IGE USA GROUP
Overview
| Company Name | IGE USA GROUP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03053570 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IGE USA GROUP?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is IGE USA GROUP located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IGE USA GROUP?
| Company Name | From | Until |
|---|---|---|
| IGE USA GROUP LIMITED | Dec 28, 1995 | Dec 28, 1995 |
| TRUSHELFCO (N0.2084) LIMITED | May 05, 1995 | May 05, 1995 |
What are the latest accounts for IGE USA GROUP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for IGE USA GROUP?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Andrew Thomas Peter Budge on Aug 01, 2019 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Ige Usa Holdings as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jan 05, 2018 | 2 pages | PSC09 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||||||
Termination of appointment of Gillian May Wheeler as a director on Jun 27, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Marlin Risinger as a director on Jun 05, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ann Elizabeth Brennan as a director on May 23, 2017 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen John Dwyer as a director on May 03, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Zachary Joseph Citron as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 05, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of IGE USA GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BUDGE, Andrew Thomas Peter | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 182363660001 | |||||||||
| MATHUR, Akhlesh Prasad | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 199428980002 | |||||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| LEE, Elizabeth Anne | Secretary | Flat 4 18 Tedworth Square SW3 London | British | 45588220003 | ||||||||||
| LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| AGARWAL, Ritesh | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 159511990001 | |||||||||
| BOWMAN, Anthony Stephen | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 102118770001 | |||||||||
| BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| CARDALE, Mark Vaisey | Director | 53 Larkhall Rise SW4 6HT London | England | British | 46790550002 | |||||||||
| CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | 91783950001 | ||||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | 49068160001 | |||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | 49068160001 | |||||||||
| DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| DWYER, Stephen John | Director | 3 Juggs Close BN7 1QP Lewes East Sussex | England | British | 57914140001 | |||||||||
| FRANK, David Thomas | Director | Rochfort House Holly Bank Road Hook Heath GU22 0JN Woking Surrey | British | 4867240001 | ||||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 114603290002 | ||||||||||
| HOLT, Ian John | Director | 1 Trevelyan Square LS1 6HP Leeds Ge Capital Europe Limited West Yorkshire United Kingdom | England | British | 111313630002 | |||||||||
| MORRIS, William Hazlitt | Director | 28 Blenheim Terrace NW8 0EG London | England | British | 98419470001 | |||||||||
| MORROW, Graham | Director | The Cedars Horseshoe Lane Ash Vale GU12 5LL Surrey | England | British | 5657960001 | |||||||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||||||
| RISINGER, Marlin | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | 118029170001 | ||||||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||||||
| TAPPERT, George Reinhold | Director | 21 Thurloe Square SW7 2SD London | Usa | 52890520001 | ||||||||||
| WAKE, Hilary Anne | Director | Aegre House Skelton DN14 7RH Goole North Humberside | British | 64116180001 | ||||||||||
| WHEELER, Gillian May | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 114603310001 |
Who are the persons with significant control of IGE USA GROUP?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ige Usa Holdings | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for IGE USA GROUP?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 05, 2017 | Dec 20, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0