About

Registered Number: 06132491
Date of Incorporation: 01/03/2007 (17 years and 1 month ago)
Company Status: Liquidation
Registered Address: 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 2007, Iroko Products Ltd have registered office in London. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUSTER, Luke 25 April 2019 - 1
HOLMES, Todd 25 April 2019 - 1
LI, Scott 25 April 2019 - 1
KRIEGER, Fred C 06 June 2007 24 April 2019 1
VAVRICKA, John F 06 June 2007 10 March 2015 1
VOLLMER, Louis John 10 March 2015 24 January 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2019
RESOLUTIONS - N/A 20 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2019
LIQ01 - N/A 20 September 2019
MR04 - N/A 07 May 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 01 April 2019
PSC08 - N/A 01 April 2019
PSC07 - N/A 22 March 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 14 March 2017
AP01 - Appointment of director 17 February 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 12 October 2016
MR01 - N/A 14 July 2016
MR04 - N/A 04 July 2016
MR04 - N/A 04 July 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 21 October 2014
AUD - Auditor's letter of resignation 06 May 2014
AR01 - Annual Return 23 April 2014
MR01 - N/A 05 December 2013
MR01 - N/A 05 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 03 October 2012
AAMD - Amended Accounts 11 April 2012
AAMD - Amended Accounts 11 April 2012
AAMD - Amended Accounts 11 April 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 20 March 2012
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 01 February 2011
MISC - Miscellaneous document 27 July 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
225 - Change of Accounting Reference Date 17 June 2007
CERTNM - Change of name certificate 01 June 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2016 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.