Active - Proposal to Strike off
Company Information for IGD INTERNATIONAL LLP
33 CHARLES STREET, CARDIFF, CF10 2GA,
|
Company Registration Number
OC386241
Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
IGD INTERNATIONAL LLP | ||||
Legal Registered Office | ||||
33 CHARLES STREET CARDIFF CF10 2GA Other companies in WC2N | ||||
Previous Names | ||||
|
Company Number | OC386241 | |
---|---|---|
Company ID Number | OC386241 | |
Date formed | 2013-06-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 30/06/2023 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-05 17:14:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BROOK STREET HOLDINGS LLP |
||
ALEXANDER KTORIDES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRETT ANDREW AUBIN |
Limited Liability Partnership (LLP) Designated Member | ||
JEREMY MICHAEL DAVY |
Limited Liability Partnership (LLP) Designated Member | ||
PHILIP DOUGLAS LEARMONT |
Limited Liability Partnership (LLP) Designated Member | ||
MARK GEOFFREY EDDISON |
Limited Liability Partnership (LLP) Member | ||
JON JOE SZEHOFNER |
Limited Liability Partnership (LLP) Member | ||
ROBERT JOHN YOUNG |
Limited Liability Partnership (LLP) Member | ||
GORDON DADDS LLP |
Limited Liability Partnership (LLP) Designated Member | ||
SIAN CHRISTINA WALLER |
Limited Liability Partnership (LLP) Designated Member | ||
CULVER HOLDINGS LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
ROBERT CHARLES BILES |
Limited Liability Partnership (LLP) Designated Member | ||
NIGEL LLEWELLYN MORGAN |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METCALFES TEMPORARY LLP | Limited Liability Partnership (LLP) Designated Member | 2018-01-23 | CURRENT | 2017-05-04 | Active - Proposal to Strike off | |
WHITE & BLACK LEGAL LLP | Limited Liability Partnership (LLP) Designated Member | 2018-01-15 | CURRENT | 2007-04-10 | Active | |
INCE GORDON DADDS AP LLP | Limited Liability Partnership (LLP) Designated Member | 2016-10-31 | CURRENT | 2015-05-21 | Liquidation | |
EVALUATE SOLUTIONS LLP | Limited Liability Partnership (LLP) Designated Member | 2015-07-06 | CURRENT | 2015-07-06 | Dissolved 2017-11-14 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Limited liability partnership termination of member Adrian John Biles on 2022-09-27 | ||
Limited liability partnership termination of member John Christopher Morris Biles on 2022-09-27 | ||
LLP change of corporate member Ince Consulting Holdings Limited on 2022-09-23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
LLCH02 | LLP change of corporate member Ince Gordon Dadds Corporate Finance Limited on 2021-01-08 | |
LLPSC05 | LLP Notification of change to Ince Gordon Dadds Corporate Finance Limited as a person with significant control on 2021-01-08 | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-27 | |
LLPSC05 | LLP Notification of change to Gordon Dadds Corporate Finance Limited as a person with significant control on 2020-05-29 | |
LLCH02 | LLP change of corporate member Gordon Dadds Corporate Finance Limited on 2020-05-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-27 | |
LLAP01 | Limited liability partnership appointment of Christopher John Yates on 2019-02-20 as member | |
LLTM01 | Limited liability partnership termination of member Alexander Ktorides on 2019-02-20 | |
CERTNM | Company name changed gordon dadds consulting LLP\certificate issued on 28/01/19 | |
LLNM01 | LLP. Notice of change of name | |
LLCH01 | Change of partner details Mr Alexander Ktorides on 2019-01-17 | |
LLPSC07 | LLP Cessation of Gordon Dadds International Llp as a person with significant control on 2018-03-31 | |
LLPSC05 | LLP Notification of change to Gordon Dadds Corporate Finance Limited as a person with significant control on 2018-12-28 | |
LLCH02 | LLP change of corporate member Gordon Dadds Corporate Finance Limited on 2018-12-28 | |
LLAD01 | Change of registered office address for limited liability partnership from 6 Agar Street London WC2N 4HN to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LLPSC02 | LLP Notification of Gordon Dadds Corporate Finance Limited as a person with significant control on 2018-03-31 | |
LLAP02 | Limited liability partnership appointment of corporate member Gordon Dadds Corporate Finance Limited on 2018-03-31 as member | |
LLTM01 | Limited liability partnership termination of member Gordon Dadds International Llp on 2018-03-31 | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-27 | |
LLCH02 | LLP change of corporate member Brook Street Holdings Llp on 2018-07-27 | |
LLPSC05 | LLP Notification of change to Brook Street Holdings Llp as a person with significant control on 2018-07-27 | |
LLPSC05 | LLP Notification of change to Brook Street Holdings Llp as a person with significant control on 2017-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-27 | |
LLPSC02 | LLP Notification of Brook Street Holdings Llp as a person with significant control on 2016-04-06 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT YOUNG | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JEREMY DAVY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP LEARMONT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JON SZEHOFNER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BRETT AUBIN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK EDDISON | |
RP04LLAR01 | Second filing of LLP Annual Return made up to 2016-06-27 | |
ANNOTATION | Clarification | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/06/16 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JOHN YOUNG / 10/06/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANDREW SAUNDERS / 10/06/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK GEOFFREY EDDISON / 10/06/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JON JOE SZEHOFNER / 10/06/2016 | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/06/16 | |
LLDE01 | NON-DESIGNATED MEMBERS ALLOWED | |
LLAP01 | LLP MEMBER APPOINTED MR BRETT ANDREW AUBIN | |
LLAP01 | LLP MEMBER APPOINTED JEREMY MICHAEL DAVY | |
LLAP01 | LLP MEMBER APPOINTED MR PHILIP DOUGLAS LEARMONT | |
LLAP01 | LLP MEMBER APPOINTED MARK GEOFFREY EDDISON | |
LLAP01 | LLP MEMBER APPOINTED MR JON JOE SZEHOFNER | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL ANDREW SAUNDERS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIAN WALLER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GORDON DADDS LLP | |
LLAP01 | LLP MEMBER APPOINTED MR PHILIP DOUGLAS LEARMONT | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL ANDREW SAUNDERS | |
LLAP01 | LLP MEMBER APPOINTED MR JON JOE SZEHOFNER | |
Annotation | ||
LLAP01 | LLP MEMBER APPOINTED MR ROBERT JOHN YOUNG | |
LLAP01 | LLP MEMBER APPOINTED MISS SIAN CHRISTINA WALLER | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/06/15 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER KTORIDES / 13/10/2014 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GORDON DADDS LLP / 13/10/2014 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED BROOK STREET HOLDINGS LLP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CULVER HOLDINGS LIMITED | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LLAD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 80 BROOK STREET MAYFAIR LONDON W1K 5DD | |
LLAD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM, 80 BROOK STREET, MAYFAIR, LONDON, W1K 5DD | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/06/14 | |
LLAD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM | |
LLAD02 | SAIL ADDRESS CREATED | |
LLAA01 | CURRSHO FROM 30/06/2014 TO 31/03/2014 | |
LLAP01 | LLP MEMBER APPOINTED MR ALEXANDER KTORIDES | |
LLAD01 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM LLANMAES ST FAGANS CARDIFF CF5 6DU WALES | |
LLAD01 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM, LLANMAES ST FAGANS, CARDIFF, CF5 6DU, WALES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NIGEL MORGAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT BILES | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED CULVER HOLDINGS LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED GORDON DADDS LLP | |
LLNM01 | NAME CHANGED GORDON DADDS CONSULTANCY LLP | |
CERTNM | COMPANY NAME CHANGED GORDON DADDS CONSULTANCY LLP CERTIFICATE ISSUED ON 02/07/13 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
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 IGD INTERNATIONAL LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as IGD INTERNATIONAL LLP 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. |