About

Registered Number: 04176176
Date of Incorporation: 09/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Unit C Printworks, 22 Amelia Street, London, SE17 3BZ,

 

Established in 2001, Iffo Ltd have registered office in London, it's status at Companies House is "Dissolved". The company has 33 directors listed as Mallison, Andrew Roger, Andersen, Johann Peter, Copeland, Michael Dudley, Ferrer Echavarri, Juan Carlos, Giudice Alva, Adriana Carmen, Goycoolea Moreno, Eduardo Arturo, Griffin, Mark, Dr, Speziani, Humberto, Sr, Zaldivar, Felipe, Anderson, Fin, Brescia Moreyra, Mario Augusto Miguel, Sr, De Bracamonte, Carlos Alberto, De Wit, Hans Reyer, Dyer Coriat, Samuel, Sr, Epstein, Vivian Herman, Goycoolea, Eduardo Arturo, Holt, Gregory, Magnusson, Jon Reynir, Martinez Moreno, Edwin Walter, Munch, Olav Andreas, Naranjo Maldini, German Andres, Orlic Maracic, Ivan, Ribaudo Bernales, Juan Enrique, Rokenes, Harald, Samuelsdottir, Solveig, Silva, Federico, Silva, Federico, Speziani, Humberto, Stang, Arne, Tilseth, Snorre, Trapunsky, Pablo, Von Rosenberg Iii, Joseph, Weber Silva, Paul Ernst, Sr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Johann Peter 01 March 2006 - 1
COPELAND, Michael Dudley 01 January 2012 - 1
FERRER ECHAVARRI, Juan Carlos 01 January 2010 - 1
GIUDICE ALVA, Adriana Carmen 09 July 2011 - 1
GOYCOOLEA MORENO, Eduardo Arturo 09 July 2011 - 1
GRIFFIN, Mark, Dr 14 January 2012 - 1
SPEZIANI, Humberto, Sr 01 January 2010 - 1
ZALDIVAR, Felipe 01 March 2005 - 1
ANDERSON, Fin 23 September 2001 31 May 2002 1
BRESCIA MOREYRA, Mario Augusto Miguel, Sr 28 February 2008 31 December 2009 1
DE BRACAMONTE, Carlos Alberto 11 May 2004 31 December 2005 1
DE WIT, Hans Reyer 23 September 2001 01 January 2004 1
DYER CORIAT, Samuel, Sr 01 January 2010 31 December 2011 1
EPSTEIN, Vivian Herman 23 September 2001 31 December 2011 1
GOYCOOLEA, Eduardo Arturo 04 June 2001 29 January 2003 1
HOLT, Gregory 23 September 2001 31 December 2005 1
MAGNUSSON, Jon Reynir 23 September 2001 01 January 2004 1
MARTINEZ MORENO, Edwin Walter 01 March 2006 09 May 2011 1
MUNCH, Olav Andreas 07 November 2002 01 January 2004 1
NARANJO MALDINI, German Andres 01 January 2010 07 July 2011 1
ORLIC MARACIC, Ivan 23 September 2001 31 December 2005 1
RIBAUDO BERNALES, Juan Enrique 01 January 2004 31 December 2009 1
ROKENES, Harald 01 March 2007 26 March 2007 1
SAMUELSDOTTIR, Solveig 01 March 2004 31 December 2005 1
SILVA, Federico 01 January 2006 31 December 2009 1
SILVA, Federico 23 September 2001 30 June 2005 1
SPEZIANI, Humberto 01 March 2006 01 January 2008 1
STANG, Arne 01 March 2005 02 June 2006 1
TILSETH, Snorre 23 September 2001 07 November 2002 1
TRAPUNSKY, Pablo 01 January 2012 31 December 2013 1
VON ROSENBERG III, Joseph 01 March 2006 31 December 2011 1
WEBER SILVA, Paul Ernst, Sr 21 May 2003 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
MALLISON, Andrew Roger 18 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
AA - Annual Accounts 07 August 2017
DS01 - Striking off application by a company 03 August 2017
CH01 - Change of particulars for director 06 April 2017
CH01 - Change of particulars for director 06 April 2017
CS01 - N/A 05 April 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 05 April 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 21 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 12 January 2015
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
AD01 - Change of registered office address 12 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
CH01 - Change of particulars for director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 12 January 2012
TM02 - Termination of appointment of secretary 18 November 2011
AP03 - Appointment of secretary 18 November 2011
AA - Annual Accounts 14 September 2011
SH01 - Return of Allotment of shares 01 September 2011
SH01 - Return of Allotment of shares 25 August 2011
AP01 - Appointment of director 16 August 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 07 September 2010
SH03 - Return of purchase of own shares 25 March 2010
AR01 - Annual Return 24 March 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 15 January 2010
MG01 - Particulars of a mortgage or charge 24 October 2009
RESOLUTIONS - N/A 19 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
AA - Annual Accounts 03 July 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
363s - Annual Return 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
AA - Annual Accounts 28 June 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363s - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
363s - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
AA - Annual Accounts 11 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
363s - Annual Return 05 March 2004
RESOLUTIONS - N/A 03 February 2004
RESOLUTIONS - N/A 03 February 2004
AA - Annual Accounts 11 December 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 19 December 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
363s - Annual Return 12 April 2002
225 - Change of Accounting Reference Date 14 August 2001
MEM/ARTS - N/A 13 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
CERTNM - Change of name certificate 06 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.