About

Registered Number: 05223171
Date of Incorporation: 06/09/2004 (19 years and 7 months ago)
Company Status: Liquidation
Registered Address: Ics Ideal Corporate Solutions, Lakeside House, Waterside Business Park, Smiths Road Bolton, BL3 2QJ

 

Ifi (UK) Ltd was registered on 06 September 2004 and are based in Smiths Road Bolton, it's status is listed as "Liquidation". We do not know the number of employees at this organisation. Op De Beeck, Kristiaan Joseph, Dr, Bright, Reginald Franz, O'connor, Barry Thomas Kieran are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OP DE BEECK, Kristiaan Joseph, Dr 26 June 2007 - 1
BRIGHT, Reginald Franz 28 June 2005 26 June 2007 1
O'CONNOR, Barry Thomas Kieran 06 September 2004 24 November 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 08 August 2008
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
363s - Annual Return 07 November 2006
AA - Annual Accounts 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2005
395 - Particulars of a mortgage or charge 29 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2005
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
225 - Change of Accounting Reference Date 11 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
395 - Particulars of a mortgage or charge 19 November 2004
395 - Particulars of a mortgage or charge 20 October 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2006 Outstanding

N/A

Fixed and floating charge 25 November 2005 Outstanding

N/A

Floating charge 21 June 2005 Outstanding

N/A

Floating charge 08 November 2004 Fully Satisfied

N/A

Debenture 15 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.