IICF GP LIMITED

Register to unlock more data on OkredoRegister

IICF GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07103140

Incorporation date

12/12/2009

Size

-

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2009)
dot icon29/06/2017
Final Gazette dissolved following liquidation
dot icon29/03/2017
Return of final meeting in a members' voluntary winding up
dot icon27/10/2016
Appointment of a voluntary liquidator
dot icon27/10/2016
Insolvency court order
dot icon27/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon23/09/2016
Liquidators' statement of receipts and payments to 2016-07-07
dot icon31/07/2015
Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom to 15 Canada Square London E14 5GL on 2015-07-31
dot icon30/07/2015
Declaration of solvency
dot icon30/07/2015
Appointment of a voluntary liquidator
dot icon30/07/2015
Resolutions
dot icon14/05/2015
Secretary's details changed for Thomas Benedict Symes on 2015-04-01
dot icon14/05/2015
Director's details changed for Mr Thomas Benedict Symes on 2015-04-01
dot icon27/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon02/04/2015
Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2015-04-02
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon10/04/2014
Full accounts made up to 2013-06-30
dot icon10/03/2014
Termination of appointment of Michael Taylor as a director
dot icon10/03/2014
Termination of appointment of Vanessa James as a director
dot icon10/03/2014
Termination of appointment of Nigel Smithyes as a director
dot icon02/01/2014
Termination of appointment of Philip Gadsden as a director
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Thomas Benedict Symes on 2013-09-02
dot icon02/12/2013
Secretary's details changed for Thomas Benedict Symes on 2013-09-02
dot icon30/09/2013
Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2013-09-30
dot icon02/09/2013
Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2013-09-02
dot icon25/03/2013
Full accounts made up to 2012-06-30
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon30/11/2012
Resolutions
dot icon29/11/2012
Appointment of Philip John Gadsden as a director
dot icon03/09/2012
Termination of appointment of Nicholas Tucker as a director
dot icon03/05/2012
Termination of appointment of Philip Gadsden as a director
dot icon27/03/2012
Full accounts made up to 2011-06-30
dot icon20/02/2012
Director's details changed for Ms Vanessa Mary James on 2012-02-20
dot icon12/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon06/12/2011
Previous accounting period shortened from 2011-12-31 to 2011-06-30
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Director's details changed for Philip John Gadsden on 2011-09-01
dot icon05/05/2011
Appointment of Nigel Smithyes as a director
dot icon05/05/2011
Termination of appointment of a director
dot icon03/05/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon12/04/2011
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon07/04/2011
Termination of appointment of Isao Sakata as a director
dot icon21/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon29/11/2010
Director's details changed for Mr Thomas Benedict Symes on 2010-11-29
dot icon29/11/2010
Secretary's details changed for Thomas Benedict Symes on 2010-11-29
dot icon12/11/2010
Director's details changed for David Hugh Sheridan Toplas on 2010-11-12
dot icon11/11/2010
Director's details changed for David Hugh Sheridan Toplas on 2010-11-10
dot icon16/07/2010
Registered office address changed from 1St Floor 2/3 Woodstock Street London W1C 2AB United Kingdom on 2010-07-16
dot icon18/05/2010
Appointment of Mr Thomas Benedict Symes as a director
dot icon12/05/2010
Appointment of Michael John Taylor as a director
dot icon12/05/2010
Appointment of Isao Sakata as a director
dot icon23/04/2010
Appointment of Nicholas Andrew Pitts Tucker as a director
dot icon19/03/2010
Sub-division of shares on 2010-03-12
dot icon19/03/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon17/03/2010
Memorandum and Articles of Association
dot icon17/03/2010
Resolutions
dot icon17/03/2010
Appointment of Vanessa Mary James as a director
dot icon17/03/2010
Appointment of Philip John Gadsden as a director
dot icon17/03/2010
Appointment of David Hugh Sheridan Toplas as a director
dot icon17/03/2010
Termination of appointment of Thomas Symes as a director
dot icon15/03/2010
Certificate of change of name
dot icon15/03/2010
Change of name notice
dot icon12/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconLast change occurred
30/06/2014

Accounts

dot iconLast made up date
30/06/2014
dot iconNext account date
30/06/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toplas, David Hugh Sheridan
Director
12/03/2010 - Present
171
Tucker, Nicholas Andrew Pitts
Director
12/03/2010 - 31/03/2011
-
Symes, Thomas Benedict
Secretary
12/12/2009 - Present
-
Taylor, Michael John
Director
12/03/2010 - 03/03/2014
2
James, Vanessa Mary
Director
12/03/2010 - 03/03/2014
5

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 IICF GP LIMITED

IICF GP LIMITED is an(a) Dissolved company incorporated on 12/12/2009 with the registered office located at 15 Canada Square, London E14 5GL. 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 IICF GP LIMITED?

toggle

IICF GP LIMITED is currently Dissolved. It was registered on 12/12/2009 and dissolved on 29/06/2017.

Where is IICF GP LIMITED located?

toggle

IICF GP LIMITED is registered at 15 Canada Square, London E14 5GL.

What does IICF GP LIMITED do?

toggle

IICF GP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for IICF GP LIMITED?

toggle

The latest filing was on 29/06/2017: Final Gazette dissolved following liquidation.