IGS LONDON CHAPTER LIMITED
Overview
| Company Name | IGS LONDON CHAPTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03092084 |
| 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 IGS LONDON CHAPTER LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is IGS LONDON CHAPTER LIMITED located?
| Registered Office Address | 55 Redburn Street SW3 4DA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IGS LONDON CHAPTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for IGS LONDON CHAPTER LIMITED?
| 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 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr Edward Thomas Walshe as a director on Feb 19, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from 53 Redburn Street London SW3 4DA England to 55 Redburn Street London SW3 4DA on Feb 19, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 28 Elmfield Road London SW17 8AL to 53 Redburn Street London SW3 4DA on Feb 19, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Aug 31, 2016 to Dec 31, 2016 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Martin James Connell as a secretary on Feb 27, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Martin James Connell as a secretary on Feb 28, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Robert Van Mesdag as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * C/O Colville Estate Properties Limited 5Th Floor 6-7 Buckingham Street London WC2N 6BU* on Oct 08, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of IGS LONDON CHAPTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENNINGS, Robert Bevir Parnell | Director | 28 Elmfield Road SW17 8AL London | England | British | 61339840001 | |||||
| REDMILL, John Rowland | Director | 24 Royal Canal Bank Dublin 7 Ireland | Ireland | British | 149089110001 | |||||
| WALSHE, Edward Thomas | Director | Redburn Street SW3 4DA London 55 England | England | Irish | 38287690003 | |||||
| COLEMAN, John Charles | Secretary | Knole TN15 0RP Sevenoaks Kent | Irish | 61339810001 | ||||||
| CONNELL, Martin James | Secretary | Pendrell Road SE4 2PB London 27 England | 197110570001 | |||||||
| GIBBS, Philip Keith Charles | Secretary | 35 South Eaton Place SW10 9EL London | British | 122907420001 | ||||||
| THOMPSON, Francis Jonathan Longstreth | Secretary | 26 Tasso Road W6 8LZ London | British | 69560580001 | ||||||
| VAN MESDAG, Robert | Secretary | 6 Rigault Road SW6 4JL London | British | 124585400001 | ||||||
| WHELAN, Jeff | Nominee Secretary | 182 Hermitage Road N4 1NN London | British | 900010240001 | ||||||
| COLEMAN, John Charles | Director | Knole TN15 0RP Sevenoaks Kent | Irish | 61339810001 | ||||||
| FITZGERALD, Adrian James Andrew, Sir | Director | 16 Clareville Street SW7 5AW London | United Kingdom | British | 17707260001 | |||||
| RUTLAND, Alan | Nominee Director | 82 Stanley Road CO15 2BL Clacton On Sea Essex | British | 900010230001 | ||||||
| THOMPSON, Francis Jonathan Longstreth | Director | 26 Tasso Road W6 8LZ London | British | 69560580001 |
Who are the persons with significant control of IGS LONDON CHAPTER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Redmill | Aug 01, 2016 | Royal Canal Bank Broadstone Dublin 7 24 Ireland | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
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