IQ PROPERTY MANAGEMENT LIMITED
Overview
Company Name | IQ PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06046868 |
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 IQ PROPERTY MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IQ PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | 43-45 Portman Square W1H 6LY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IQ PROPERTY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO.3359) LIMITED | Jan 10, 2007 | Jan 10, 2007 |
What are the latest accounts for IQ PROPERTY MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for IQ PROPERTY MANAGEMENT LIMITED?
Annual Return |
|
---|
What are the latest filings for IQ PROPERTY MANAGEMENT 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 | ||||||||||
Accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Justin Kempner on Aug 04, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sandra Judith Odell on Aug 04, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on Aug 05, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Mr Nigel Justin Kempner on Sep 17, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Maxwell David Shaw James on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Susan Elizabeth Dixon as a secretary on Jan 01, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Sandra Judith Odell as a secretary on Jan 01, 2013 | 2 pages | AP03 | ||||||||||
Accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Richard James Stearn as a director on Oct 22, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nigel Justin Kempner as a director on Oct 22, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Jane Worthington as a director on Oct 22, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Maxwell David Shaw James as a director on Oct 22, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard James Stearn as a director on Aug 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Roger Wyatt as a director on May 25, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Nicholas Gavaghan as a director on Feb 16, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of IQ PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175310150001 | |||||||
JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Company Director | 164108510002 | ||||
KEMPNER, Nigel Justin | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Director | 170036770002 | ||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
GAVAGHAN, David Nicholas | Director | Grosvenor Street W1K 4QF London 16 | United Kingdom | British | Fund Manager | 151855940001 | ||||
SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | Solicitor | 43632680001 | ||||
STEARN, Richard James | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Chartered Accountant | 94050800002 | ||||
WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | Company Director | 130493170001 | ||||
WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | Company Director | 42858810002 | ||||
MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
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