IV CAPITAL LIMITED

Register to unlock more data on OkredoRegister

IV CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03560619

Incorporation date

07/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Berkeley Square House, Berkeley Square, London W1J 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1998)
dot icon28/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2016
First Gazette notice for voluntary strike-off
dot icon29/12/2015
Application to strike the company off the register
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon07/06/2015
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to Berkeley Square House Berkeley Square Berkeley Square London W1J 6BD
dot icon07/06/2015
Previous accounting period shortened from 2015-12-31 to 2015-05-31
dot icon07/06/2015
Director's details changed for Vipin Sareen on 2009-10-01
dot icon03/06/2015
Registered office address changed from 86 Brook Street London W1K 5AY to Berkeley Square House Berkeley Square London W1J 6BD on 2015-06-04
dot icon03/06/2015
Register(s) moved to registered office address Berkeley Square House Berkeley Square London W1J 6BD
dot icon17/05/2015
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2015-05-18
dot icon16/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Termination of appointment of Stephen Alan Ross as a director on 2014-08-13
dot icon12/08/2014
Termination of appointment of Abraham Ramy Goldstein as a director on 2014-07-18
dot icon12/05/2014
Auditor's resignation
dot icon08/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon08/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon07/05/2012
Full accounts made up to 2011-12-31
dot icon17/07/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon17/07/2011
Cancellation of shares. Statement of capital on 2011-07-18
dot icon17/07/2011
Purchase of own shares.
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Memorandum and Articles of Association
dot icon31/01/2011
Statement of company's objects
dot icon31/01/2011
Resolutions
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register inspection address has been changed
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon10/05/2009
Return made up to 21/04/09; full list of members
dot icon07/05/2009
Director's change of particulars / vipin sareen / 01/05/2009
dot icon07/05/2009
Director's change of particulars / abraham goldstein / 01/05/2009
dot icon19/10/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 21/04/08; full list of members
dot icon31/08/2007
Particulars of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon20/05/2007
Return made up to 21/04/07; full list of members
dot icon01/05/2007
Full accounts made up to 2006-12-31
dot icon08/05/2006
Full accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 21/04/06; full list of members
dot icon26/09/2005
Ad 08/09/05--------- £ si [email protected]=10000 £ ic 1130022/1140022
dot icon25/09/2005
S-div 08/09/05
dot icon25/09/2005
Resolutions
dot icon25/09/2005
Resolutions
dot icon08/06/2005
Return made up to 21/04/05; full list of members
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 21/04/04; full list of members
dot icon08/12/2003
Ad 24/11/03--------- £ si 500000@1=500000 £ ic 630022/1130022
dot icon08/12/2003
Nc inc already adjusted 24/11/03
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon17/05/2003
Return made up to 08/05/03; full list of members
dot icon29/08/2002
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 08/05/02; full list of members
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 08/05/01; full list of members
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon09/11/2000
New director appointed
dot icon17/05/2000
Return made up to 08/05/00; full list of members
dot icon24/04/2000
Full accounts made up to 1999-12-31
dot icon19/03/2000
Certificate of change of name
dot icon09/03/2000
Director resigned
dot icon12/09/1999
New director appointed
dot icon12/09/1999
New director appointed
dot icon12/09/1999
Resolutions
dot icon12/09/1999
Resolutions
dot icon12/09/1999
Resolutions
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
Return made up to 08/05/99; full list of members
dot icon20/05/1999
Ad 20/04/99--------- £ si 630020@1=630020 £ ic 2/630022
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
£ nc 100/1000000 20/04/99
dot icon17/03/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon20/10/1998
New secretary appointed
dot icon20/10/1998
Registered office changed on 21/10/98 from: 2ND floor berkeley square house berkeley square london W1X 6BE
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Secretary resigned
dot icon20/10/1998
Location of register of members (non legible)
dot icon16/09/1998
Registered office changed on 17/09/98 from: the old laundry ossington buildings london W1M 3JD
dot icon17/05/1998
New director appointed
dot icon17/05/1998
New director appointed
dot icon17/05/1998
New director appointed
dot icon17/05/1998
New secretary appointed;new director appointed
dot icon17/05/1998
Director resigned
dot icon17/05/1998
Secretary resigned
dot icon17/05/1998
Registered office changed on 18/05/98 from: 1 mitchell lane bristol BS1 6BU
dot icon07/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
Goldstein, Abraham Ramy
Director
07/05/1998 - 29/02/2000
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/05/1998 - 07/05/1998
99600
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
12/09/1998 - 17/05/2015
1313
INSTANT COMPANIES LIMITED
Nominee Director
07/05/1998 - 07/05/1998
43699
Goldstein, Abraham Ramy
Director
23/10/2000 - 17/07/2014
10

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 IV CAPITAL LIMITED

IV CAPITAL LIMITED is an(a) Dissolved company incorporated on 07/05/1998 with the registered office located at Berkeley Square House, Berkeley Square, London W1J 6BD. 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 IV CAPITAL LIMITED?

toggle

IV CAPITAL LIMITED is currently Dissolved. It was registered on 07/05/1998 and dissolved on 28/03/2016.

Where is IV CAPITAL LIMITED located?

toggle

IV CAPITAL LIMITED is registered at Berkeley Square House, Berkeley Square, London W1J 6BD.

What does IV CAPITAL LIMITED do?

toggle

IV CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for IV CAPITAL LIMITED?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via voluntary strike-off.