About

Registered Number: 04759577
Date of Incorporation: 09/05/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 7 months ago)
Registered Address: Trinity House, Anderson Road, Swavesey, Cambridgeshire, CB24 4UQ

 

Founded in 2003, Ifg Actuarial & Corporate Ltd has its registered office in Swavesey, it's status is listed as "Dissolved". We do not know the number of employees at the business. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
AA - Annual Accounts 04 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 18 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 11 September 2013
MR04 - N/A 03 July 2013
MR04 - N/A 26 June 2013
MR04 - N/A 26 June 2013
MR04 - N/A 26 June 2013
MR04 - N/A 26 June 2013
AR01 - Annual Return 07 June 2013
MG01 - Particulars of a mortgage or charge 08 December 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 14 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 April 2012
AA - Annual Accounts 25 August 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AR01 - Annual Return 13 May 2011
MISC - Miscellaneous document 15 April 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
363a - Annual Return 14 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 May 2008
353 - Register of members 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 June 2004
395 - Particulars of a mortgage or charge 28 April 2004
395 - Particulars of a mortgage or charge 28 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
395 - Particulars of a mortgage or charge 30 December 2003
395 - Particulars of a mortgage or charge 30 December 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
225 - Change of Accounting Reference Date 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Share mortgage 29 November 2012 Outstanding

N/A

Composite debenture 24 May 2011 Fully Satisfied

N/A

Share mortgage executed outside of the united kingdom comprising property situated there 02 April 2004 Fully Satisfied

N/A

Floating charge executed outside of the united kingdom comprising property situated there 02 April 2004 Fully Satisfied

N/A

Share mortgage 16 December 2003 Fully Satisfied

N/A

Debenture 16 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.