IFA EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

IFA EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03517119

Incorporation date

24/02/1998

Size

-

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon18/12/2017
Final Gazette dissolved following liquidation
dot icon18/09/2017
Return of final meeting in a members' voluntary winding up
dot icon16/08/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon22/05/2017
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 2017-05-23
dot icon17/05/2017
Appointment of a voluntary liquidator
dot icon17/05/2017
Declaration of solvency
dot icon17/05/2017
Resolutions
dot icon20/03/2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2017-03-17
dot icon19/03/2017
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 2017-03-17
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon04/10/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Termination of appointment of James Allen Newman as a director on 2015-06-30
dot icon23/06/2015
Appointment of Mr John Cowan as a director on 2015-06-23
dot icon25/01/2015
Resolutions
dot icon18/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/07/2014
Director's details changed for Mr James Allen Newman on 2014-05-13
dot icon28/01/2014
Appointment of Mr James Allen Newman as a director
dot icon28/01/2014
Termination of appointment of George Higginson as a director
dot icon28/01/2014
Termination of appointment of Paul Hooper as a director
dot icon12/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon10/11/2013
Statement of company's objects
dot icon10/11/2013
Resolutions
dot icon02/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/04/2013
Appointment of Mr George Higginson as a director
dot icon21/04/2013
Termination of appointment of Ivan Martin as a director
dot icon04/04/2013
Termination of appointment of Michael Couzens as a director
dot icon10/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon23/07/2012
Register(s) moved to registered inspection location
dot icon22/07/2012
Register inspection address has been changed
dot icon13/05/2012
Termination of appointment of Diana Monger as a secretary
dot icon10/05/2012
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon26/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon13/12/2011
Secretary's details changed for Mrs Diana Monger on 2011-10-16
dot icon08/09/2011
Director's details changed for Mr Ivan Martin on 2011-08-24
dot icon08/09/2011
Director's details changed for Mr. Michael Alastair Couzens on 2011-08-24
dot icon08/09/2011
Director's details changed for Mr Paul Hooper on 2011-08-24
dot icon17/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Director's details changed for Mr. Michael Alastair Couzens on 2011-06-05
dot icon19/01/2011
Termination of appointment of Sarah Harkcom as a secretary
dot icon14/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon12/12/2010
Termination of appointment of Stephen Young as a director
dot icon09/09/2010
Director's details changed for Stephen Young on 2010-09-09
dot icon11/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/07/2010
Termination of appointment of Mark Wadelin as a director
dot icon06/07/2010
Appointment of Mr Paul Hooper as a director
dot icon05/04/2010
Appointment of Mr Ivan Martin as a director
dot icon05/04/2010
Appointment of Mr. Michael Alastair Couzens as a director
dot icon22/03/2010
Appointment of Mrs Diana Monger as a secretary
dot icon11/03/2010
Termination of appointment of a director
dot icon08/01/2010
Termination of appointment of Darren Veevers as a director
dot icon10/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon12/11/2009
Appointment of Stephen Young as a director
dot icon03/11/2009
Appointment of Mark Thomas Wadelin as a director
dot icon02/11/2009
Registered office address changed from Southmark Building 3 Barrington Road Altrincham Cheshire WA14 1GY on 2009-11-03
dot icon15/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/01/2009
Memorandum and Articles of Association
dot icon13/01/2009
Certificate of change of name
dot icon06/01/2009
Director appointed mr david golder
dot icon06/01/2009
Appointment terminated director david scott
dot icon18/11/2008
Return made up to 16/11/08; full list of members
dot icon05/10/2008
Appointment terminated director peter mann
dot icon06/08/2008
Director's change of particulars / david scott / 30/06/2008
dot icon06/08/2008
Director's change of particulars / peter mann / 26/06/2007
dot icon10/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/12/2007
Director resigned
dot icon26/11/2007
Return made up to 16/11/07; full list of members
dot icon21/11/2007
New secretary appointed
dot icon15/11/2007
Secretary resigned
dot icon13/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon06/12/2006
Return made up to 16/11/06; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon07/12/2005
Return made up to 16/11/05; full list of members
dot icon31/10/2005
New director appointed
dot icon26/10/2005
New secretary appointed
dot icon25/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
Secretary resigned
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 16/11/04; full list of members
dot icon25/10/2004
Director resigned
dot icon12/05/2004
Director's particulars changed
dot icon13/02/2004
Return made up to 16/11/03; full list of members
dot icon06/11/2003
Ad 21/04/98--------- £ si 1@1
dot icon06/11/2003
Nc inc already adjusted 02/04/98
dot icon24/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Director resigned
dot icon31/03/2003
Return made up to 25/02/03; full list of members
dot icon21/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/04/2002
Return made up to 25/02/02; full list of members
dot icon26/03/2001
Return made up to 25/02/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/06/2000
Full accounts made up to 1999-03-31
dot icon07/03/2000
Return made up to 25/02/00; full list of members
dot icon27/06/1999
Secretary resigned
dot icon29/04/1999
Return made up to 25/02/99; full list of members
dot icon28/04/1999
Secretary resigned
dot icon28/04/1999
New secretary appointed
dot icon28/04/1999
Registered office changed on 29/04/99 from: 9 ryder court saxon way east oakley hay corby northamptonshire NN18 9NX
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon08/06/1998
New secretary appointed
dot icon07/06/1998
Certificate of change of name
dot icon30/05/1998
Registered office changed on 31/05/98 from: 44 high street irchester wellingborough northamptonshire NN29 7AB
dot icon30/05/1998
Resolutions
dot icon02/04/1998
Registered office changed on 03/04/98 from: 39A leicester road salford M7 4AS
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Secretary resigned
dot icon24/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooper, Paul
Director
30/06/2010 - 06/01/2014
87
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/02/1998 - 30/03/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
24/02/1998 - 30/03/1998
12878
Mckean, John Roy
Director
13/07/2005 - 13/12/2007
22
Veevers, Darren Paul
Director
06/07/2003 - 10/12/2009
32

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 IFA EXCHANGE LIMITED

IFA EXCHANGE LIMITED is an(a) Dissolved company incorporated on 24/02/1998 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS. There are currently 2 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 IFA EXCHANGE LIMITED?

toggle

IFA EXCHANGE LIMITED is currently Dissolved. It was registered on 24/02/1998 and dissolved on 18/12/2017.

Where is IFA EXCHANGE LIMITED located?

toggle

IFA EXCHANGE LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS.

What does IFA EXCHANGE LIMITED do?

toggle

IFA EXCHANGE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IFA EXCHANGE LIMITED?

toggle

The latest filing was on 18/12/2017: Final Gazette dissolved following liquidation.