Company Information for MY IFA LIMITED
42 Cudworth Road, Ashford, KENT, TN24 0BG,
|
Company Registration Number
06882586
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MY IFA LIMITED | |
Legal Registered Office | |
42 Cudworth Road Ashford KENT TN24 0BG Other companies in TN23 | |
Company Number | 06882586 | |
---|---|---|
Company ID Number | 06882586 | |
Date formed | 2009-04-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-09-21 11:27:04 |
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 | ||
---|---|---|---|---|
MY IFA FRIEND LIMITED | WEST LANCASHIRE INVESTMENT CENTRE WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG | Dissolved | Company formed on the 2010-08-24 |
Officer | Role | Date Appointed |
---|---|---|
GEMMA LOUISE DANIEL |
||
COLIN FLATMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY BARTTER |
Company Secretary | ||
JULIA ANNE WHITE |
Director | ||
SILVERMACE SECRETARIAL LTD |
Company Secretary | ||
PAUL COBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEE FINANCIAL LTD | Director | 2010-06-07 | CURRENT | 2010-06-07 | Active - Proposal to Strike off | |
BLACK & WHITE WILLS LTD | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
LIFE UK FINANCIAL DATA SERVICES LTD | Director | 2009-08-21 | CURRENT | 2009-08-21 | Dissolved 2014-04-01 | |
LIFE UK FINANCIAL LTD | Director | 2008-06-04 | CURRENT | 2008-06-04 | Active - Proposal to Strike off | |
BLACK & WHITE WILLS LTD | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Colin Flatman on 2021-11-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/21 FROM 3 Queen Street Ashford Kent TN23 1RF | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 974 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 974 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
PSC02 | Notification of Life Uk Financial Ltd as a person with significant control on 2016-04-06 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 974 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 974 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 974 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/12 FROM 33B Bank Street Ashford Kent TN23 1DQ | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROSEMARY BARTTER | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
AR01 | 20/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FLATMAN / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY BARTTER / 01/12/2009 | |
SH01 | 21/02/10 STATEMENT OF CAPITAL GBP 900 | |
SH01 | 01/11/09 STATEMENT OF CAPITAL GBP 1000 | |
288a | DIRECTOR APPOINTED MR COLIN FLATMAN | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 21A BANK STREET ASHFORD KENT TN23 1DG | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIA WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL COBB | |
288b | APPOINTMENT TERMINATED SECRETARY SILVERMACE SECRETARIAL LTD | |
288a | DIRECTOR APPOINTED JULIA WHITE | |
288a | DIRECTOR APPOINTED GEMMA DANIEL | |
288a | SECRETARY APPOINTED ROSEMARY BARTTER | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY ENGLAND | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 9,276 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 8,265 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MY IFA LIMITED
Current Assets | 2013-03-31 | £ 1,761 |
---|---|---|
Current Assets | 2012-03-31 | £ 1,722 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MY IFA 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. |