IFFO LIMITED

Register to unlock more data on OkredoRegister

IFFO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04176176

Incorporation date

09/03/2001

Size

Small

Contacts

Registered address

Registered address

Unit C Printworks, 22 Amelia Street, London SE17 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2001)
dot icon23/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2017
Voluntary strike-off action has been suspended
dot icon15/08/2017
First Gazette notice for voluntary strike-off
dot icon07/08/2017
Accounts for a small company made up to 2016-12-31
dot icon03/08/2017
Application to strike the company off the register
dot icon06/04/2017
Director's details changed for Jose Miguel Tirado on 2017-04-05
dot icon06/04/2017
Director's details changed for Dr Mark Griffin on 2017-04-05
dot icon05/04/2017
Confirmation statement made on 2017-02-19 with updates
dot icon05/04/2017
Director's details changed for Arnt-Ove Hoddevik on 2017-04-05
dot icon05/04/2017
Director's details changed for Felipe Zaldivar on 2017-04-05
dot icon05/04/2017
Director's details changed for Dr Mark Griffin on 2017-04-05
dot icon05/04/2017
Director's details changed for Adriana Carmen Giudice Alva on 2017-04-05
dot icon05/04/2017
Director's details changed for Johann Peter Andersen on 2017-04-05
dot icon25/06/2016
Accounts for a small company made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-19
dot icon30/10/2015
Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
dot icon19/10/2015
Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
dot icon05/10/2015
Accounts for a small company made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon12/01/2015
Director's details changed for Dra Adriana Carmen Guidice Alva on 2011-07-09
dot icon23/12/2014
Appointment of Anne Mette Baek Jespersen as a director on 2014-11-01
dot icon01/12/2014
Termination of appointment of Nils Christian Jensen as a director on 2014-10-31
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-19
dot icon03/03/2014
Appointment of Jose Miguel Tirado as a director
dot icon03/03/2014
Appointment of Helge Korsager as a director
dot icon24/02/2014
Termination of appointment of Bergur Poulsen as a director
dot icon24/02/2014
Termination of appointment of Pablo Trapunsky as a director
dot icon12/11/2013
Registered office address changed from 2 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA on 2013-11-12
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-19
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon06/02/2012
Appointment of Ceo Pablo Trapunsky as a director
dot icon06/02/2012
Appointment of Mr Michael Dudley Copeland as a director
dot icon30/01/2012
Director's details changed for Eduardo Arturo Gotcoolea Moreno on 2011-12-31
dot icon30/01/2012
Termination of appointment of Joseph Von Rosenberg Iii as a director
dot icon30/01/2012
Termination of appointment of Vivian Epstein as a director
dot icon30/01/2012
Termination of appointment of Samuel Dyer Coriat as a director
dot icon16/01/2012
Appointment of Dr. Mark Griffin as a director
dot icon12/01/2012
Appointment of Dra Adriana Carmen Guidice Alva as a director
dot icon18/11/2011
Termination of appointment of Christopher Shepherd as a secretary
dot icon18/11/2011
Appointment of Mr Andrew Roger Mallison as a secretary
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-11
dot icon25/08/2011
Statement of capital following an allotment of shares on 2011-07-08
dot icon16/08/2011
Appointment of Eduardo Arturo Gotcoolea Moreno as a director
dot icon08/07/2011
Termination of appointment of German Naranjo Maldini as a director
dot icon09/05/2011
Termination of appointment of Edwin Martinez Moreno as a director
dot icon17/03/2011
Annual return made up to 2011-02-19
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Purchase of own shares.
dot icon24/03/2010
Annual return made up to 2010-02-19. List of shareholders has changed
dot icon24/03/2010
Appointment of Juan Carlos Ferrer Echavarri as a director
dot icon18/03/2010
Termination of appointment of Paul Weber Silva as a director
dot icon18/03/2010
Termination of appointment of Federico Silva as a director
dot icon18/03/2010
Termination of appointment of Juan Ribaudo Bernales as a director
dot icon18/03/2010
Termination of appointment of Mario Brescia Moreyra as a director
dot icon01/02/2010
Appointment of Sr Humberto Speziani as a director
dot icon01/02/2010
Appointment of German Andres Naranjo Maldini as a director
dot icon15/01/2010
Appointment of Sr Samuel Dyer Coriat as a director
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/10/2009
Resolutions
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 19/02/09; full list of members
dot icon12/03/2009
Director appointed bergur poulsen
dot icon03/03/2009
Appointment terminated director helge korsager
dot icon08/08/2008
Ad 01/07/08\gbp si 1@1=1\gbp ic 141/142\
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Director appointed sr mario augusto miguel brescia moreyra
dot icon22/04/2008
Ad 31/03/08\gbp si 1@1=1\gbp ic 140/141\
dot icon10/04/2008
Ad 25/03/08\gbp si 10@1=10\gbp ic 130/140\
dot icon17/03/2008
Capitals not rolled up
dot icon17/03/2008
Return made up to 19/02/08; change of members
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon11/05/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Return made up to 19/02/07; full list of members
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon19/05/2006
New director appointed
dot icon11/05/2006
Ad 19/04/06--------- £ si 1@1=1 £ ic 117/118
dot icon19/04/2006
Ad 24/03/06--------- £ si 1@1=1 £ ic 116/117
dot icon06/04/2006
Return made up to 19/02/06; full list of members
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon21/03/2006
Ad 30/12/05--------- £ si 62@1=62 £ ic 54/116
dot icon28/02/2006
Ad 30/12/05--------- £ si 8@1=8 £ ic 46/54
dot icon23/02/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon17/10/2005
Ad 19/09/05-19/09/05 £ si 37@1=37 £ ic 9/46
dot icon05/08/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon30/03/2005
Ad 28/02/05--------- £ si 8@1=8 £ ic 1/9
dot icon04/03/2005
Return made up to 19/02/05; full list of members
dot icon18/01/2005
New secretary appointed
dot icon18/01/2005
Secretary resigned
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon06/05/2004
New director appointed
dot icon05/03/2004
Return made up to 19/02/04; full list of members
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon11/12/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon14/03/2003
Return made up to 09/03/03; full list of members
dot icon19/12/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon12/04/2002
Return made up to 09/03/02; full list of members
dot icon14/08/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon13/07/2001
Memorandum and Articles of Association
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New secretary appointed
dot icon09/07/2001
Registered office changed on 09/07/01 from: 1 mitchell lane bristol BS1 6BU
dot icon06/07/2001
Certificate of change of name
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Secretary resigned
dot icon09/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/2001 - 04/06/2001
99600
Speziani, Humberto
Director
01/01/2010 - Present
1
Dyer Coriat, Samuel, Sr
Director
01/01/2010 - 31/12/2011
-
Ribaudo Bernales, Juan Enrique
Director
01/01/2004 - 31/12/2009
-
Martinez Moreno, Edwin Walter
Director
01/03/2006 - 09/05/2011
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 IFFO LIMITED

IFFO LIMITED is an(a) Dissolved company incorporated on 09/03/2001 with the registered office located at Unit C Printworks, 22 Amelia Street, London SE17 3BZ. There are currently 13 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 IFFO LIMITED?

toggle

IFFO LIMITED is currently Dissolved. It was registered on 09/03/2001 and dissolved on 23/01/2018.

Where is IFFO LIMITED located?

toggle

IFFO LIMITED is registered at Unit C Printworks, 22 Amelia Street, London SE17 3BZ.

What does IFFO LIMITED do?

toggle

IFFO LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for IFFO LIMITED?

toggle

The latest filing was on 23/01/2018: Final Gazette dissolved via voluntary strike-off.