IFONE LIMITED

Register to unlock more data on OkredoRegister

IFONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03976530

Incorporation date

18/04/2000

Size

Full

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 18/04/2000)
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 icon09/08/2010
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
Director appointed kevin shih-chun chou
dot icon28/07/2008
Appointment Terminated Director albert pimentel
dot icon07/01/2008
Resolutions
dot icon20/12/2007
Full accounts made up to 2005-12-31
dot icon20/05/2007
Return made up to 19/04/07; full list of members
dot icon28/03/2007
Director resigned
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
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 icon24/01/2007
Return made up to 19/04/06; full list of members
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon05/07/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon24/04/2006
New secretary appointed;new director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
Director resigned
dot icon25/01/2006
Full accounts made up to 2004-12-31
dot icon21/12/2005
Return made up to 19/04/05; full list of members
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/04/2005
Full accounts made up to 2003-12-31
dot icon26/10/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon03/08/2004
Full accounts made up to 2003-06-30
dot icon03/08/2004
Full accounts made up to 2002-06-30
dot icon24/06/2004
Return made up to 19/04/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon03/08/2003
Return made up to 19/04/03; full list of members
dot icon03/08/2003
New secretary appointed
dot icon23/06/2003
Secretary resigned;director resigned
dot icon11/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon16/12/2002
Full 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 icon25/04/2002
Return made up to 19/04/02; full list of members
dot icon25/04/2002
Secretary's particulars changed;director's particulars changed
dot icon18/07/2001
Return made up to 19/04/01; full list of members
dot icon18/07/2001
Secretary's particulars changed;director's particulars changed
dot icon18/07/2001
Secretary resigned
dot icon17/07/2001
Secretary resigned
dot icon27/03/2001
Certificate of change of name
dot icon19/03/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon19/03/2001
Registered office changed on 20/03/01 from: 7TH floor 100 old hall street liverpool merseyside L3 9TD
dot icon04/03/2001
Particulars of mortgage/charge
dot icon29/08/2000
Registered office changed on 30/08/00 from: midlands company services limite suite 116, lonsdale house 52 blutcher street,birmingham west midlands B1 1QU
dot icon27/07/2000
Certificate of change of name
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New secretary appointed;new director appointed
dot icon24/04/2000
Director resigned
dot icon18/04/2000
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
Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloom, David Edward
Director
07/01/2007 - Present
32
NOMINEE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/04/2000 - 26/06/2001
461
Nominee Company Directors Limited
Nominee Director
18/04/2000 - 18/04/2000
442
O'rahilly, Morgan James
Director
18/04/2000 - 28/03/2006
26
Ward, David Christopher
Director
28/06/2006 - Present
10

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 LIMITED

IFONE LIMITED is an(a) Dissolved company incorporated on 18/04/2000 with the registered office located at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NT. There are currently 5 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 LIMITED?

toggle

IFONE LIMITED is currently Dissolved. It was registered on 18/04/2000 and dissolved on 19/09/2013.

Where is IFONE LIMITED located?

toggle

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

What does IFONE LIMITED do?

toggle

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

What is the latest filing for IFONE LIMITED?

toggle

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