About

Registered Number: 05341082
Date of Incorporation: 25/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (8 years ago)
Registered Address: 2 Brandon House, West Street, Somerton, Somerset, TA11 7PS

 

David Rickard Ifa Ltd was founded on 25 January 2005. There are 2 directors listed for this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICKARD, David 25 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RICKARD, Caroline Jane 25 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 11 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 26 January 2006
353 - Register of members 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.