UKBizDB.co.uk

IHI PROPERTY SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43342 - Glazing
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Olympia House, Armitage Road, London, NW11 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 St Marys Crescent, St. Marys Crescent, London, England, NW4 4LH

Director22 September 2016Active
3, Blackbird Close, Burghfield Common, Reading, England, RG7 3PQ

Secretary09 January 2006Active
50, St. Marys Crescent, London, England, NW4 4LH

Director10 September 2016Active
3, Blackbird Close, Burghfield Common, Reading, RG7 3PQ

Director13 November 2015Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director02 July 2010Active
50, St. Marys Crescent, London, England, NW4 4LH

Director22 September 2016Active
50, St. Marys Crescent, London, England, NW4 4LH

Director22 September 2016Active
6, Blackbird Close, Burghfield Common, Reading, England, RG7 3PQ

Director02 July 2010Active
93 Nutshalling Avenue, Rownhams, Southampton, Hampshire, SO16 8AY

Director09 January 2006Active
6, Blackbird Close, Burghfield Common, Reading, England, RG7 3PQ

Director01 July 2010Active
93 Nutshalling Avenue, Rownhams, Southampton, SO16 8AY

Director09 January 2006Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved liquidation.

Download
2022-01-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-16Address

Change registered office address company with date old address new address.

Download
2020-04-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-14Resolution

Resolution.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts amended with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-04-11Gazette

Gazette filings brought up to date.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-03-29Change of name

Certificate change of name company.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-26Officers

Termination director company with name termination date.

Download
2016-11-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.