IFS CONTRACT PURCHASE LIMITED

Register to unlock more data on OkredoRegister

IFS CONTRACT PURCHASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02614327

Incorporation date

23/05/1991

Size

Dormant

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1991)
dot icon08/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2011
First Gazette notice for voluntary strike-off
dot icon17/04/2011
Application to strike the company off the register
dot icon07/04/2011
Amended accounts for a dormant company made up to 2010-12-31
dot icon27/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/03/2010
Termination of appointment of a secretary
dot icon28/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon23/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon22/10/2009
Appointment of Stephen John Hopkins as a secretary
dot icon14/10/2009
Termination of appointment of David Jarvis as a secretary
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon25/05/2009
Return made up to 24/05/09; full list of members
dot icon30/06/2008
Accounts made up to 2007-12-31
dot icon05/06/2008
Director's Change of Particulars / david oldfield / 30/04/2008 / HouseName/Number was: , now: 25; Street was: east barn elses farm, now: gresham street; Area was: morleys road, now: ; Post Town was: sevenoaks weald, now: london; Region was: kent, now: ; Post Code was: TN14 6QX, now: EC2V 7HN; Secure Officer was: false, now: true
dot icon28/05/2008
Return made up to 24/05/08; full list of members
dot icon27/05/2008
Director appointed adrian patrick white
dot icon14/05/2008
Appointment Terminated Director michael kilbee
dot icon18/03/2008
Director's Change of Particulars / david oldfield / 17/03/2008 /
dot icon04/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon27/06/2007
Accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 24/05/07; full list of members
dot icon14/01/2007
New director appointed
dot icon20/12/2006
Director resigned
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 24/05/06; full list of members
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 24/05/05; full list of members
dot icon02/03/2005
Director's particulars changed
dot icon04/02/2005
Registered office changed on 05/02/05 from: 51 holdenhurst road bournemouth dorset BH8 8EP
dot icon25/11/2004
Director's particulars changed
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 21/05/04; full list of members
dot icon25/04/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon05/06/2003
Return made up to 24/05/03; full list of members
dot icon05/04/2003
Location - directors interests register: non legible
dot icon03/04/2003
Location of register of members (non legible)
dot icon09/03/2003
Certificate of change of name
dot icon19/02/2003
Auditor's resignation
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Return made up to 24/05/02; full list of members
dot icon15/01/2002
Director's particulars changed
dot icon09/09/2001
Certificate of change of name
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 24/05/01; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 24/05/00; full list of members
dot icon18/05/2000
New director appointed
dot icon27/04/2000
Director resigned
dot icon10/02/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon24/10/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Return made up to 24/05/99; full list of members
dot icon03/05/1999
New director appointed
dot icon11/04/1999
Secretary resigned
dot icon11/04/1999
New secretary appointed
dot icon27/09/1998
Auditor's resignation
dot icon20/06/1998
Return made up to 24/05/98; full list of members
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon06/04/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Return made up to 24/05/97; full list of members
dot icon04/02/1997
Location of register of directors' interests
dot icon04/02/1997
Location of register of members
dot icon03/06/1996
Return made up to 24/05/96; full list of members
dot icon23/03/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
Director resigned;new director appointed
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon30/05/1995
Return made up to 24/05/95; full list of members
dot icon09/06/1994
Return made up to 24/05/94; full list of members
dot icon02/05/1994
Full accounts made up to 1993-12-31
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
Return made up to 24/05/93; full list of members
dot icon26/05/1993
Accounts made up to 1991-12-31
dot icon30/03/1993
Registered office changed on 31/03/93 from: holland house, oxford road, bournemouth. BH8 8EZ
dot icon02/02/1993
Resolutions
dot icon01/06/1992
Return made up to 24/05/92; full list of members
dot icon02/03/1992
Director resigned;new director appointed
dot icon02/03/1992
Director resigned;new director appointed
dot icon29/12/1991
Certificate of change of name
dot icon27/07/1991
Resolutions
dot icon27/07/1991
Resolutions
dot icon27/07/1991
Resolutions
dot icon27/07/1991
Accounting reference date notified as 31/12
dot icon10/07/1991
Director resigned;new director appointed
dot icon10/07/1991
Secretary resigned;new secretary appointed
dot icon10/07/1991
Director resigned;new director appointed
dot icon10/07/1991
Registered office changed on 11/07/91 from: 2 baches street london N1 6UB
dot icon23/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/05/1991 - 17/06/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/05/1991 - 17/06/1991
43699
Bury, James Michael
Director
13/04/1999 - 13/04/2000
79
Oldfield, David James Stanley
Director
18/12/2006 - Present
61
Blackwell, Timothy Mark
Director
27/09/2007 - Present
126

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 IFS CONTRACT PURCHASE LIMITED

IFS CONTRACT PURCHASE LIMITED is an(a) Dissolved company incorporated on 23/05/1991 with the registered office located at 25 Gresham Street, London, EC2V 7HN. 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 IFS CONTRACT PURCHASE LIMITED?

toggle

IFS CONTRACT PURCHASE LIMITED is currently Dissolved. It was registered on 23/05/1991 and dissolved on 08/08/2011.

Where is IFS CONTRACT PURCHASE LIMITED located?

toggle

IFS CONTRACT PURCHASE LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does IFS CONTRACT PURCHASE LIMITED do?

toggle

IFS CONTRACT PURCHASE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for IFS CONTRACT PURCHASE LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved via voluntary strike-off.