This company is commonly known as Ihi Property Services Ltd. The company was founded 18 years ago and was given the registration number 05669708. The firm's registered office is in LONDON. You can find them at Olympia House, Armitage Road, London, . This company's SIC code is 43342 - Glazing.
Name | : | IHI PROPERTY SERVICES LTD |
---|---|---|
Company Number | : | 05669708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 January 2006 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Olympia House, Armitage Road, London, NW11 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 St Marys Crescent, St. Marys Crescent, London, England, NW4 4LH | Director | 22 September 2016 | Active |
3, Blackbird Close, Burghfield Common, Reading, England, RG7 3PQ | Secretary | 09 January 2006 | Active |
50, St. Marys Crescent, London, England, NW4 4LH | Director | 10 September 2016 | Active |
3, Blackbird Close, Burghfield Common, Reading, RG7 3PQ | Director | 13 November 2015 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 02 July 2010 | Active |
50, St. Marys Crescent, London, England, NW4 4LH | Director | 22 September 2016 | Active |
50, St. Marys Crescent, London, England, NW4 4LH | Director | 22 September 2016 | Active |
6, Blackbird Close, Burghfield Common, Reading, England, RG7 3PQ | Director | 02 July 2010 | Active |
93 Nutshalling Avenue, Rownhams, Southampton, Hampshire, SO16 8AY | Director | 09 January 2006 | Active |
6, Blackbird Close, Burghfield Common, Reading, England, RG7 3PQ | Director | 01 July 2010 | Active |
93 Nutshalling Avenue, Rownhams, Southampton, SO16 8AY | Director | 09 January 2006 | Active |
Mrs Kerina Nutt | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | Olympia House, Armitage Road, London, NW11 8RQ |
Nature of control | : |
|
Mr Stephen Ballard | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, St. Marys Crescent, London, England, NW4 4LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Gazette | Gazette filings brought up to date. | Download |
2018-04-10 | Gazette | Gazette notice compulsory. | Download |
2018-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-03-29 | Change of name | Certificate change of name company. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-26 | Officers | Termination director company with name termination date. | Download |
2016-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.