IBIS (749) LIMITED

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

    Company NameIBIS (749) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04406002
    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 IBIS (749) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is IBIS (749) LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    Manchester
    M2 3AB
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IBIS (749) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for IBIS (749) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2016

    12 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew John Jackson as a director on Aug 23, 2016

    1 pagesTM01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    13 pagesAA

    Director's details changed for Mr Andrew John Jackson on Oct 12, 2015

    3 pagesCH01

    Director's details changed for Mr Robert Michael Hannigan on Oct 12, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Brian Watt on Oct 12, 2015

    3 pagesCH01

    Director's details changed for David Graham Paine on Oct 08, 2015

    2 pagesCH01

    Secretary's details changed for Mr Paolo Alonzi on Oct 08, 2015

    1 pagesCH03

    Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD04

    Annual return made up to Jun 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2013

    Statement of capital following an allotment of shares on Jul 05, 2013

    SH01

    Annual return made up to Mar 28, 2013 with full list of shareholders

    8 pagesAR01

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

    7 pagesAA

    Annual return made up to Mar 28, 2012 with full list of shareholders

    8 pagesAR01

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

    7 pagesAA

    Annual return made up to Mar 28, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    9 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of IBIS (749) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Italian113225330001
    HANNIGAN, Robert Michael
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish81510590004
    PAINE, David Graham
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritish156455760001
    WATT, Mark Brian
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish85845500002
    CATTERALL, Nicola Jane
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    Secretary
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    British94975930001
    EVANS, Michael
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Secretary
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    British98652120001
    REITH, Julie Katharine
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    Secretary
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    British112039220001
    DECHERT SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900021440001
    LUTEA SECRETARIES LTD
    9 Burrard Street
    JE2 4WS St Helier
    Jersey
    Secretary
    9 Burrard Street
    JE2 4WS St Helier
    Jersey
    81879440001
    BARRETT, Kenneth John
    40 Thomson Crescent
    FK1 5PZ Falkirk
    Director
    40 Thomson Crescent
    FK1 5PZ Falkirk
    British81092970001
    COUGHLIN, Sean Andrew
    Jardin De Ficquet
    New Zealand Avenue
    JE2 7RU St Savior
    Jersey
    Director
    Jardin De Ficquet
    New Zealand Avenue
    JE2 7RU St Savior
    Jersey
    British81879190001
    JACKSON, Andrew John
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish83130180001
    KELLY, Susan
    1 Montrose Cottages
    Le Passage
    JE3 1NH St Lawrence
    Jersey
    Director
    1 Montrose Cottages
    Le Passage
    JE3 1NH St Lawrence
    Jersey
    JerseyBritish81514200001
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritish46513600001
    O'NEIL, Daniel
    No 2 House Ohill Row
    Blackhall
    EH4 2AW Edinburgh
    Midlothian
    Director
    No 2 House Ohill Row
    Blackhall
    EH4 2AW Edinburgh
    Midlothian
    British83529070001
    DECHERT NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900021430001

    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