IRIDIUM BLOCK ONE LIMITED

IRIDIUM BLOCK ONE LIMITED

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

    Company NameIRIDIUM BLOCK ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07097445
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IRIDIUM BLOCK ONE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IRIDIUM BLOCK ONE LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of IRIDIUM BLOCK ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2889 LIMITEDDec 07, 2009Dec 07, 2009

    What are the latest accounts for IRIDIUM BLOCK ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for IRIDIUM BLOCK ONE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IRIDIUM BLOCK ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from Ground Floor 107 Power Road Chiswick London W4 5PY United Kingdom on Sep 25, 2013

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Annual return made up to Dec 07, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2012

    Statement of capital on Dec 12, 2012

    • Capital: EUR 93,468,514
    SH01

    Annual return made up to Dec 07, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX on Jan 03, 2012

    1 pagesAD01

    Termination of appointment of Lars Tarquin Mcdonald as a director on Dec 16, 2011

    1 pagesTM01

    Appointment of Mrs Marion Jacqueline Michelle Abascal as a director on Dec 16, 2011

    2 pagesAP01

    Appointment of Mr Christopher John O'connell as a director on Aug 30, 2011

    2 pagesAP01

    Appointment of Mr James David Bailey as a director on Aug 30, 2011

    2 pagesAP01

    Termination of appointment of Khawar Mann as a director on Aug 30, 2011

    1 pagesTM01

    Termination of appointment of David Issott as a director on Aug 30, 2011

    1 pagesTM01

    Appointment of Mr Lars Tarquin Mcdonald as a director on Aug 30, 2011

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Dec 07, 2010 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Feb 23, 2010

    • Capital: EUR 93,468,514
    5 pagesSH01

    Statement of capital following an allotment of shares on Jan 20, 2010

    • Capital: EUR 53,739,146
    5 pagesSH01

    Sub-division of shares on Jan 20, 2010

    6 pagesSH02

    Redenomination of shares. Statement of capital Jan 20, 2010

    • Capital: EUR 1.13
    5 pagesSH14

    Appointment of David Issott as a director

    3 pagesAP01

    Termination of appointment of Alnery Incorporations No. 2 Limited as a director

    2 pagesTM01

    Who are the officers of IRIDIUM BLOCK ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABASCAL, Marion Jacqueline Michelle
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandFrench165598220001
    BAILEY, James David
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritish160506410001
    O'CONNELL, Christopher John
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    UsaUnited States165354140001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Secretary
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ISSOTT, David
    Jermyn Street
    SW1Y 6DN London
    33
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United KingdomBritish149008120001
    MANN, Khawar
    Jermyn Street
    SW1Y 6DN London
    33
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United KingdomBritish141995790001
    MCDONALD, Lars Tarquin
    Hogarth Business Park
    Burlington Lane Chiswick
    W4 2TX London
    Unit 3
    Director
    Hogarth Business Park
    Burlington Lane Chiswick
    W4 2TX London
    Unit 3
    United KingdomBritish160500700001
    MORRIS, Craig Alexander James
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Director
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    United KingdomBritish134730290001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Director
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Director
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Does IRIDIUM BLOCK ONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2013Commencement of winding up
    Mar 03, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin James Coates
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester

    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