About

Registered Number: 05192538
Date of Incorporation: 29/07/2004 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Based in Leeds, Iforce Technologies Ltd was setup in 2004. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Sanjay 01 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Nita 29 July 2004 01 November 2004 1

Filing History

Document Type Date
LIQ MISC - N/A 14 June 2017
AD01 - Change of registered office address 24 May 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 April 2016
COCOMP - Order to wind up 16 February 2016
DISS16(SOAS) - N/A 08 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
MR01 - N/A 24 November 2014
AA - Annual Accounts 15 October 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
AR01 - Annual Return 03 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 28 August 2013
AA01 - Change of accounting reference date 10 June 2013
MR01 - N/A 11 May 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AA - Annual Accounts 03 May 2013
DISS16(SOAS) - N/A 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 01 September 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
CERTNM - Change of name certificate 08 April 2010
CONNOT - N/A 08 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 28 August 2009
287 - Change in situation or address of Registered Office 21 July 2009
AA - Annual Accounts 14 May 2009
225 - Change of Accounting Reference Date 16 January 2009
363a - Annual Return 20 August 2008
CERTNM - Change of name certificate 26 July 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 10 August 2007
225 - Change of Accounting Reference Date 29 January 2007
363s - Annual Return 12 September 2006
363s - Annual Return 16 May 2006
395 - Particulars of a mortgage or charge 10 January 2006
AA - Annual Accounts 21 July 2005
225 - Change of Accounting Reference Date 15 July 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
CERTNM - Change of name certificate 14 January 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
287 - Change in situation or address of Registered Office 01 September 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2014 Outstanding

N/A

A registered charge 29 April 2013 Outstanding

N/A

Set-off agreement 26 February 2013 Outstanding

N/A

Debenture 05 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.