About

Registered Number: 03790692
Date of Incorporation: 16/06/1999 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (7 years and 6 months ago)
Registered Address: 3 Plantation Road, Oxford, OX2 6JD

 

Established in 1999, Ifg Development Initiatives Ltd have registered office in Oxford, it's status is listed as "Dissolved". We do not know the number of employees at the business. The companies directors are Lim, Edwin Roca, Dr, Hughes, James Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIM, Edwin Roca, Dr 09 December 2004 - 1
HUGHES, James Vincent 26 January 2005 17 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 20 July 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 28 October 2013
AD01 - Change of registered office address 02 September 2013
AR01 - Annual Return 31 August 2013
TM01 - Termination of appointment of director 31 August 2013
TM02 - Termination of appointment of secretary 31 August 2013
AD01 - Change of registered office address 31 August 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 12 July 2012
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 01 October 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 27 November 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363a - Annual Return 18 October 2006
287 - Change in situation or address of Registered Office 10 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 04 May 2004
287 - Change in situation or address of Registered Office 12 December 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
363s - Annual Return 16 July 2003
363s - Annual Return 21 August 2002
363s - Annual Return 19 July 2001
225 - Change of Accounting Reference Date 23 May 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 30 June 2000
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
123 - Notice of increase in nominal capital 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
CERTNM - Change of name certificate 17 September 1999
NEWINC - New incorporation documents 16 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.