IFG CAPITAL LIMITED

Register to unlock more data on OkredoRegister

IFG CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03408714

Incorporation date

17/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Linen Hall, 162-168 Regent St, London W1B 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1997)
dot icon24/02/2014
Final Gazette dissolved via compulsory strike-off
dot icon11/11/2013
First Gazette notice for compulsory strike-off
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon06/08/2012
Secretary's details changed for Mr Kenneth Andrew Hunt on 2012-08-07
dot icon05/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon06/10/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon06/10/2010
Director's details changed for Lord Dick Taverne on 2010-07-18
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 18/07/09; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 18/07/08; full list of members
dot icon18/08/2008
Location of register of members
dot icon18/08/2008
Registered office changed on 19/08/2008 from linen hall 162-168 regent st london W1B 5TF uk
dot icon18/08/2008
Location of debenture register
dot icon17/08/2008
Director's Change of Particulars / stuart webster / 14/08/2008 / HouseName/Number was: , now: 49A; Street was: flat 7, now: redcliffe square; Area was: 3 beaufort gardens, now: ; Post Town was: london, now: ; Post Code was: SW3 1PU, now: 9HE O77; Country was: , now: uk
dot icon14/08/2008
Registered office changed on 15/08/2008 from 7 portland place london W1B 1PP
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/08/2007
Return made up to 18/07/07; full list of members
dot icon22/08/2007
Secretary's particulars changed;director's particulars changed
dot icon24/08/2006
Return made up to 18/07/06; full list of members
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon09/08/2005
Return made up to 18/07/05; full list of members
dot icon17/08/2004
Return made up to 18/07/04; full list of members
dot icon11/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/05/2004
Director resigned
dot icon11/12/2003
Registered office changed on 12/12/03 from: 53 davies street london W1K 5JH
dot icon13/10/2003
New director appointed
dot icon28/09/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
Return made up to 18/07/03; full list of members
dot icon22/09/2003
Director's particulars changed
dot icon22/09/2003
Registered office changed on 23/09/03
dot icon22/09/2003
New director appointed
dot icon13/07/2003
Director resigned
dot icon26/08/2002
Return made up to 18/07/02; full list of members
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Director resigned
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon24/02/2002
Ad 04/02/02--------- £ si 50000@1=50000 £ ic 115000/165000
dot icon25/09/2001
Certificate of change of name
dot icon17/09/2001
Ad 06/09/01--------- £ si 50000@1=50000 £ ic 65000/115000
dot icon17/09/2001
Resolutions
dot icon17/09/2001
Resolutions
dot icon17/09/2001
£ nc 65000/165000 06/09/01
dot icon17/09/2001
Ad 04/09/01--------- £ si 40000@1=40000 £ ic 25000/65000
dot icon17/09/2001
Nc inc already adjusted 04/09/01
dot icon17/09/2001
Resolutions
dot icon17/09/2001
Resolutions
dot icon19/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon30/07/2001
Return made up to 18/07/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-12-31
dot icon13/08/2000
Return made up to 18/07/00; full list of members
dot icon24/05/2000
Certificate of change of name
dot icon08/03/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
New director appointed
dot icon02/09/1999
Return made up to 18/07/99; full list of members
dot icon28/02/1999
Full accounts made up to 1998-12-31
dot icon21/07/1998
Return made up to 18/07/98; full list of members
dot icon26/03/1998
Location of register of members
dot icon19/03/1998
Registered office changed on 20/03/98 from: colechurch house 1 london bridge walk london SE1 2SS
dot icon19/03/1998
Ad 07/08/97--------- £ si 24999@1=24999 £ ic 1/25000
dot icon20/10/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon17/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taverne, Dick, Lord
Director
01/07/2003 - Present
7
Elstein, Ian Harvey
Director
21/07/1997 - 14/04/2004
2
Garvey, Dermot Martin
Director
26/03/2001 - 06/08/2002
-
Webster, Stuart Mathews
Director
21/07/1997 - Present
7
Hunt, Kenneth Andrew
Director
21/07/1997 - Present
5

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 IFG CAPITAL LIMITED

IFG CAPITAL LIMITED is an(a) Dissolved company incorporated on 17/07/1997 with the registered office located at Linen Hall, 162-168 Regent St, London W1B 5TF. 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 IFG CAPITAL LIMITED?

toggle

IFG CAPITAL LIMITED is currently Dissolved. It was registered on 17/07/1997 and dissolved on 24/02/2014.

Where is IFG CAPITAL LIMITED located?

toggle

IFG CAPITAL LIMITED is registered at Linen Hall, 162-168 Regent St, London W1B 5TF.

What does IFG CAPITAL LIMITED do?

toggle

IFG CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for IFG CAPITAL LIMITED?

toggle

The latest filing was on 24/02/2014: Final Gazette dissolved via compulsory strike-off.