IFAENGINE LIMITED

Register to unlock more data on OkredoRegister

IFAENGINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03955490

Incorporation date

23/03/2000

Size

-

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon04/10/2017
Final Gazette dissolved following liquidation
dot icon04/07/2017
Return of final meeting in a members' voluntary winding up
dot icon03/05/2017
Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2017-05-04
dot icon02/01/2017
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 2017-01-03
dot icon29/12/2016
Appointment of a voluntary liquidator
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Declaration of solvency
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-11-30
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 1 New Change London 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 icon12/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2011-12-31
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 icon02/05/2012
Appointment of Friends Life Secretarial Services Limited as a secretary
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 Paul Hooper on 2011-08-24
dot icon08/09/2011
Director's details changed for Mr. Michael Alastair Couzens on 2011-08-24
dot icon22/06/2011
Full accounts 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 icon08/09/2010
Director's details changed for Stephen Young on 2010-09-09
dot icon01/09/2010
Miscellaneous
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 icon25/05/2010
Full accounts made up to 2009-12-31
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 David Golder as a director
dot icon17/02/2010
Termination of appointment of David Rimmer as 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 icon02/11/2009
Registered office address changed from the Southmark Building 3 Barrington Road Altrincham Cheshire WA14 1GY on 2009-11-03
dot icon02/11/2009
Appointment of Mark Thomas Wadelin as a director
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Director appointed mr darren veevers
dot icon06/01/2009
Director appointed mr david golder
dot icon06/01/2009
Director appointed mr david rimmer
dot icon06/01/2009
Appointment terminated director david scott
dot icon06/01/2009
Appointment terminated director alan taylor
dot icon19/11/2008
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 icon03/07/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
New director appointed
dot icon19/12/2007
Director resigned
dot icon17/12/2007
New director appointed
dot icon25/11/2007
Return made up to 16/11/07; full list of members
dot icon21/11/2007
Secretary resigned
dot icon21/11/2007
New secretary appointed
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon21/12/2006
Auditor's resignation
dot icon03/12/2006
Return made up to 16/11/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
Director resigned
dot icon07/12/2005
Return made up to 16/11/05; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
Director's particulars changed
dot icon21/08/2005
Director resigned
dot icon21/08/2005
Director resigned
dot icon21/08/2005
Director resigned
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New secretary appointed
dot icon01/03/2005
Director resigned
dot icon25/01/2005
Director's particulars changed
dot icon16/01/2005
Director's particulars changed
dot icon01/12/2004
Auditor's resignation
dot icon29/11/2004
Return made up to 16/11/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 16/11/03; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
New director appointed
dot icon03/02/2003
New director appointed
dot icon10/12/2002
Return made up to 16/11/02; full list of members
dot icon28/10/2002
Registered office changed on 29/10/02 from: 269 banbury road oxford oxfordshire OX2 7JF
dot icon18/07/2002
Return made up to 24/03/02; full list of members
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Secretary resigned;director resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon13/07/2002
Full accounts made up to 2001-09-30
dot icon02/04/2002
Auditor's resignation
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon08/05/2001
Return made up to 24/03/01; full list of members
dot icon08/02/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon19/10/2000
Certificate of change of name
dot icon19/10/2000
Ad 01/06/00-30/06/00 £ si [email protected]=49998 £ ic 2/50000
dot icon19/10/2000
S-div 08/06/00
dot icon19/10/2000
Nc inc already adjusted 17/07/00
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Nc inc already adjusted 08/06/00
dot icon18/10/2000
Resolutions
dot icon20/07/2000
Memorandum and Articles of Association
dot icon19/07/2000
Resolutions
dot icon01/05/2000
Registered office changed on 02/05/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon01/05/2000
Director resigned
dot icon01/05/2000
Secretary resigned;director resigned
dot icon01/05/2000
New secretary appointed;new director appointed
dot icon01/05/2000
New director appointed
dot icon01/05/2000
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon23/03/2000
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
23/03/2000 - 16/04/2000
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/03/2000 - 16/04/2000
1754
Dla Nominees Limited
Nominee Director
23/03/2000 - 16/04/2000
835
Couzens, Michael Alastair
Director
23/03/2010 - 27/02/2013
113
Veevers, Darren Paul
Director
31/12/2008 - 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 IFAENGINE LIMITED

IFAENGINE LIMITED is an(a) Dissolved company incorporated on 23/03/2000 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 IFAENGINE LIMITED?

toggle

IFAENGINE LIMITED is currently Dissolved. It was registered on 23/03/2000 and dissolved on 04/10/2017.

Where is IFAENGINE LIMITED located?

toggle

IFAENGINE LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does IFAENGINE LIMITED do?

toggle

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

What is the latest filing for IFAENGINE LIMITED?

toggle

The latest filing was on 04/10/2017: Final Gazette dissolved following liquidation.