IDR FORFAITING UK LIMITED
Overview
| Company Name | IDR FORFAITING UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04777407 |
| 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 IDR FORFAITING UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IDR FORFAITING UK LIMITED located?
| Registered Office Address | 20 Wenlock Road N1 7GU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IDR FORFAITING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORE COMMUNICATIONS UK LIMITED | May 27, 2003 | May 27, 2003 |
What are the latest accounts for IDR FORFAITING UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for IDR FORFAITING UK 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 | ||||||||||
Confirmation statement made on Feb 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Thornton as a director on Jul 25, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Lacy as a director on Jul 26, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 191 Replingham Road Southfields London SW18 5LY to 20 Wenlock Road London N1 7GU on Aug 08, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed core communications uk LIMITED\certificate issued on 12/05/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to May 31, 2013 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Xtsl as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 34 Greenwich Market Greenwich London SE10 9HZ* on Oct 22, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of IDR FORFAITING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THORNTON, Stephen | Director | Wenlock Road N1 7GU London 20 | Monaco | Irish | 251698550001 | |||||||||||
| DGS SYSTEMS MANAGEMENT | Director | College Road BR1 3PU Bromley 51 Kent United Kingdom |
| 97980560002 | ||||||||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||||
| XTSL | Secretary | Bayley Street Bedford Square WC1B 3HB London 10 St Lucia |
| 98588240003 | ||||||||||||
| LACY, Steven, Dr | Director | Wenlock Road N1 7GU London 20 England | United Arab Emirates | British | 164648830001 | |||||||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
What are the latest statements on persons with significant control for IDR FORFAITING UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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