About

Registered Number: 06214164
Date of Incorporation: 16/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 3 months ago)
Registered Address: First Floor, 13-21 Curtain Road, London, EC2A 3LT

 

Having been setup in 2007, Irfan Holdings Ltd are based in London. We do not know the number of employees at Irfan Holdings Ltd. The companies director is listed as Green, William Alex in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREEN, William Alex 06 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 18 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 02 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 16 April 2014
DS02 - Withdrawal of striking off application by a company 03 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2014
DS01 - Striking off application by a company 27 January 2014
RESOLUTIONS - N/A 17 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2013
SH19 - Statement of capital 17 December 2013
CAP-SS - N/A 17 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 18 December 2012
AA01 - Change of accounting reference date 06 July 2012
AR01 - Annual Return 25 April 2012
AP03 - Appointment of secretary 20 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
AD01 - Change of registered office address 19 April 2012
TM02 - Termination of appointment of secretary 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 09 July 2009
RESOLUTIONS - N/A 03 July 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 23 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
CERTNM - Change of name certificate 12 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
123 - Notice of increase in nominal capital 29 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.