IQARA LIMITED
Overview
Company Name | IQARA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04182014 |
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 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 Address | No |
What are the latest accounts for IQARA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for IQARA LIMITED?
Annual Return |
|
---|
What are the latest filings for IQARA 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 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Termination of appointment of Rebecca Louise Dunn as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Cayley Louise Ennett as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Janette Buckley Miranda as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Daniela Hanuskova as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Chloe Silvana Barry as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Carol Inman as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Rebecca Louise Dunn on Apr 18, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Carol Inman as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Rebecca Dunn as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Daniela Hanuskova as a secretary | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan Mcculloch as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Alan Mcculloch as a director | 1 pages | TM01 | ||||||||||
Who are the officers of IQARA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MIRANDA, Janette Buckley | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 180787370001 | |||||||
BARRY, Chloe Silvana | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Company Secretary | 92460210004 | ||||
ENNETT, Cayley Louise | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Solicitor | 200638250001 | ||||
DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 161861620001 | |||||||
GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Secretary | 4516200001 | |||||
HANUSKOVA, Daniela | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 170979080001 | |||||||
INMAN, Carol Susan | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 56112870003 | ||||||
MCCULLOCH, Alan William | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 170986900001 | ||||||
MOORE, Paul Anthony | Secretary | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | Chartered Secretary | 84405770002 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BERGET, Jorn Arild | Director | Sachel's Coronation Road SL5 9LG South Ascot Berkshire | Norwegian | Vice President | 103000430007 | |||||
CHMIEL, Jan | Director | 2 Old Wickham Lane RH16 1UP Haywards Heath West Sussex | United Kingdom | British | Business Manager | 76223600001 | ||||
DUNN, Rebecca Louise | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | England | British | Company Secretary | 148511710002 | ||||
EDWARDS, Mark | Director | Beechanger 18 Angel Meadows RG29 1AR Odiham Hampshire | British | Company Secretary | 32584850003 | |||||
GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Secretary | 4516200001 | |||||
INMAN, Carol Susan | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Chartered Secretary | 56112870003 | ||||
INMAN, Carol Susan | Director | 11 Privet Close Lower Earley RG6 4NY Reading Berkshire | United Kingdom | British | Chartered Secretary | 56112870003 | ||||
INMAN, Carol Susan | Director | 11 Privet Close Lower Earley RG6 4NY Reading Berkshire | United Kingdom | British | Chartered Secretary | 56112870003 | ||||
MARKHAM, Una | Director | 18 Howard Road RG40 2BX Wokingham Berkshire | British | Chartered Secretary | 49024710001 | |||||
MATHEWS, Benedict John Spurway | Director | 197 Aylesbury Road Wendover HP22 6AA Aylesbury Buckinghamshire | British | Deputy Secretary | 81152970001 | |||||
MCCULLOCH, Alan William | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Company Secretary | 170986900001 | ||||
ROBERTS, David E | Director | 6 Lyndhurst Gate KT13 9YS Weybridge Surrey | American | Exec Vice President | 87698520003 | |||||
SUTCLIFFE, Sean George Cronin | Director | The Thatched House 1 High Street Wargrave RG10 8JA Reading Berkshire | England | British | Executive Vice President | 73301090002 | ||||
WATERLOW NOMINEES LIMITED | 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