INTERNATIONAL RECOVERY SOLUTIONS LIMITED
Overview
| Company Name | INTERNATIONAL RECOVERY SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07950458 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL RECOVERY SOLUTIONS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is INTERNATIONAL RECOVERY SOLUTIONS LIMITED located?
| Registered Office Address | Newfield Industrial Estate Newfield Road B69 3ET Oldbury West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTERNATIONAL RECOVERY SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for INTERNATIONAL RECOVERY SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Ms Erica Dobson as a secretary on Jul 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Angus White as a secretary on Jul 25, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB to Newfield Industrial Estate Newfield Road Oldbury West Midlands B69 3ET on May 25, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Graham Stuart Lucking on Feb 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ian Angus White on Feb 01, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 3Rd Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH to Alpha House 100 Borough High Street London SE1 1LB on Feb 05, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period shortened from Jan 31, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Feb 28, 2013 to Jan 31, 2013 | 3 pages | AA01 | ||||||||||
Registered office address changed from * the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom* on Feb 22, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Cowdry as a director | 1 pages | TM01 | ||||||||||
Who are the officers of INTERNATIONAL RECOVERY SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOBSON, Erica | Secretary | Newfield Road B69 3ET Oldbury Newfield Industrial Estate West Midlands England | 210871460001 | |||||||||||
| LUCKING, Graham Stuart | Director | Newfield Road B69 3ET Oldbury Newfield Industrial Estate West Midlands England | England | British | 166933620001 | |||||||||
| WHITE, Ian Angus | Secretary | Newfield Road B69 3ET Oldbury Newfield Industrial Estate West Midlands England | 166936330001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom |
| 134331050001 | ||||||||||
| COWDRY, John Jeremy Arthur | Director | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom | United Kingdom | English | 146104130001 |
Who are the persons with significant control of INTERNATIONAL RECOVERY SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graham Stuart Lucking | Apr 06, 2016 | Newfield Road B69 3ET Oldbury Newfield Industrial Estate West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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