About

Registered Number: 02190612
Date of Incorporation: 10/11/1987 (37 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (7 years and 3 months ago)
Registered Address: 21 Holland Park Gardens, London, W14 8DZ,

 

Having been setup in 1987, Iar Systems Ltd has its registered office in London, it has a status of "Dissolved". The current directors of this organisation are listed as Wikner, Eva, Skarin, Tage Stefan, Eriksson, Olle Gunder, Pettersson, Knapp Lennart, Wolf, Tomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKARIN, Tage Stefan 15 April 2009 - 1
ERIKSSON, Olle Gunder 16 August 2004 27 April 2009 1
PETTERSSON, Knapp Lennart N/A 01 December 2001 1
WOLF, Tomas N/A 16 August 2004 1
Secretary Name Appointed Resigned Total Appointments
WIKNER, Eva 23 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 14 July 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 15 April 2016
AD01 - Change of registered office address 04 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 21 July 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 04 July 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 23 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
353 - Register of members 23 July 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 20 July 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
363a - Annual Return 13 July 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
AA - Annual Accounts 11 April 2003
287 - Change in situation or address of Registered Office 07 January 2003
363a - Annual Return 29 June 2002
288c - Notice of change of directors or secretaries or in their particulars 16 June 2002
AA - Annual Accounts 22 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363a - Annual Return 11 July 2001
395 - Particulars of a mortgage or charge 02 May 2001
AA - Annual Accounts 01 February 2001
363a - Annual Return 18 July 2000
AA - Annual Accounts 06 June 2000
363a - Annual Return 29 July 1999
AA - Annual Accounts 18 March 1999
363a - Annual Return 25 July 1998
AA - Annual Accounts 16 February 1998
225 - Change of Accounting Reference Date 26 January 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
AA - Annual Accounts 29 August 1997
363a - Annual Return 12 August 1997
AA - Annual Accounts 10 September 1996
395 - Particulars of a mortgage or charge 29 August 1996
363a - Annual Return 22 July 1996
288 - N/A 22 July 1996
AA - Annual Accounts 05 October 1995
363x - Annual Return 10 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 October 1994
363x - Annual Return 05 July 1994
AA - Annual Accounts 14 September 1993
363x - Annual Return 13 July 1993
AA - Annual Accounts 21 July 1992
363x - Annual Return 13 July 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1992
RESOLUTIONS - N/A 29 January 1992
RESOLUTIONS - N/A 29 January 1992
RESOLUTIONS - N/A 29 January 1992
363x - Annual Return 09 July 1991
AA - Annual Accounts 12 June 1991
288 - N/A 07 April 1991
287 - Change in situation or address of Registered Office 07 April 1991
AUD - Auditor's letter of resignation 25 March 1991
363 - Annual Return 05 September 1990
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 November 1989
AA - Annual Accounts 06 October 1989
PUC 5 - N/A 16 March 1988
PUC 2 - N/A 16 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1988
RESOLUTIONS - N/A 28 January 1988
123 - Notice of increase in nominal capital 28 January 1988
288 - N/A 19 January 1988
RESOLUTIONS - N/A 07 January 1988
288 - N/A 21 December 1987
288 - N/A 21 December 1987
287 - Change in situation or address of Registered Office 21 December 1987
CERTNM - Change of name certificate 10 December 1987
NEWINC - New incorporation documents 10 November 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 01 May 2001 Outstanding

N/A

Rent deposit agreement 27 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.