IQARA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIQARA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04182014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IQARA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IQARA LIMITED located?

    Registered Office Address
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IQARA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for IQARA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IQARA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Termination of appointment of Rebecca Louise Dunn as a director on Aug 31, 2015

    1 pagesTM01

    Appointment of Cayley Louise Ennett as a director on Sep 01, 2015

    2 pagesAP01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Appointment of Janette Buckley Miranda as a secretary

    2 pagesAP03

    Termination of appointment of Daniela Hanuskova as a secretary

    1 pagesTM02

    Appointment of Chloe Silvana Barry as a director

    2 pagesAP01

    Termination of appointment of Carol Inman as a director

    1 pagesTM01

    Director's details changed for Rebecca Louise Dunn on Apr 18, 2013

    2 pagesCH01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Carol Inman as a secretary

    1 pagesTM02

    Termination of appointment of Rebecca Dunn as a secretary

    1 pagesTM02

    Appointment of Daniela Hanuskova as a secretary

    2 pagesAP03

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Alan Mcculloch as a secretary

    1 pagesTM02

    Termination of appointment of Alan Mcculloch as a director

    1 pagesTM01

    Who are the officers of IQARA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIRANDA, Janette Buckley
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    180787370001
    BARRY, Chloe Silvana
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishCompany Secretary92460210004
    ENNETT, Cayley Louise
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishSolicitor200638250001
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    161861620001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Secretary4516200001
    HANUSKOVA, Daniela
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    170979080001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British56112870003
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British170986900001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Secretary
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    BritishChartered Secretary84405770002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BERGET, Jorn Arild
    Sachel's
    Coronation Road
    SL5 9LG South Ascot
    Berkshire
    Director
    Sachel's
    Coronation Road
    SL5 9LG South Ascot
    Berkshire
    NorwegianVice President103000430007
    CHMIEL, Jan
    2 Old Wickham Lane
    RH16 1UP Haywards Heath
    West Sussex
    Director
    2 Old Wickham Lane
    RH16 1UP Haywards Heath
    West Sussex
    United KingdomBritishBusiness Manager76223600001
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    EnglandBritishCompany Secretary148511710002
    EDWARDS, Mark
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    Director
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    BritishCompany Secretary32584850003
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Secretary4516200001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishChartered Secretary56112870003
    INMAN, Carol Susan
    11 Privet Close
    Lower Earley
    RG6 4NY Reading
    Berkshire
    Director
    11 Privet Close
    Lower Earley
    RG6 4NY Reading
    Berkshire
    United KingdomBritishChartered Secretary56112870003
    INMAN, Carol Susan
    11 Privet Close
    Lower Earley
    RG6 4NY Reading
    Berkshire
    Director
    11 Privet Close
    Lower Earley
    RG6 4NY Reading
    Berkshire
    United KingdomBritishChartered Secretary56112870003
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Director
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    BritishChartered Secretary49024710001
    MATHEWS, Benedict John Spurway
    197 Aylesbury Road
    Wendover
    HP22 6AA Aylesbury
    Buckinghamshire
    Director
    197 Aylesbury Road
    Wendover
    HP22 6AA Aylesbury
    Buckinghamshire
    BritishDeputy Secretary81152970001
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishCompany Secretary170986900001
    ROBERTS, David E
    6 Lyndhurst Gate
    KT13 9YS Weybridge
    Surrey
    Director
    6 Lyndhurst Gate
    KT13 9YS Weybridge
    Surrey
    AmericanExec Vice President87698520003
    SUTCLIFFE, Sean George Cronin
    The Thatched House
    1 High Street Wargrave
    RG10 8JA Reading
    Berkshire
    Director
    The Thatched House
    1 High Street Wargrave
    RG10 8JA Reading
    Berkshire
    EnglandBritishExecutive Vice President73301090002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    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