UKBizDB.co.uk

IOU ENTERPRISE LTD

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

This company is commonly known as Iou Enterprise Ltd. The company was founded 10 years ago and was given the registration number 08760776. The firm's registered office is in HEYWOOD. You can find them at Office G7 Independence House, Adelaide Street, Heywood, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:IOU ENTERPRISE LTD
Company Number:08760776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 November 2013
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Office G7 Independence House, Adelaide Street, Heywood, England, OL10 4HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilroy House, 400 Roding Lane South, Woodford Green, IG8 8EY

Director13 April 2015Active
8, Montpelier Gardens, London, United Kingdom, E6 3JD

Director04 November 2013Active
Kilroy House, 400 Roding Lane South, Woodford Green, IG8 8EY

Director10 February 2016Active
Kilroy House, 400 Roding Lane South, Woodford Green, England, IG8 8EY

Director01 October 2014Active

People with Significant Control

Miss Lori Anne Macrae
Notified on:01 May 2018
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:Office G7, Independence House, Heywood, England, OL10 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Michael Loveridge
Notified on:16 June 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Office G7, Independence House, Heywood, England, OL10 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-12Gazette

Gazette dissolved liquidation.

Download
2020-12-12Insolvency

Liquidation compulsory completion.

Download
2019-07-19Insolvency

Liquidation compulsory winding up order.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Gazette

Gazette filings brought up to date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-05-17Miscellaneous

Legacy.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Officers

Notice of removal of a director.

Download
2018-05-17Address

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

Download
2018-01-19Address

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

Download
2017-12-14Address

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

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-14Officers

Notice of removal of a director.

Download
2017-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Officers

Appoint person director company with name date.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.