About

Registered Number: 07140241
Date of Incorporation: 29/01/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2017 (6 years and 6 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Internet Facilitators Holdings Ltd was founded on 29 January 2010, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTER, Anthony George 30 July 2010 - 1
HOWARD, Paul 25 March 2010 30 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2017
LIQ13 - N/A 26 July 2017
LIQ03 - N/A 26 July 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 01 February 2017
RESOLUTIONS - N/A 27 January 2017
4.70 - N/A 27 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2017
AP01 - Appointment of director 30 December 2016
TM01 - Termination of appointment of director 30 December 2016
AA - Annual Accounts 09 September 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 15 February 2016
AR01 - Annual Return 04 February 2016
AP01 - Appointment of director 21 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 29 January 2015
AP01 - Appointment of director 30 October 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 30 July 2014
SH19 - Statement of capital 14 April 2014
RESOLUTIONS - N/A 07 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 April 2014
CAP-SS - N/A 07 April 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 15 August 2013
CH01 - Change of particulars for director 04 July 2013
AR01 - Annual Return 07 February 2013
RESOLUTIONS - N/A 31 December 2012
SH08 - Notice of name or other designation of class of shares 31 December 2012
AA - Annual Accounts 28 August 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 19 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 April 2011
TM02 - Termination of appointment of secretary 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AP01 - Appointment of director 13 August 2010
AD01 - Change of registered office address 13 August 2010
AP03 - Appointment of secretary 13 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
RESOLUTIONS - N/A 16 July 2010
MEM/ARTS - N/A 16 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2010
CERTNM - Change of name certificate 19 May 2010
SH01 - Return of Allotment of shares 29 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2010
RESOLUTIONS - N/A 14 April 2010
RESOLUTIONS - N/A 14 April 2010
AP03 - Appointment of secretary 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AD01 - Change of registered office address 12 April 2010
AA01 - Change of accounting reference date 12 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
NEWINC - New incorporation documents 29 January 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.