About

Registered Number: 05679050
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Active
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 18 Thurloe Street, Manchester, M14 5SG,

 

Having been setup in 2006, I.E. Developments (UK) Ltd have registered office in Manchester, it's status is listed as "Active". We don't currently know the number of employees at this company. Hussain, Masood Hamed, Hussain, Farzana are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Masood Hamed 18 January 2006 - 1
HUSSAIN, Farzana 18 January 2006 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 27 December 2019
DISS40 - Notice of striking-off action discontinued 31 August 2019
CS01 - N/A 28 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 02 June 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 13 January 2017
MR04 - N/A 12 October 2016
AD01 - Change of registered office address 12 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 13 October 2014
AR01 - Annual Return 29 September 2014
RT01 - Application for administrative restoration to the register 29 September 2014
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 May 2013
CH03 - Change of particulars for secretary 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH03 - Change of particulars for secretary 11 October 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 14 January 2010
395 - Particulars of a mortgage or charge 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 31 March 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 29 October 2007
287 - Change in situation or address of Registered Office 29 March 2007
225 - Change of Accounting Reference Date 23 March 2007
363s - Annual Return 02 March 2007
395 - Particulars of a mortgage or charge 07 October 2006
CERTNM - Change of name certificate 16 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2009 Fully Satisfied

N/A

Legal charge 02 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.