About

Registered Number: 07925903
Date of Incorporation: 26/01/2012 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (7 years and 3 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Ifcz Plc was registered on 26 January 2012 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Kay, David, Chiong, Hoe Keat, Yeoh, Swee Lian, Aftab, Kashif, Guan, Tan Wee, Kashif, Tamara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIONG, Hoe Keat 12 August 2014 - 1
YEOH, Swee Lian 12 August 2014 - 1
AFTAB, Kashif 26 January 2012 22 August 2014 1
GUAN, Tan Wee 05 August 2013 28 August 2013 1
KASHIF, Tamara 26 January 2012 22 August 2014 1
Secretary Name Appointed Resigned Total Appointments
KAY, David 26 January 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2018
DISS16(SOAS) - N/A 09 June 2017
CH03 - Change of particulars for secretary 18 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
DISS40 - Notice of striking-off action discontinued 04 May 2016
AR01 - Annual Return 03 May 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 09 October 2015
SH01 - Return of Allotment of shares 24 June 2015
AR01 - Annual Return 23 February 2015
SH01 - Return of Allotment of shares 08 January 2015
RESOLUTIONS - N/A 01 December 2014
SH14 - Notice of redenomination 01 December 2014
SH01 - Return of Allotment of shares 19 November 2014
TM01 - Termination of appointment of director 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
AA - Annual Accounts 23 September 2014
CERTNM - Change of name certificate 22 August 2014
RESOLUTIONS - N/A 22 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AR01 - Annual Return 26 March 2014
AAMD - Amended Accounts 10 October 2013
SH07 - Notice of cancellation of shares held by or for a public company 04 September 2013
TM01 - Termination of appointment of director 30 August 2013
AP01 - Appointment of director 19 August 2013
AA - Annual Accounts 24 July 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 01 May 2013
CERT8A - N/A 25 March 2013
SH50 - Application for trading certificate for a public company 25 March 2013
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
NEWINC - New incorporation documents 26 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.