ILC CONTRACT LIMITED

Register to unlock more data on OkredoRegister

ILC CONTRACT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05050852

Incorporation date

19/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 319-3 32 Threadneedle Street, London EC2R 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon25/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2016
First Gazette notice for voluntary strike-off
dot icon26/01/2016
Application to strike the company off the register
dot icon22/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon20/12/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon20/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Geoffrey Magistrate as a director on 2014-10-07
dot icon14/10/2014
Appointment of Mrs. Nazma Gheerow as a director on 2014-10-07
dot icon14/10/2014
Termination of appointment of Ergofinance Limited as a secretary on 2014-10-07
dot icon14/10/2014
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England to Suite 319-3 32 Threadneedle Street London EC2R 8AY on 2014-10-15
dot icon03/04/2014
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE on 2014-04-04
dot icon02/04/2014
Director's details changed for Geoffrey Magistrate on 2014-04-03
dot icon02/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon03/07/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon15/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/05/2012
Total exemption full accounts made up to 2010-12-31
dot icon16/03/2012
Compulsory strike-off action has been discontinued
dot icon13/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon06/02/2012
Compulsory strike-off action has been suspended
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon22/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon21/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/08/2010
Compulsory strike-off action has been discontinued
dot icon11/08/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Ergofinance Limited on 2010-02-20
dot icon20/07/2010
Compulsory strike-off action has been suspended
dot icon07/07/2010
Amended accounts made up to 2008-12-31
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon26/02/2010
Compulsory strike-off action has been discontinued
dot icon24/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon22/02/2009
Return made up to 20/02/09; full list of members
dot icon04/02/2009
Appointment terminated secretary rm company services LIMITED
dot icon11/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 20/02/08; no change of members
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/09/2007
New secretary appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon22/07/2007
Return made up to 20/02/07; full list of members
dot icon19/02/2007
Accounts for a dormant company made up to 2005-12-31
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
Director resigned
dot icon27/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon27/11/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon11/08/2005
Return made up to 20/02/05; full list of members
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon28/03/2004
New secretary appointed
dot icon28/03/2004
New director appointed
dot icon28/03/2004
New director appointed
dot icon14/03/2004
Registered office changed on 15/03/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
dot icon19/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM REGISTRARS LIMITED
Corporate Secretary
19/02/2004 - 19/07/2006
1740
Athanasiou, Andri
Director
19/02/2004 - 19/02/2004
22
RM NOMINEES LIMITED
Corporate Director
19/02/2004 - 19/02/2004
1419
ERGOFINANCE LIMITED
Corporate Secretary
19/02/2004 - 06/10/2014
4
Athindorou, Athinoula
Director
19/02/2004 - 20/02/2007
-

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 ILC CONTRACT LIMITED

ILC CONTRACT LIMITED is an(a) Dissolved company incorporated on 19/02/2004 with the registered office located at Suite 319-3 32 Threadneedle Street, London EC2R 8AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ILC CONTRACT LIMITED?

toggle

ILC CONTRACT LIMITED is currently Dissolved. It was registered on 19/02/2004 and dissolved on 25/04/2016.

Where is ILC CONTRACT LIMITED located?

toggle

ILC CONTRACT LIMITED is registered at Suite 319-3 32 Threadneedle Street, London EC2R 8AY.

What does ILC CONTRACT LIMITED do?

toggle

ILC CONTRACT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ILC CONTRACT LIMITED?

toggle

The latest filing was on 25/04/2016: Final Gazette dissolved via voluntary strike-off.