About

Registered Number: 09823386
Date of Incorporation: 14/10/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: 1 Cranbrook Road, Broadway Chambers, Ilford, IG1 4DU,

 

Ipfworldwide Ltd was registered on 14 October 2015. There are 11 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATIF, Khalid 22 October 2018 - 1
AFZAL, Fahim 19 April 2017 15 December 2017 1
AHMED, Ishtiaq 13 December 2017 18 December 2017 1
GHUREE, Ayaz Jaffar 17 January 2017 14 March 2017 1
KAUR, Ranjit 30 April 2018 24 September 2018 1
KAUR, Ranjit 13 December 2017 30 April 2018 1
LATIF, Khalid 14 October 2015 17 November 2015 1
QUDDOS, Abdul 14 October 2015 19 April 2017 1
Secretary Name Appointed Resigned Total Appointments
LATIF, Bushra Naz 14 October 2015 17 November 2015 1
LATIF, Khalid 14 October 2015 17 November 2015 1
QUDDOS, Zubeda 20 November 2015 15 January 2017 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
DISS40 - Notice of striking-off action discontinued 10 July 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
TM01 - Termination of appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 25 September 2018
AA - Annual Accounts 31 July 2018
AP01 - Appointment of director 30 April 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
AD01 - Change of registered office address 16 April 2018
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
DISS40 - Notice of striking-off action discontinued 28 October 2017
AA - Annual Accounts 25 October 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
CS01 - N/A 20 April 2017
AD01 - Change of registered office address 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 15 March 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
CH01 - Change of particulars for director 19 January 2017
AD01 - Change of registered office address 19 January 2017
CS01 - N/A 18 January 2017
AP01 - Appointment of director 18 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AP03 - Appointment of secretary 20 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
NEWINC - New incorporation documents 14 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.