IGNATA RETAIL & FMCG LIMITED
Overview
Company Name | IGNATA RETAIL & FMCG LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06689706 |
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 IGNATA RETAIL & FMCG LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is IGNATA RETAIL & FMCG LIMITED located?
Registered Office Address | 60 Grosvenor Street W1K 3HZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IGNATA RETAIL & FMCG LIMITED?
Company Name | From | Until |
---|---|---|
THE EXSURGO PARTNERSHIP LIMITED | Mar 26, 2009 | Mar 26, 2009 |
4TEC RECRUITMENT LIMITED | Sep 04, 2008 | Sep 04, 2008 |
What are the latest accounts for IGNATA RETAIL & FMCG LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 27, 2020 |
What are the latest filings for IGNATA RETAIL & FMCG LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Matthew James Burton as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 06, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 27, 2020 | 29 pages | AA | ||||||||||
Termination of appointment of James Caan as a director on Mar 23, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of James William John Webber as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Luke Alexander Williams as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 29, 2019 | 39 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Nov 30, 2020
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Giovanni De Conciliis as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Caan on Sep 17, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr James William John Webber as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Saira Demmer as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 30, 2018 | 24 pages | AA | ||||||||||
Director's details changed for Mr Matthew James Burton on Sep 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Burton on Nov 01, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Director's details changed for Mr James Caan on Sep 01, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 06, 2018 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of IGNATA RETAIL & FMCG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOLAN, Graham John Anthony | Secretary | Fry's Walk BA4 5WT Shepton Mallet 3 Somerset United Kingdom | British | 137250980001 | ||||||
JALAN, Deepak | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | Company Director | 122086790003 | ||||
RJP SECRETARIES LIMITED | Secretary | High Street KT7 0SR Thames Ditton 2 A C Court Surrey | 133023740001 | |||||||
BURTON, Matthew James | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | Recruitment Director | 172231420001 | ||||
CAAN, James | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | England | British | Director | 40761730009 | ||||
CAAN, James | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | Investment Director | 40761730004 | ||||
CANNING, Jeremy Leif | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | France | British | Company Director | 178808230001 | ||||
DE CONCILIIS, Giovanni | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | Italian | Recruitment | 247064120001 | ||||
DEMMER, Saira | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | Company Director | 203242800004 | ||||
FLETCHER, Adam Justin Dennis | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | England | British | Company Director | 163394520001 | ||||
JENKINS, David Simon | Director | Alpha Close Santley Street SW4 7QW London 11 | United Kingdom | Irish | Managing Director | 132240510001 | ||||
LEDBURY, Christopher Paul | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | England | British | Management Consultant | 61105140001 | ||||
MCLEAN-REID, David John | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | England | Australian | Director | 177393890001 | ||||
MINNIS, Anthony Ian | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | Company Director | 150147680001 | ||||
MIX, Stephen Milton | Director | 7 Swallow Place Westminster W1B 2AG London 4th Floor United Kingdom | United Kingdom | British | Investment Manager | 157965390001 | ||||
RAMUS, Tristan Nicholas | Director | Rose Cottage Forty Green Road, Knotty Green HP9 1XL Beaconsfield Buckinghamshire | British | Company Director | 122011580001 | |||||
RAUBITSCHEK, Alexander Damian Vincent | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | Company Director | 164275380001 | ||||
SEARLS, Ben | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | Managing Director | 220231490001 | ||||
STUART-SMITH, Daniel | Director | 7 Swallow Place Westminster W1B 2AG London 4th Floor United Kingdom | United Kingdom | British | Company Director | 168747620001 | ||||
WEBBER, James William John, Mr. | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | Chartered Accountant | 249582500001 | ||||
WILLIAMS, Luke Alexander | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | Company Director | 163198920001 | ||||
JLS CORPORATE LIMITED | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey | 133023750001 |
Who are the persons with significant control of IGNATA RETAIL & FMCG LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Syndicated Investor Group Limited | Apr 06, 2016 | Harbour City 5 Canton Road Tsim Sha Tsui Room 906, 9/F, Ocean Centre Kowloon Hong Kong | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Matt Burton Group Limited | Apr 06, 2016 | St Petersgate SK1 1EB Stockport 7 Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IGNATA RETAIL & FMCG LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 27, 2016 Delivered On Jul 27, 2016 | Outstanding | ||
Brief description A legal assignment of contract monies. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 19, 2016 Delivered On Feb 19, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 16, 2016 Delivered On Feb 16, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Dec 14, 2012 Delivered On Dec 21, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On May 13, 2011 Delivered On May 19, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit balance. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 21, 2009 Delivered On Mar 11, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, investments. See image for full details. | ||||
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