IFA NETWORK (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

IFA NETWORK (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02667339

Incorporation date

01/12/1991

Size

Dormant

Contacts

Registered address

Registered address

Pixham End, Dorking, Surrey RH4 1QACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1991)
dot icon15/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2012
First Gazette notice for voluntary strike-off
dot icon25/06/2012
Application to strike the company off the register
dot icon13/05/2012
Termination of appointment of Diana Monger as a secretary on 2012-04-27
dot icon02/05/2012
Appointment of Friends Life Secretarial Services Limited as a secretary on 2012-04-27
dot icon22/12/2011
Annual return made up to 2011-12-02 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 Paul Hooper on 2011-08-24
dot icon21/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon11/07/2010
Accounts for a dormant company 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 icon10/01/2010
Appointment of Mrs Diana Monger as a secretary
dot icon10/01/2010
Termination of appointment of Robert Ellis as a secretary
dot icon20/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon07/05/2009
Accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 02/12/08; full list of members
dot icon08/06/2008
Miscellaneous
dot icon08/06/2008
Auditor's resignation
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon29/01/2008
Director's particulars changed
dot icon10/01/2008
New director appointed
dot icon26/12/2007
Director resigned
dot icon26/12/2007
Return made up to 02/12/07; full list of members
dot icon26/12/2007
Secretary resigned
dot icon26/12/2007
New secretary appointed
dot icon12/12/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon09/12/2007
Secretary resigned
dot icon15/10/2007
Full accounts made up to 2007-05-31
dot icon07/09/2007
Location of register of members
dot icon25/07/2007
Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
New secretary appointed
dot icon02/04/2007
Full accounts made up to 2006-05-31
dot icon07/12/2006
Return made up to 02/12/06; full list of members
dot icon15/03/2006
Full accounts made up to 2005-05-31
dot icon05/12/2005
Return made up to 02/12/05; full list of members
dot icon29/08/2005
Memorandum and Articles of Association
dot icon29/08/2005
Resolutions
dot icon06/06/2005
New director appointed
dot icon03/06/2005
Director resigned
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Return made up to 02/12/04; full list of members
dot icon06/10/2004
Accounts made up to 2004-05-31
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon04/12/2003
Return made up to 02/12/03; full list of members
dot icon04/11/2003
Accounts made up to 2003-05-31
dot icon07/01/2003
Return made up to 02/12/02; full list of members
dot icon07/01/2003
New director appointed
dot icon29/12/2002
New secretary appointed
dot icon22/12/2002
Secretary resigned
dot icon03/12/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon29/07/2002
Accounts made up to 2002-05-31
dot icon23/01/2002
Director's particulars changed
dot icon11/12/2001
Return made up to 02/12/01; full list of members
dot icon19/09/2001
Director resigned
dot icon07/08/2001
Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH
dot icon01/08/2001
Accounts made up to 2001-05-31
dot icon30/07/2001
Registered office changed on 31/07/01 from: burleigh house irons cross, salford priors evesham worcestershire WR11 5SH
dot icon09/05/2001
Accounting reference date shortened from 30/09/01 to 31/05/01
dot icon01/05/2001
Full accounts made up to 2000-09-30
dot icon05/03/2001
Director's particulars changed
dot icon12/12/2000
Location - directors service contracts and memoranda
dot icon06/12/2000
Return made up to 02/12/00; full list of members
dot icon19/11/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Registered office changed on 20/06/00 from: 1 heathcock court 415 the strand london WC2R 0PA
dot icon19/06/2000
New secretary appointed
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Secretary resigned;director resigned
dot icon09/04/2000
Full accounts made up to 1999-09-30
dot icon10/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon28/12/1999
Return made up to 02/12/99; full list of members
dot icon11/11/1999
Registered office changed on 12/11/99 from: 250 hendon way london NW4 3NL
dot icon28/09/1999
Location - directors service contracts and memoranda
dot icon27/09/1999
New secretary appointed;new director appointed
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Secretary resigned
dot icon01/09/1999
New secretary appointed
dot icon01/09/1999
Secretary resigned
dot icon29/06/1999
Full accounts made up to 1998-09-30
dot icon16/04/1999
Director resigned
dot icon07/04/1999
Return made up to 02/12/98; full list of members
dot icon05/04/1999
Director resigned
dot icon05/04/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon07/12/1998
Secretary resigned;director resigned
dot icon07/12/1998
New secretary appointed
dot icon30/09/1998
Director's particulars changed
dot icon20/07/1998
New director appointed
dot icon29/06/1998
Director resigned
dot icon23/06/1998
Director resigned
dot icon21/04/1998
Full accounts made up to 1997-09-30
dot icon08/03/1998
Secretary resigned
dot icon08/03/1998
New secretary appointed
dot icon14/01/1998
Particulars of mortgage/charge
dot icon30/12/1997
Return made up to 02/12/97; full list of members
dot icon30/12/1997
Director's particulars changed
dot icon23/10/1997
Auditor's resignation
dot icon20/10/1997
Auditor's resignation
dot icon12/02/1997
Full accounts made up to 1996-09-30
dot icon01/01/1997
Return made up to 02/12/96; full list of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon05/06/1996
Registered office changed on 06/06/96 from: century house 16 manchester road wilmslow cheshire SK9 1BG
dot icon05/06/1996
Secretary resigned
dot icon05/06/1996
New secretary appointed
dot icon05/06/1996
New director appointed
dot icon05/06/1996
New director appointed
dot icon05/06/1996
Auditor's resignation
dot icon11/05/1996
Memorandum and Articles of Association
dot icon11/05/1996
Ad 01/03/96--------- us$ si [email protected]=4 us$ ic 0/4
dot icon11/05/1996
Nc inc already adjusted 01/03/96
dot icon11/05/1996
Conve 01/03/96
dot icon11/05/1996
Resolutions
dot icon11/05/1996
Resolutions
dot icon11/05/1996
Resolutions
dot icon11/05/1996
Resolutions
dot icon22/11/1995
Return made up to 02/12/95; full list of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon05/06/1995
Registered office changed on 06/06/95 from: 17 manchester road wilmslow cheshire SK9 1BQ
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 02/12/94; no change of members
dot icon23/08/1994
Accounts for a small company made up to 1993-12-31
dot icon17/01/1994
Ad 25/03/92--------- £ si 8249@1
dot icon17/01/1994
Ad 25/03/92--------- £ si 11149@1
dot icon17/01/1994
Ad 25/03/92--------- £ si 600@1
dot icon12/01/1994
Return made up to 02/12/93; no change of members
dot icon10/01/1994
Accounts for a small company made up to 1992-12-31
dot icon13/01/1993
Return made up to 02/12/92; full list of members
dot icon13/04/1992
Ad 25/03/92--------- £ si 834@1=834 £ ic 19166/20000
dot icon13/04/1992
Ad 25/03/92--------- £ si 600@1=600 £ ic 18566/19166
dot icon13/04/1992
Ad 24/03/92--------- £ si 18564@1=18564 £ ic 2/18566
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Resolutions
dot icon13/04/1992
£ nc 1000/20000 24/03/92
dot icon13/04/1992
Accounting reference date notified as 31/12
dot icon05/03/1992
Certificate of change of name
dot icon04/03/1992
Registered office changed on 05/03/92 from: 96 chapel lane wilmslow cheshire SK9 5JH
dot icon10/12/1991
New secretary appointed;new director appointed
dot icon10/12/1991
Director resigned;new director appointed
dot icon10/12/1991
Secretary resigned;new director appointed
dot icon10/12/1991
Registered office changed on 11/12/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon01/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Alan Steven
Director
20/05/1996 - 28/10/1998
16
Gale, Patrick Nigel Christopher
Director
28/05/2005 - 06/12/2007
68
Ham, Richard Laurence
Director
28/10/2002 - 28/05/2005
82
Ham, Richard Laurence
Secretary
30/11/2002 - 01/06/2004
48
Ellis, Robert Gordon
Secretary
08/06/2007 - 08/06/2007
28

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 NETWORK (SERVICES) LIMITED

IFA NETWORK (SERVICES) LIMITED is an(a) Dissolved company incorporated on 01/12/1991 with the registered office located at Pixham End, Dorking, Surrey RH4 1QA. 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 IFA NETWORK (SERVICES) LIMITED?

toggle

IFA NETWORK (SERVICES) LIMITED is currently Dissolved. It was registered on 01/12/1991 and dissolved on 15/10/2012.

Where is IFA NETWORK (SERVICES) LIMITED located?

toggle

IFA NETWORK (SERVICES) LIMITED is registered at Pixham End, Dorking, Surrey RH4 1QA.

What does IFA NETWORK (SERVICES) LIMITED do?

toggle

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

What is the latest filing for IFA NETWORK (SERVICES) LIMITED?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via voluntary strike-off.