IEDEZINE LTD

Register to unlock more data on OkredoRegister

IEDEZINE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06120062

Incorporation date

21/02/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

Clifton Down House Beaufort Buildings, Clifton, Bristol BS8 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon21/10/2014
Final Gazette dissolved following liquidation
dot icon21/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon29/04/2014
Registered office address changed from Regency House 3 Grosvenor Square Southampton Hampshire S015 2Be on 2014-04-29
dot icon27/08/2013
Liquidators' statement of receipts and payments to 2013-06-20
dot icon13/07/2012
Liquidators' statement of receipts and payments to 2012-06-20
dot icon11/07/2011
Statement of affairs with form 4.19
dot icon11/07/2011
Resolutions
dot icon11/07/2011
Appointment of a voluntary liquidator
dot icon16/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/06/2011
Change of share class name or designation
dot icon02/06/2011
Resolutions
dot icon31/05/2011
Termination of appointment of Michael Waters as a director
dot icon31/05/2011
Termination of appointment of Adrian Kunzle as a director
dot icon31/05/2011
Termination of appointment of Iq Capital Directors Nominees Limited as a director
dot icon31/05/2011
Termination of appointment of Stephen Garnett as a director
dot icon31/05/2011
Termination of appointment of John Baits as a director
dot icon18/05/2011
Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 2011-05-18
dot icon16/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-09-16
dot icon21/12/2010
Change of share class name or designation
dot icon21/12/2010
Resolutions
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/07/2010
Appointment of Mr George Shanks as a secretary
dot icon06/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon22/02/2010
Termination of appointment of Peter Collins as a secretary
dot icon22/02/2010
Termination of appointment of Peter Collins as a director
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/10/2009
Appointment of Mr George Shanks as a director
dot icon28/09/2009
Director and secretary's change of particulars / peter collins / 18/09/2009
dot icon28/09/2009
Director and secretary's change of particulars / peter collins / 18/09/2009
dot icon11/05/2009
Return made up to 21/02/09; full list of members
dot icon11/05/2009
Director's change of particulars / michael waters / 01/01/2009
dot icon12/03/2009
Ad 13/02/09\gbp si [email protected]=300\gbp ic 997.5/1297.5\
dot icon12/03/2009
Ad 13/02/09\gbp si [email protected]=60\gbp ic 937.5/997.5\
dot icon28/01/2009
Total exemption full accounts made up to 2008-10-31
dot icon16/12/2008
Director appointed john charles baits
dot icon29/10/2008
Accounting reference date shortened from 31/12/2008 to 31/10/2008
dot icon12/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/04/2008
Director appointed michael andrew waters
dot icon11/04/2008
Return made up to 21/02/08; full list of members
dot icon08/04/2008
Director appointed dr stephen garnett
dot icon08/04/2008
Director appointed iq capital directors nominees LIMITED
dot icon08/04/2008
Ad 15/02/08\gbp si [email protected]=60\gbp ic 878/938\
dot icon08/04/2008
Ad 15/02/08\gbp si [email protected]=300\gbp ic 578/878\
dot icon08/04/2008
Nc inc already adjusted 15/02/08
dot icon08/04/2008
Resolutions
dot icon25/03/2008
Director appointed adrian edward kunzle
dot icon06/03/2008
Prev sho from 29/02/2008 to 31/12/2007
dot icon06/03/2008
Registered office changed on 06/03/2008 from adam house 7 adam street london WC2N 6AA
dot icon21/02/2008
Ad 04/04/07--------- £ si [email protected]=500 £ ic 78/578
dot icon19/07/2007
Ad 01/06/07--------- £ si [email protected]=77 £ ic 51/128
dot icon10/07/2007
S-div 04/04/07
dot icon10/07/2007
Nc inc already adjusted 04/04/07
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon29/05/2007
Secretary resigned
dot icon29/05/2007
Ad 04/04/07--------- £ si [email protected]=50 £ ic 1/51
dot icon25/05/2007
Director's particulars changed
dot icon25/05/2007
New secretary appointed
dot icon23/05/2007
New secretary appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon11/03/2007
Registered office changed on 11/03/07 from: 8 the maltings, green drift royston herts SG8 5DY
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2009
dot iconLast change occurred
31/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2009
dot iconNext account date
31/10/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/02/2007 - 21/02/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
21/02/2007 - 21/02/2007
41295
Phadke, Uday Prabhakar, Dr
Director
21/02/2007 - Present
17
Collins, Peter John, Dr
Director
21/02/2007 - 01/01/2010
13
Garnett, Stephen, Dr
Director
15/02/2008 - 16/09/2010
19

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 IEDEZINE LTD

IEDEZINE LTD is an(a) Dissolved company incorporated on 21/02/2007 with the registered office located at Clifton Down House Beaufort Buildings, Clifton, Bristol BS8 4AN. 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 IEDEZINE LTD?

toggle

IEDEZINE LTD is currently Dissolved. It was registered on 21/02/2007 and dissolved on 21/10/2014.

Where is IEDEZINE LTD located?

toggle

IEDEZINE LTD is registered at Clifton Down House Beaufort Buildings, Clifton, Bristol BS8 4AN.

What does IEDEZINE LTD do?

toggle

IEDEZINE LTD operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for IEDEZINE LTD?

toggle

The latest filing was on 21/10/2014: Final Gazette dissolved following liquidation.