IGA MANAGEMENT (UK) LIMITED

IGA MANAGEMENT (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIGA MANAGEMENT (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06996201
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IGA MANAGEMENT (UK) LIMITED?

    • (7487) /

    Where is IGA MANAGEMENT (UK) LIMITED located?

    Registered Office Address
    7 Queen Street
    W1J 5PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of IGA MANAGEMENT (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    T-CELLS INVESTMENT LIMITEDAug 20, 2009Aug 20, 2009

    What are the latest accounts for IGA MANAGEMENT (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for IGA MANAGEMENT (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of a director

    2 pagesTM01

    Annual return made up to Aug 20, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2011

    Statement of capital on Sep 16, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Aug 31, 2010

    5 pagesAA

    Termination of appointment of Ronald Seacombe as a director

    3 pagesTM01

    Termination of appointment of Fritz Skrzypczak as a director

    2 pagesTM01

    Appointment of David Havard Jones as a director

    5 pagesAP01

    Appointment of Christopher Charles Morse as a director

    3 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 08, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Aug 20, 2010 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Grant Tromans as a director

    2 pagesTM01

    Appointment of Fritz Skrzypczak as a director

    2 pagesAP01

    Termination of appointment of Newbridge Registrars Limited as a secretary

    2 pagesTM02

    Appointment of Christopher Charles Morse as a secretary

    3 pagesAP03

    Appointment of Grant Neville Tromans as a director

    2 pagesAP01

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Incorporation

    16 pagesNEWINC

    Who are the officers of IGA MANAGEMENT (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORSE, Christopher Charles
    Marshside
    CT3 4EE Canterbury
    The Elms
    Kent
    Secretary
    Marshside
    CT3 4EE Canterbury
    The Elms
    Kent
    British147122710001
    JONES, David Havard
    Banstead Road
    SM7 1RB Banstead
    221
    Surrey
    Director
    Banstead Road
    SM7 1RB Banstead
    221
    Surrey
    EnglandBritish32506960001
    MORSE, Christopher Charles
    Marshside
    CT3 4EE Nr Canterbury
    The Elms
    Kent
    Director
    Marshside
    CT3 4EE Nr Canterbury
    The Elms
    Kent
    United KingdomBritish14998260003
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British66797680001
    NEWBRIDGE REGISTRARS LIMITED
    59 Reigate Road
    RH2 0QJ Reigate
    Ringley Park House
    Surrey
    Secretary
    59 Reigate Road
    RH2 0QJ Reigate
    Ringley Park House
    Surrey
    141155760001
    SEACOMBE, Ronald Frederick
    Linton Road
    ME15 0AG Loose
    Greystone
    Kent
    Director
    Linton Road
    ME15 0AG Loose
    Greystone
    Kent
    UkBritish141155740001
    SHAH, Ela Jayendra
    Northumberland Road
    HA2 7RA North Harrow
    55
    Middlesex
    Director
    Northumberland Road
    HA2 7RA North Harrow
    55
    Middlesex
    EnglandBritish138646420001
    SKRZYPCZAK, Fritz
    Av Jean Lorraine
    06300 Nice
    6
    France
    Director
    Av Jean Lorraine
    06300 Nice
    6
    France
    German147123380001
    TROMANS, Grant Neville
    La Res Erve,
    5 Ave Princesse Grace
    Monaco
    Mc 98000
    Monaco
    Director
    La Res Erve,
    5 Ave Princesse Grace
    Monaco
    Mc 98000
    Monaco
    UkBritish78287810006
    BHARDWAJ CORPORATE SERVICES LIMITED
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    U.K.
    Director
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    U.K.
    40492290001

    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