IFS INTERNATIONAL (TITLES) LIMITED

Register to unlock more data on OkredoRegister

IFS INTERNATIONAL (TITLES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03362268

Incorporation date

28/04/1997

Size

Unreported

Contacts

Registered address

Registered address

C/O Staffords Cpc1, Capital Park, Fulbourn, Cambridge, Cambridgeshire CB21 5XECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1997)
dot icon16/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2013
First Gazette notice for voluntary strike-off
dot icon22/05/2013
Application to strike the company off the register
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/07/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/08/2010
Director's details changed for Doctor Alison Charlotte Stewart on 2010-09-01
dot icon31/08/2010
Secretary's details changed for Alistair James Rainsford on 2010-09-01
dot icon31/08/2010
Director's details changed for Alistair James Rainsford on 2010-09-01
dot icon15/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/06/2009
Return made up to 29/04/09; full list of members
dot icon09/06/2009
Director's Change of Particulars / alison stewart / 02/04/2009 / Nationality was: british australian, now: ; HouseName/Number was: , now: 9; Street was: 211 hills road, now: napier road; Post Town was: cambridge, now: edinburgh; Region was: cambridgeshire, now: ; Post Code was: CB2 2RN, now: EH10 5AZ; Country was: , now: united kingdom
dot icon09/06/2009
Registered office changed on 10/06/2009 from c/o stafford & co, CPC1 capital park, fulbourn cambridge cambridgeshire CB21 5XE
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/07/2008
Return made up to 29/04/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon11/02/2008
Registered office changed on 12/02/08 from: 35 hills road cambridge CB2 1NT
dot icon17/05/2007
Return made up to 29/04/07; full list of members
dot icon01/04/2007
Full accounts made up to 2006-05-31
dot icon16/07/2006
Return made up to 29/04/06; full list of members
dot icon12/06/2006
New director appointed
dot icon24/05/2006
Secretary resigned;director resigned
dot icon14/05/2006
New secretary appointed
dot icon02/04/2006
Full accounts made up to 2005-05-31
dot icon14/08/2005
Director resigned
dot icon14/08/2005
Director resigned
dot icon14/08/2005
Director resigned
dot icon16/06/2005
Return made up to 29/04/05; full list of members
dot icon17/04/2005
Return made up to 29/04/04; no change of members
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon15/06/2004
Registered office changed on 16/06/04 from: 136-140 bedford road kempston bedford bedfordshire MK42 8BH
dot icon04/04/2004
Accounts for a small company made up to 2003-05-31
dot icon08/07/2003
Return made up to 29/04/03; full list of members
dot icon04/04/2003
Accounts for a small company made up to 2002-05-31
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
Secretary resigned
dot icon24/10/2002
New director appointed
dot icon01/05/2002
Return made up to 29/04/02; full list of members
dot icon16/04/2002
New director appointed
dot icon02/04/2002
New director appointed
dot icon01/04/2002
Accounts for a small company made up to 2001-05-31
dot icon14/03/2002
Director resigned
dot icon12/06/2001
Return made up to 29/04/01; full list of members
dot icon12/06/2001
Director resigned
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon08/10/2000
Secretary resigned
dot icon08/10/2000
New secretary appointed
dot icon12/06/2000
Director resigned
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/05/2000
Return made up to 29/04/00; full list of members
dot icon14/05/2000
Director's particulars changed
dot icon26/03/2000
Accounting reference date shortened from 31/12/00 to 31/05/00
dot icon23/12/1999
Secretary resigned
dot icon23/12/1999
New secretary appointed
dot icon18/11/1999
Return made up to 29/04/99; full list of members; amend
dot icon21/05/1999
Return made up to 29/04/99; change of members
dot icon19/05/1999
Accounts for a small company made up to 1998-12-31
dot icon26/04/1999
Nc inc already adjusted 22/03/99
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Nc inc already adjusted 17/12/98
dot icon26/04/1999
Nc inc already adjusted 05/12/97
dot icon11/04/1999
Registered office changed on 12/04/99 from: 12/14 railton road wolseley business park kempston bedford MK42 7PW
dot icon14/02/1999
Ad 17/12/98--------- £ si [email protected]=3489 £ ic 1163/4652
dot icon14/02/1999
Resolutions
dot icon14/02/1999
Resolutions
dot icon20/01/1999
Director resigned
dot icon04/10/1998
New director appointed
dot icon02/07/1998
Accounts for a small company made up to 1997-12-31
dot icon18/05/1998
Return made up to 29/04/98; full list of members
dot icon18/05/1998
Director's particulars changed
dot icon10/05/1998
Ad 06/04/98--------- £ si [email protected]=44 £ ic 301619/301663
dot icon16/12/1997
New director appointed
dot icon15/12/1997
Ad 05/12/97--------- £ si [email protected]=369 £ si 300000@1=300000 £ ic 1250/301619
dot icon15/12/1997
Nc dec already adjusted 05/12/97
dot icon15/12/1997
Memorandum and Articles of Association
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon11/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Statement of affairs
dot icon02/12/1997
Ad 28/05/97--------- £ si [email protected]=1248 £ ic 2/1250
dot icon29/10/1997
Memorandum and Articles of Association
dot icon14/10/1997
New secretary appointed
dot icon14/10/1997
Secretary resigned
dot icon13/10/1997
Certificate of change of name
dot icon11/06/1997
Memorandum and Articles of Association
dot icon10/06/1997
Nc inc already adjusted 28/05/97
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New secretary appointed
dot icon10/06/1997
Secretary resigned
dot icon10/06/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon10/06/1997
S-div 28/05/97
dot icon10/06/1997
Resolutions
dot icon10/06/1997
Resolutions
dot icon10/06/1997
Resolutions
dot icon10/06/1997
Resolutions
dot icon03/06/1997
Registered office changed on 04/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon01/06/1997
Secretary resigned
dot icon01/06/1997
Director resigned
dot icon01/06/1997
New secretary appointed;new director appointed
dot icon01/06/1997
New director appointed
dot icon28/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/04/1997 - 14/05/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/04/1997 - 14/05/1997
43699
Rainsford, Alistair James
Director
14/05/1997 - Present
6
Boswood, Michael Gordon
Director
27/05/1997 - 30/07/2005
17
Covill Lane, Neil
Director
01/04/2002 - 11/11/2003
1

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 INTERNATIONAL (TITLES) LIMITED

IFS INTERNATIONAL (TITLES) LIMITED is an(a) Dissolved company incorporated on 28/04/1997 with the registered office located at C/O Staffords Cpc1, Capital Park, Fulbourn, Cambridge, Cambridgeshire CB21 5XE. 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 INTERNATIONAL (TITLES) LIMITED?

toggle

IFS INTERNATIONAL (TITLES) LIMITED is currently Dissolved. It was registered on 28/04/1997 and dissolved on 16/09/2013.

Where is IFS INTERNATIONAL (TITLES) LIMITED located?

toggle

IFS INTERNATIONAL (TITLES) LIMITED is registered at C/O Staffords Cpc1, Capital Park, Fulbourn, Cambridge, Cambridgeshire CB21 5XE.

What does IFS INTERNATIONAL (TITLES) LIMITED do?

toggle

IFS INTERNATIONAL (TITLES) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for IFS INTERNATIONAL (TITLES) LIMITED?

toggle

The latest filing was on 16/09/2013: Final Gazette dissolved via voluntary strike-off.