IVG GLASGOW (GP) LIMITED
Overview
| Company Name | IVG GLASGOW (GP) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06433009 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IVG GLASGOW (GP) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IVG GLASGOW (GP) LIMITED located?
| Registered Office Address | Broughton House 6-8 Sackville Street W1S 3DG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IVG GLASGOW (GP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.3509) LIMITED | Nov 21, 2007 | Nov 21, 2007 |
What are the latest accounts for IVG GLASGOW (GP) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for IVG GLASGOW (GP) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IVG GLASGOW (GP) 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 | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for St John's Square Secretaries Limited on Jul 24, 2013 | 2 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||
Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom | 1 pages | AD02 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr David Harvey Gibson on Nov 21, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Registered office address changed from * 39 St James's Street London SW1A 1JD United Kingdom* on Oct 02, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ali Abbas as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 21 pages | AA | ||||||||||
Annual return made up to Nov 21, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Ali Abbas on Nov 21, 2010 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of IVG GLASGOW (GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ST JOHN'S SQUARE SECRETARIES LIMITED | Secretary | Baker Street W1U 7EU London 55 England |
| 146739740001 | ||||||||||
| GIBSON, David Harvey | Director | 6-8 Sackville Street W1S 3DG London Broughton House United Kingdom | United Kingdom | British | 52145000001 | |||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| ABBAS, Ali | Director | Candlemans Lane HP9 1AE Beaconsfield 90b Buckinghamshire United Kingdom | United Kingdom | British | 132631590001 | |||||||||
| BRADLEY, Stephen Paul | Director | Sollershott East SG6 3PL Letchworth 10 Hertfordshire | United Kingdom | British | 129474940001 | |||||||||
| KOLB, Richard James Thor | Director | 29 Woodfield Park HP6 5QH Amersham Buckinghamshire | England | British | 86551140002 | |||||||||
| MIKJON LIMITED | Director | Lacon House Theobalds Road WC1X 8RW London | 126029430001 |
Does IVG GLASGOW (GP) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jan 28, 2008 Delivered On Feb 29, 2008 | Satisfied | Amount secured All monies due or to become due from the company as general partner of ivg glasgow limited partnership to the chargee | |
Short particulars All and whole those subjects k/a apsley house 29 wellington street glasgow,10 cadogan street glasgow and 12 cadogan street glasgow and 11 wellingotn glasgow t/no GLA37078. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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