05/08 gbp si 200000@1=200000 gbp ic 3005000/3205000
dot icon27/05/2008
Ad 14/05/08 gbp si 100000@1=100000 gbp ic 2905000/3005000
dot icon27/04/2008
Appointment Terminated Director and Secretary roger stott
dot icon27/04/2008
Ad 23/04/08 gbp si 100000@1=100000 gbp ic 2805000/2905000
dot icon11/04/2008
Ad 03/04/08 gbp si 150000@1=150000 gbp ic 2805000/2955000
dot icon25/03/2008
Ad 25/03/08 gbp si 50000@1=50000 gbp ic 2755000/2805000
dot icon04/03/2008
Full accounts made up to 2007-06-30
dot icon31/01/2008
Ad 31/01/08--------- £ si 100000@1=100000 £ ic 2655000/2755000
dot icon06/01/2008
Ad 04/01/08--------- £ si 140000@1=140000 £ ic 2515000/2655000
dot icon26/12/2007
Ad 21/12/07--------- £ si 75000@1=75000 £ ic 2440000/2515000
dot icon27/11/2007
Ad 26/11/07--------- £ si 125000@1=125000 £ ic 2315000/2440000
dot icon09/10/2007
Ad 05/10/07--------- £ si 130000@1=130000 £ ic 2185000/2315000
dot icon12/07/2007
Ad 11/07/07--------- £ si 600000@1=600000 £ ic 1585000/2185000
dot icon11/07/2007
Return made up to 04/07/07; full list of members
dot icon25/06/2007
Registered office changed on 26/06/07 from: 7 apple tree yard london SW1Y 6LD
dot icon12/06/2007
Ad 31/05/07--------- £ si 160000@1=160000 £ ic 1425000/1585000
dot icon26/04/2007
Ad 13/04/07--------- £ si 225000@1=225000 £ ic 1200000/1425000
dot icon26/03/2007
Director resigned
dot icon19/03/2007
Ad 08/03/07--------- £ si 450000@1=450000 £ ic 750000/1200000
dot icon14/03/2007
New director appointed
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
New secretary appointed
dot icon07/03/2007
Ad 30/01/07-31/01/07 £ si 150000@1=150000 £ ic 600000/750000
dot icon07/03/2007
Nc inc already adjusted 31/01/07
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Resolutions
dot icon28/01/2007
Director resigned
dot icon17/01/2007
Full accounts made up to 2006-06-30
dot icon31/07/2006
Return made up to 04/07/06; full list of members
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon02/05/2006
Particulars of mortgage/charge
dot icon14/03/2006
Ad 17/02/06--------- £ si 599000@1=599000 £ ic 1000/600000
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon31/08/2005
Return made up to 04/07/05; full list of members
dot icon16/08/2005
Full accounts made up to 2005-06-30
dot icon23/01/2005
Full accounts made up to 2004-06-30
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/07/2004
Return made up to 04/07/04; full list of members
dot icon13/07/2004
Location of register of members address changed
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon10/12/2003
Registered office changed on 11/12/03 from: fitzroy house 18-20 grafton street mayfair london W1S 4DZ
dot icon18/09/2003
Return made up to 04/07/03; full list of members
dot icon18/09/2003
Registered office changed on 19/09/03
dot icon18/09/2003
Location of register of members address changed
dot icon26/11/2002
Full accounts made up to 2002-06-30
dot icon18/11/2002
New secretary appointed
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
Director resigned
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Director resigned
dot icon23/07/2002
Return made up to 04/07/02; no change of members
dot icon10/02/2002
Full accounts made up to 2001-06-30
dot icon12/07/2001
Return made up to 04/07/01; no change of members
dot icon04/10/2000
Full accounts made up to 2000-06-30
dot icon12/07/2000
Return made up to 04/07/00; full list of members
dot icon05/12/1999
Full accounts made up to 1999-06-30
dot icon18/08/1999
Return made up to 04/07/99; full list of members
dot icon12/07/1999
Particulars of mortgage/charge
dot icon01/03/1999
Director's particulars changed
dot icon10/09/1998
Full accounts made up to 1998-06-30
dot icon25/07/1998
Return made up to 04/07/98; full list of members
dot icon25/07/1998
Location of register of members
dot icon30/09/1997
Full accounts made up to 1997-06-30
dot icon07/09/1997
Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD
dot icon04/09/1997
Return made up to 04/07/97; full list of members
dot icon24/11/1996
Full accounts made up to 1996-06-30
dot icon29/08/1996
Director's particulars changed
dot icon11/07/1996
Return made up to 04/07/96; full list of members
dot icon17/01/1996
Certificate of change of name
dot icon30/10/1995
Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ
dot icon09/10/1995
Full accounts made up to 1995-06-30
dot icon19/09/1995
Particulars of mortgage/charge
dot icon11/09/1995
Director resigned
dot icon11/07/1995
Return made up to 04/07/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-06-30
dot icon03/04/1995
Full accounts made up to 1994-03-31
dot icon30/03/1995
Accounting reference date shortened from 31/03 to 30/06
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Registered office changed on 20/09/94 from: 107 cannon street london EC4N 5AD
dot icon02/08/1994
Return made up to 04/07/94; full list of members
dot icon03/07/1994
Accounting reference date shortened from 30/09 to 31/03
dot icon29/06/1994
New director appointed
dot icon19/06/1994
New director appointed
dot icon19/06/1994
New director appointed
dot icon19/06/1994
Registered office changed on 20/06/94 from: knightsbridge house 197 knightsbridge london SW7 1RB
dot icon19/06/1994
Secretary resigned;new secretary appointed
dot icon08/03/1994
Full accounts made up to 1993-09-30
dot icon24/11/1993
New director appointed
dot icon02/11/1993
New director appointed
dot icon02/11/1993
Director resigned
dot icon02/11/1993
Director resigned
dot icon21/07/1993
Return made up to 04/07/93; no change of members
dot icon28/01/1993
Full accounts made up to 1992-09-30
dot icon25/08/1992
Return made up to 04/07/92; no change of members
dot icon25/02/1992
Full accounts made up to 1991-09-30
dot icon14/07/1991
Return made up to 04/07/91; full list of members
dot icon06/02/1991
Full accounts made up to 1990-09-30
dot icon03/10/1990
Director resigned
dot icon07/11/1989
Director resigned;new director appointed
dot icon07/11/1989
Secretary resigned;new secretary appointed
dot icon02/11/1989
Nc inc already adjusted 03/10/89
dot icon02/11/1989
Ad 03/10/89--------- £ si 998@1=998 £ ic 2/1000
dot icon30/10/1989
Resolutions
dot icon30/10/1989
Resolutions
dot icon30/10/1989
Resolutions
dot icon23/10/1989
Certificate of change of name
dot icon23/10/1989
Memorandum and Articles of Association
dot icon23/10/1989
Resolutions
dot icon18/10/1989
Registered office changed on 19/10/89 from: royex house aldermanbury square london EC2V 7LD
dot icon18/10/1989
Accounting reference date notified as 30/09
dot icon03/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whipp, Barrie Reginald John
Director
11/04/1994 - 31/08/1995
11
Mr Gerald Peter Lacy Addison
Director
16/02/2006 - 11/01/2007
7
Maguire, Vivian James
Director
11/04/1994 - 30/10/2002
13
Ashley, Graham Basil
Director
16/02/2006 - 31/08/2008
9
Davies, Stephen Robert Charles
Director
16/02/2006 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IAF SECURITIES LIMITED

IAF SECURITIES LIMITED is an(a) Dissolved company incorporated on 03/07/1989 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IAF SECURITIES LIMITED?

toggle

IAF SECURITIES LIMITED is currently Dissolved. It was registered on 03/07/1989 and dissolved on 13/08/2013.

Where is IAF SECURITIES LIMITED located?

toggle

IAF SECURITIES LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN.

What does IAF SECURITIES LIMITED do?

toggle

IAF SECURITIES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for IAF SECURITIES LIMITED?

toggle

The latest filing was on 13/08/2013: Final Gazette dissolved following liquidation.