IIC FUNDS LIMITED

Register to unlock more data on OkredoRegister

IIC FUNDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04936261

Incorporation date

16/10/2003

Size

Full

Contacts

Registered address

Registered address

1 Gresham Street, London EC2V 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon04/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2014
First Gazette notice for voluntary strike-off
dot icon10/04/2014
Application to strike the company off the register
dot icon11/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon10/11/2013
Director's details changed for Mr Thomas Benedict Symes on 2013-09-02
dot icon10/11/2013
Director's details changed for Paul Anthony Cartwright on 2013-09-02
dot icon10/11/2013
Secretary's details changed for Mamg Company Secretarial Services Limited on 2013-09-02
dot icon29/09/2013
Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2013-09-30
dot icon01/09/2013
Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2013-09-02
dot icon16/05/2013
Appointment of Mamg Company Secretarial Services Limited as a secretary
dot icon16/05/2013
Termination of appointment of Michael Saunders as a secretary
dot icon16/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Director's details changed for Paul Anthony Cartwright on 2012-06-20
dot icon16/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/11/2010
Director's details changed for Paul Anthony Cartwright on 2010-11-29
dot icon28/11/2010
Director's details changed for Paul Anthony Cartwright on 2010-11-29
dot icon28/11/2010
Director's details changed for Mr Thomas Benedict Symes on 2010-11-29
dot icon11/11/2010
Director's details changed for David Hugh Sheridan Toplas on 2010-11-12
dot icon10/11/2010
Director's details changed for David Hugh Sheridan Toplas on 2010-11-10
dot icon09/11/2010
Secretary's details changed for Michael Saunders on 2010-11-10
dot icon17/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon15/07/2010
Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 2010-07-16
dot icon21/04/2010
Termination of appointment of Simon Phillips as a director
dot icon21/04/2010
Termination of appointment of Jeremy Tilford as a director
dot icon20/11/2009
Secretary's details changed for Michael Saunders on 2009-11-16
dot icon29/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon18/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/05/2009
Appointment terminated secretary thomas symes
dot icon05/05/2009
Secretary appointed michael saunders
dot icon21/04/2009
Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN
dot icon09/03/2009
Group of companies' accounts made up to 2007-12-31
dot icon23/11/2008
Resolutions
dot icon09/11/2008
Return made up to 17/10/08; full list of members
dot icon26/05/2008
Director's change of particulars / jeremy tilford / 22/05/2008
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 17/10/07; full list of members
dot icon04/09/2007
Registered office changed on 05/09/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY
dot icon16/05/2007
Director resigned
dot icon01/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 17/10/06; full list of members
dot icon04/05/2006
Registered office changed on 05/05/06 from: c/o mill group LIMITED 6-8 old bond street london W1S 4PH
dot icon08/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon30/10/2005
Return made up to 17/10/05; full list of members
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon09/01/2005
Certificate of change of name
dot icon05/01/2005
Return made up to 17/10/04; full list of members
dot icon28/12/2004
New secretary appointed
dot icon14/12/2004
Secretary resigned;director resigned
dot icon12/10/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon26/04/2004
Registered office changed on 27/04/04 from: 3 new burlington mews london W1R 8QA
dot icon05/04/2004
Registered office changed on 06/04/04 from: lacon house theobald's road london WC1X 8RW
dot icon19/01/2004
New director appointed
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
Director resigned
dot icon19/01/2004
New secretary appointed;new director appointed
dot icon07/01/2004
Certificate of change of name
dot icon16/10/2003
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
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toplas, David Hugh Sheridan
Director
29/12/2003 - Present
171
Eilbeck, David Maurice
Director
24/04/2005 - 30/04/2007
56
Cartwright, Paul Anthony
Director
24/04/2005 - Present
95
Saunders, Michael
Secretary
19/04/2009 - 30/04/2013
63
Symes, Thomas Benedict
Secretary
19/12/2004 - 19/04/2009
40

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 IIC FUNDS LIMITED

IIC FUNDS LIMITED is an(a) Dissolved company incorporated on 16/10/2003 with the registered office located at 1 Gresham Street, London EC2V 7BX. 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 IIC FUNDS LIMITED?

toggle

IIC FUNDS LIMITED is currently Dissolved. It was registered on 16/10/2003 and dissolved on 04/08/2014.

Where is IIC FUNDS LIMITED located?

toggle

IIC FUNDS LIMITED is registered at 1 Gresham Street, London EC2V 7BX.

What does IIC FUNDS LIMITED do?

toggle

IIC FUNDS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for IIC FUNDS LIMITED?

toggle

The latest filing was on 04/08/2014: Final Gazette dissolved via voluntary strike-off.