About

Registered Number: 04005564
Date of Incorporation: 01/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 33b Cresswell Road, Twickenham, TW1 2EA,

 

Founded in 2000, Iff Films Ltd are based in Twickenham. We don't currently know the number of employees at this business. The companies director is listed as Biggins, Loraine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIGGINS, Loraine 17 February 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 16 July 2016
AR01 - Annual Return 21 June 2016
AD01 - Change of registered office address 08 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 24 December 2014
CH01 - Change of particulars for director 14 November 2014
CH03 - Change of particulars for secretary 14 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 20 June 2013
CH03 - Change of particulars for secretary 20 June 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 June 2011
TM01 - Termination of appointment of director 01 March 2011
AP03 - Appointment of secretary 17 February 2011
AA - Annual Accounts 06 January 2011
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 29 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
395 - Particulars of a mortgage or charge 10 July 2007
CERTNM - Change of name certificate 18 June 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 19 April 2007
395 - Particulars of a mortgage or charge 11 December 2006
395 - Particulars of a mortgage or charge 11 December 2006
395 - Particulars of a mortgage or charge 11 December 2006
363s - Annual Return 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 27 May 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 02 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
CERTNM - Change of name certificate 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
652C - Withdrawal of application for striking off 02 April 2003
652a - Application for striking off 13 March 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 23 October 2002
363s - Annual Return 10 September 2001
395 - Particulars of a mortgage or charge 11 October 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
225 - Change of Accounting Reference Date 14 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2007 Outstanding

N/A

Charge 28 November 2006 Outstanding

N/A

Charge 28 November 2006 Outstanding

N/A

Charge 28 November 2006 Outstanding

N/A

Mortgage debenture 01 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.