IRIDIUM BLOCK ONE LIMITED
Overview
| Company Name | IRIDIUM BLOCK ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07097445 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IRIDIUM BLOCK ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2889 LIMITED | Dec 07, 2009 | Dec 07, 2009 |
What are the latest accounts for IRIDIUM BLOCK ONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for IRIDIUM BLOCK ONE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IRIDIUM BLOCK ONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | 4.72 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Ground Floor 107 Power Road Chiswick London W4 5PY United Kingdom on Sep 25, 2013 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Dec 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX on Jan 03, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Lars Tarquin Mcdonald as a director on Dec 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Marion Jacqueline Michelle Abascal as a director on Dec 16, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher John O'connell as a director on Aug 30, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr James David Bailey as a director on Aug 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Khawar Mann as a director on Aug 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Issott as a director on Aug 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lars Tarquin Mcdonald as a director on Aug 30, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||
Annual return made up to Dec 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Feb 23, 2010
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 20, 2010
| 5 pages | SH01 | ||||||||||
Sub-division of shares on Jan 20, 2010 | 6 pages | SH02 | ||||||||||
Redenomination of shares. Statement of capital Jan 20, 2010
| 5 pages | SH14 | ||||||||||
Appointment of David Issott as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Alnery Incorporations No. 2 Limited as a director | 2 pages | TM01 | ||||||||||
Who are the officers of IRIDIUM BLOCK ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABASCAL, Marion Jacqueline Michelle | Director | 26 Spring Gardens M2 1AB Manchester The Zenith Building | England | French | 165598220001 | |||||||||
| BAILEY, James David | Director | 26 Spring Gardens M2 1AB Manchester The Zenith Building | England | British | 160506410001 | |||||||||
| O'CONNELL, Christopher John | Director | 26 Spring Gardens M2 1AB Manchester The Zenith Building | Usa | United States | 165354140001 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | Bishops Square E1 6AD London One United Kingdom |
| 146125750001 | ||||||||||
| ISSOTT, David | Director | Jermyn Street SW1Y 6DN London 33 | United Kingdom | British | 149008120001 | |||||||||
| MANN, Khawar | Director | Jermyn Street SW1Y 6DN London 33 | United Kingdom | British | 141995790001 | |||||||||
| MCDONALD, Lars Tarquin | Director | Hogarth Business Park Burlington Lane Chiswick W4 2TX London Unit 3 | United Kingdom | British | 160500700001 | |||||||||
| MORRIS, Craig Alexander James | Director | Bishops Square E1 6AD London One United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | Bishops Square E1 6AD London One United Kingdom |
| 146125750001 | ||||||||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | Bishops Square E1 6AD London One United Kingdom |
| 146125760001 |
Does IRIDIUM BLOCK ONE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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