IWI (HOLDINGS) LIMITED
Overview
| Company Name | IWI (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04513193 |
| 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 IWI (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IWI (HOLDINGS) LIMITED located?
| Registered Office Address | Flat 1 Fifth Floor 25 Sackville Street W15 3EJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IWI (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IWI (UK) LIMITED | Mar 18, 2004 | Mar 18, 2004 |
| GLINTOCK LIMITED | Aug 16, 2002 | Aug 16, 2002 |
What are the latest accounts for IWI (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for IWI (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Mornington Secretaries Limited as a secretary on Oct 21, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paris Moayedi as a director on Oct 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Hood as a director on Oct 21, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Aug 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew Hamilton as a director | 1 pages | TM01 | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 4 pages | AA | ||||||||||
Who are the officers of IWI (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| INSTANCE, David John | Secretary | 21 Boulevard Du Jardin Exotique MC98000 Monaco | British | 83771540001 | ||||||
| MARSHALL, Stephen Douglas John | Secretary | Grove Park HP23 5JR Tring 87 Hertfordshire | English | 135717040002 | ||||||
| MORNINGTON SECRETARIES LIMITED | Secretary | 43 Mornington Road E4 7DT Chingford London | 87701330001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARD, Harvey Phillip | Director | 29 Corsham Street N1 6DR London | British | 83765520001 | ||||||
| HAMILTON, Andrew Mark | Director | Henham House Church Street Henham CM22 6AN Bishops Stortford Hertfordshire | United Kingdom | British | 85571560001 | |||||
| HOOD, Peter | Director | 12 Wellington Court TW12 1JS Hampton Middlesex | British | 8420980001 | ||||||
| INSTANCE, David John | Director | 21 Boulevard Du Jardin Exotique MC98000 Monaco | British | 83771540001 | ||||||
| MARSHALL, Stephen Douglas John | Director | Grove Park HP23 5JR Tring 87 Hertfordshire | England | English | 135717040002 | |||||
| MOAYEDI, Paris | Director | The Old House Bridge Green Duddenhoe End CB11 4XA Saffron Walden Essex | England | British | 2646590001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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