IFONE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

IFONE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03499988

Incorporation date

26/01/1998

Size

Group

Contacts

Registered address

Registered address

Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon19/09/2013
Final Gazette dissolved following liquidation
dot icon19/06/2013
Liquidators' statement of receipts and payments to 2013-06-12
dot icon19/06/2013
Return of final meeting in a members' voluntary winding up
dot icon17/02/2013
Liquidators' statement of receipts and payments to 2013-01-30
dot icon22/08/2012
Liquidators' statement of receipts and payments to 2012-07-30
dot icon09/02/2012
Liquidators' statement of receipts and payments to 2012-01-30
dot icon14/08/2011
Liquidators' statement of receipts and payments to 2011-07-30
dot icon17/02/2011
Liquidators' statement of receipts and payments to 2011-01-30
dot icon08/08/2010
Liquidators' statement of receipts and payments to 2010-07-30
dot icon08/08/2010
Liquidators' statement of receipts and payments to 2010-07-30
dot icon03/02/2010
Liquidators' statement of receipts and payments to 2010-01-30
dot icon10/08/2009
Liquidators' statement of receipts and payments to 2009-07-30
dot icon06/08/2008
Registered office changed on 07/08/2008 from 58-60 berners street london W1T 3JS
dot icon06/08/2008
Appointment of a voluntary liquidator
dot icon06/08/2008
Resolutions
dot icon06/08/2008
Declaration of solvency
dot icon29/07/2008
Secretary appointed david edward bloom
dot icon28/07/2008
Appointment Terminated Director and Secretary albert pimentel
dot icon20/12/2007
Group of companies' accounts made up to 2005-12-31
dot icon22/10/2007
First Gazette notice for compulsory strike-off
dot icon17/04/2007
Resolutions
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon04/02/2007
New director appointed
dot icon04/02/2007
Registered office changed on 05/02/07 from: 21 castle street castlefield manchester M3 4SW
dot icon24/04/2006
New secretary appointed;new director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Secretary resigned;director resigned
dot icon19/02/2006
Memorandum and Articles of Association
dot icon06/02/2006
Resolutions
dot icon30/01/2006
Memorandum and Articles of Association
dot icon30/01/2006
Memorandum and Articles of Association
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon25/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon21/12/2005
Return made up to 27/01/05; full list of members
dot icon19/12/2005
Conve 19/06/02
dot icon19/12/2005
Conve 04/06/03
dot icon19/12/2005
Ad 26/01/01--------- £ si [email protected]
dot icon19/12/2005
Nc inc already adjusted 07/04/03
dot icon15/12/2005
Ad 04/06/03--------- £ si [email protected]
dot icon15/12/2005
Ad 07/04/03--------- £ si [email protected]
dot icon15/12/2005
Conve 01/01/04
dot icon13/12/2005
Conve 01/01/04
dot icon13/12/2005
Conso 01/01/04
dot icon13/12/2005
Ad 01/01/04--------- £ si [email protected]
dot icon13/12/2005
Ad 01/01/04--------- £ si [email protected]
dot icon13/12/2005
Ad 01/01/04--------- £ si [email protected]
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/04/2005
Group of companies' accounts made up to 2003-12-31
dot icon28/03/2005
Particulars of contract relating to shares
dot icon28/03/2005
Ad 19/06/02--------- £ si [email protected]
dot icon16/01/2005
Group of companies' accounts made up to 2003-06-30
dot icon14/12/2004
Return made up to 27/01/04; full list of members
dot icon01/11/2004
Compulsory strike-off action has been discontinued
dot icon01/11/2004
Group of companies' accounts made up to 2002-06-30
dot icon26/10/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon18/10/2004
First Gazette notice for compulsory strike-off
dot icon18/03/2004
Return made up to 27/01/03; full list of members
dot icon15/03/2004
Compulsory strike-off action has been discontinued
dot icon22/12/2003
First Gazette notice for compulsory strike-off
dot icon03/08/2003
Secretary's particulars changed;director's particulars changed
dot icon03/08/2003
New secretary appointed
dot icon03/08/2003
Secretary resigned
dot icon23/06/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon11/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon16/12/2002
Group of companies' accounts made up to 2001-06-30
dot icon27/08/2002
Registered office changed on 28/08/02 from: 208A telegraph road heswall wirral CH60 0AL
dot icon27/08/2002
Conve 26/01/01
dot icon27/08/2002
Resolutions
dot icon23/04/2002
Return made up to 27/01/02; full list of members
dot icon23/04/2002
Secretary's particulars changed;director's particulars changed
dot icon23/04/2002
Registered office changed on 24/04/02
dot icon12/09/2001
Return made up to 27/01/01; full list of members
dot icon02/09/2001
Particulars of contract relating to shares
dot icon02/09/2001
Ad 06/12/00--------- £ si [email protected]=25000 £ ic 180000/205000
dot icon31/05/2001
New director appointed
dot icon19/03/2001
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon04/03/2001
Particulars of mortgage/charge
dot icon16/01/2001
Ad 06/12/00--------- £ si [email protected]=179998 £ ic 2/180000
dot icon16/01/2001
Nc inc already adjusted 06/12/00
dot icon16/01/2001
Conve 06/12/00
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon04/12/2000
New director appointed
dot icon26/10/2000
Full accounts made up to 2000-01-31
dot icon24/10/2000
Certificate of change of name
dot icon01/03/2000
Return made up to 27/01/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-01-31
dot icon12/10/1999
Secretary resigned
dot icon25/02/1999
Return made up to 27/01/99; full list of members
dot icon25/02/1999
Registered office changed on 26/02/99
dot icon13/10/1998
New secretary appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
Secretary resigned
dot icon13/10/1998
Director resigned
dot icon16/07/1998
Registered office changed on 17/07/98 from: fifth floor three kings court 150 fleet street london EC4A 2DQ
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
Registered office changed on 18/03/98 from: 16 churchill way cardiff CF1 4DX
dot icon26/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloom, David Edward
Director
08/01/2007 - Present
32
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/01/1998 - 27/01/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/01/1998 - 27/01/1998
15962
Bates, David Leslie
Director
10/09/1998 - 29/03/2006
1852
Macdonald, Lewis Grant
Director
14/05/2001 - 08/04/2003
8

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 IFONE HOLDINGS LIMITED

IFONE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/01/1998 with the registered office located at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NT. 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 IFONE HOLDINGS LIMITED?

toggle

IFONE HOLDINGS LIMITED is currently Dissolved. It was registered on 26/01/1998 and dissolved on 19/09/2013.

Where is IFONE HOLDINGS LIMITED located?

toggle

IFONE HOLDINGS LIMITED is registered at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NT.

What does IFONE HOLDINGS LIMITED do?

toggle

IFONE HOLDINGS LIMITED operates in the Other entertainment activities not elsewhere classified (92.34 - SIC 2003) sector.

What is the latest filing for IFONE HOLDINGS LIMITED?

toggle

The latest filing was on 19/09/2013: Final Gazette dissolved following liquidation.