Dissolved
Dissolved 2015-07-07
Company Information for IFA PROPERTIES LIMITED
LONDON, UNITED KINGDOM, W1U,
|
Company Registration Number
05653500
Private Limited Company
Dissolved Dissolved 2015-07-07 |
Company Name | ||
---|---|---|
IFA PROPERTIES LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 05653500 | |
---|---|---|
Date formed | 2005-12-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-07-07 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-08 20:08:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IFA PROPERTIES (UK) LTD. | STABLEGATE, SWORDERS YARD 19A NORTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LD | Active | Company formed on the 2014-01-29 | |
IFA PROPERTIES 1, LLC | 468 NORTH CAMDEN DR #294A BEVERLY HILLS CA 90210 | FTB SUSPENDED | Company formed on the 2007-05-17 | |
IFA PROPERTIES, INC. | 2025 CLAREMONT AVE - ASHLAND OH 448050000 | Active | Company formed on the 1997-08-04 | |
IFA PROPERTIES, LLC | 3311 S. RAINBOW BLVD. SUITE 209 LAS VEGAS NV 89146 | Revoked | Company formed on the 2011-01-25 | |
IFA PROPERTIES, LLC | 199 E. FLAGLER ST MIAMI FL 33131 | Inactive | Company formed on the 2009-10-15 | |
IFA PROPERTIES (STOKE ON TRENT) LIMITED | C/O DAINS LLP SUITE 2, ALBION HOUSE FORGE LANE STOKE ON TRENT STAFFORDSHIRE ST1 5RQ | Active | Company formed on the 2018-05-01 | |
IFA PROPERTIES, LLC | SHUFFIELD, LOWMAN & WILSON, PA ORLANDO FL 32801 | Active | Company formed on the 2017-07-17 | |
IFA PROPERTIES PTY LTD | Active | Company formed on the 2019-08-07 | ||
IFA PROPERTIES INC | Georgia | Unknown | ||
IFA PROPERTIES (CORNWALL) LTD. | STABLEGATE 19A NORTH STREET BISHOPS STORTFORD CM23 2LD | Active | Company formed on the 2021-02-23 | |
IFA PROPERTIES LLC | 1714 MORNING QUAIL DR AUSTIN TX 78758 | Forfeited | Company formed on the 2021-07-09 |
Officer | Role | Date Appointed |
---|---|---|
GEMMA GOWERS |
||
TALAL JASSIM MOHAMED AL BAHAR |
||
NUMAN MOHAMED NUMAN |
||
HUBERT VIRIOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARGIL MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
WERNER JOHANNES BURGER |
Director | ||
NUMAN MOHAMED NUMAN |
Company Secretary | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DLA PIPER UK NOMINEES LIMITED |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOTEL AIRPORTS LIMITED | Director | 2010-09-02 | CURRENT | 2005-10-07 | Active | |
YOTEL LIMITED | Director | 2010-09-02 | CURRENT | 2003-10-13 | Active | |
MEDITERRANEAN YACHTS LIMITED | Director | 2009-10-17 | CURRENT | 2009-10-17 | Dissolved 2014-12-23 | |
YOTEL UK HOLDINGS LIMITED | Director | 2007-09-28 | CURRENT | 2007-09-28 | Active | |
IFA YACHT OWNERSHIP CLUB LIMITED | Director | 2005-07-18 | CURRENT | 2005-06-29 | Dissolved 2014-12-23 | |
NOUF LIMITED | Director | 2005-07-18 | CURRENT | 2005-06-29 | Active | |
YOTEL MANAGEMENT COMPANY LIMITED | Director | 2014-05-06 | CURRENT | 2010-11-26 | Active | |
YOTEL ACQUISITION LIMITED | Director | 2014-05-06 | CURRENT | 2013-09-10 | Active | |
YOTEL AIRPORTS LIMITED | Director | 2014-01-09 | CURRENT | 2005-10-07 | Active | |
YOTEL LIMITED | Director | 2014-01-09 | CURRENT | 2003-10-13 | Active | |
YOTEL UK HOLDINGS LIMITED | Director | 2014-01-09 | CURRENT | 2007-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
RES13 | COMPANY BUSINESS DS01 FILED 19/03/2015 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP03 | SECRETARY APPOINTED GEMMA GOWERS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 50 WALDRON ROAD LONDON SW18 3TD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED HUBERT VIRIOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WERNER BURGER | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 14/12/12 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/12/2011 | |
AR01 | 14/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP04 | CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NUMAN NUMAN | |
AR01 | 14/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TALAL JASSIM MOHAMED AL BAHAR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TALAL JASSIM MOHAMED AL BAHAR / 01/10/2009 | |
AR01 | 14/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 90 GLOUCESTER PLACE LONDON W1U 6EH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
CERTNM | COMPANY NAME CHANGED BROOMCO (3985) LIMITED CERTIFICATE ISSUED ON 23/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as IFA PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |