IBIS (749) LIMITED
Overview
| Company Name | IBIS (749) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04406002 |
| 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 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 Address | No |
What are the latest accounts for IBIS (749) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for IBIS (749) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew John Jackson as a director on Aug 23, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Director's details changed for Mr Andrew John Jackson on Oct 12, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Michael Hannigan on Oct 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Brian Watt on Oct 12, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for David Graham Paine on Oct 08, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paolo Alonzi on Oct 08, 2015 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD04 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 28, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 28, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 9 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of IBIS (749) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALONZI, Paolo | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | Italian | 113225330001 | ||||||
| HANNIGAN, Robert Michael | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 81510590004 | |||||
| PAINE, David Graham | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 156455760001 | |||||
| WATT, Mark Brian | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 85845500002 | |||||
| CATTERALL, Nicola Jane | Secretary | Old Stonelaws House EH40 3DX East Linton East Lothian | British | 94975930001 | ||||||
| EVANS, Michael | Secretary | Willowtyne Victoria Road EH41 4DJ Haddington East Lothian | British | 98652120001 | ||||||
| REITH, Julie Katharine | Secretary | Flat 3f2 47 Brunswick Road EH7 5PD Edinburgh Midlothian | British | 112039220001 | ||||||
| DECHERT SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900021440001 | |||||||
| LUTEA SECRETARIES LTD | Secretary | 9 Burrard Street JE2 4WS St Helier Jersey | 81879440001 | |||||||
| BARRETT, Kenneth John | Director | 40 Thomson Crescent FK1 5PZ Falkirk | British | 81092970001 | ||||||
| COUGHLIN, Sean Andrew | Director | Jardin De Ficquet New Zealand Avenue JE2 7RU St Savior Jersey | British | 81879190001 | ||||||
| JACKSON, Andrew John | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 83130180001 | |||||
| KELLY, Susan | Director | 1 Montrose Cottages Le Passage JE3 1NH St Lawrence Jersey | Jersey | British | 81514200001 | |||||
| MCGUIRE, Martin Anton | Director | 4 Gilmour Road EH16 5NF Edinburgh Midlothian | Scotland | British | 46513600001 | |||||
| O'NEIL, Daniel | Director | No 2 House Ohill Row Blackhall EH4 2AW Edinburgh Midlothian | British | 83529070001 | ||||||
| DECHERT NOMINEES LIMITED | 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