IBERIAN HAMS LIMITED

Register to unlock more data on OkredoRegister

IBERIAN HAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03950824

Incorporation date

13/03/2000

Size

Small

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon01/06/2021
Final Gazette dissolved following liquidation
dot icon01/03/2021
Return of final meeting in a creditors' voluntary winding up
dot icon03/06/2020
Appointment of a voluntary liquidator
dot icon03/06/2020
Removal of liquidator by court order
dot icon20/01/2020
Liquidators' statement of receipts and payments to 2020-01-06
dot icon25/07/2019
Appointment of a voluntary liquidator
dot icon25/07/2019
Removal of liquidator by court order
dot icon10/03/2019
Liquidators' statement of receipts and payments to 2019-01-06
dot icon03/03/2019
Registered office address changed from Salisbury House 31 Finsbury Circus London EC2M 5SQ to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 2019-03-04
dot icon11/03/2018
Liquidators' statement of receipts and payments to 2018-01-06
dot icon06/03/2017
Liquidators' statement of receipts and payments to 2017-01-06
dot icon04/02/2016
Liquidators' statement of receipts and payments to 2015-01-06
dot icon04/02/2016
Liquidators' statement of receipts and payments to 2016-01-06
dot icon14/01/2014
Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 2014-01-15
dot icon13/01/2014
Statement of affairs with form 4.19
dot icon13/01/2014
Appointment of a voluntary liquidator
dot icon13/01/2014
Resolutions
dot icon11/12/2013
Registered office address changed from 7 Bath Place London EC2A 3DR on 2013-12-12
dot icon29/01/2013
Compulsory strike-off action has been suspended
dot icon21/01/2013
First Gazette notice for compulsory strike-off
dot icon28/06/2012
Compulsory strike-off action has been suspended
dot icon30/04/2012
First Gazette notice for compulsory strike-off
dot icon24/04/2012
Certificate of change of name
dot icon24/04/2012
Change of name notice
dot icon24/11/2011
Certificate of change of name
dot icon24/11/2011
Change of name notice
dot icon05/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/03/2009
Return made up to 06/03/09; no change of members
dot icon19/02/2009
Accounts for a small company made up to 2008-04-30
dot icon08/09/2008
Return made up to 06/03/08; no change of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/03/2007
Return made up to 06/03/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/03/2006
Return made up to 06/03/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/06/2005
New director appointed
dot icon19/06/2005
Return made up to 06/03/05; full list of members
dot icon30/05/2005
Director resigned
dot icon04/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/03/2004
Return made up to 06/03/04; full list of members
dot icon02/03/2004
Accounts for a small company made up to 2003-04-30
dot icon03/06/2003
Accounts for a small company made up to 2002-04-30
dot icon13/05/2003
Return made up to 06/03/03; full list of members
dot icon13/05/2003
Director resigned
dot icon26/03/2002
Return made up to 06/03/02; full list of members
dot icon14/01/2002
Accounts for a small company made up to 2001-04-30
dot icon21/05/2001
Return made up to 07/03/01; full list of members
dot icon08/02/2001
Registered office changed on 09/02/01 from: 82 saint john street london EC1M 4JN
dot icon08/05/2000
New director appointed
dot icon08/05/2000
Secretary resigned
dot icon08/05/2000
Director resigned
dot icon09/04/2000
New director appointed
dot icon09/04/2000
Ad 28/03/00--------- £ si 49999@1=49999 £ ic 1/50000
dot icon09/04/2000
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon06/04/2000
Certificate of change of name
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Secretary resigned
dot icon31/03/2000
Particulars of mortgage/charge
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New secretary appointed
dot icon13/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VANTIS SECRETARIES LIMITED
Corporate Secretary
14/03/2000 - 14/03/2000
446
VANTIS NOMINEES LIMITED
Corporate Director
14/03/2000 - 14/03/2000
304
Holmes, Michael Garth
Director
14/03/2000 - Present
18
Pattison, Duncan John
Director
18/05/2005 - Present
4
Pattison, Duncan John
Director
27/03/2000 - 29/11/2004
4

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 IBERIAN HAMS LIMITED

IBERIAN HAMS LIMITED is an(a) Dissolved company incorporated on 13/03/2000 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SD. There are currently 3 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 IBERIAN HAMS LIMITED?

toggle

IBERIAN HAMS LIMITED is currently Dissolved. It was registered on 13/03/2000 and dissolved on 01/06/2021.

Where is IBERIAN HAMS LIMITED located?

toggle

IBERIAN HAMS LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SD.

What does IBERIAN HAMS LIMITED do?

toggle

IBERIAN HAMS LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for IBERIAN HAMS LIMITED?

toggle

The latest filing was on 01/06/2021: Final Gazette dissolved following liquidation.