About

Registered Number: 01593237
Date of Incorporation: 23/10/1981 (42 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2019 (5 years and 1 month ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Established in 1981, Ironstone Ltd have registered office in Ilford in Essex. We do not know the number of employees at the company. Lewis, Carolyn Jennifer, Lewis, Carolyn Jennifer are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Carolyn Jennifer 05 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Carolyn Jennifer 30 April 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2019
LIQ13 - N/A 04 December 2018
AD01 - Change of registered office address 12 March 2018
RESOLUTIONS - N/A 08 March 2018
LIQ01 - N/A 08 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2018
MR04 - N/A 12 February 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 08 November 2017
AA01 - Change of accounting reference date 02 November 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 07 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 December 2010
AP03 - Appointment of secretary 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
AP01 - Appointment of director 10 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 16 November 2007
287 - Change in situation or address of Registered Office 26 March 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 22 February 2005
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 26 November 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 05 October 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 06 January 1999
363s - Annual Return 06 January 1999
363s - Annual Return 09 January 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 17 December 1996
RESOLUTIONS - N/A 02 February 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 15 January 1995
287 - Change in situation or address of Registered Office 05 October 1994
AA - Annual Accounts 05 October 1994
AA - Annual Accounts 18 February 1994
363s - Annual Return 13 January 1994
363s - Annual Return 10 February 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 20 June 1992
AA - Annual Accounts 07 February 1992
363s - Annual Return 23 January 1992
363a - Annual Return 11 February 1991
AA - Annual Accounts 05 November 1990
395 - Particulars of a mortgage or charge 20 July 1990
363 - Annual Return 17 May 1990
288 - N/A 25 January 1989
AA - Annual Accounts 11 January 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 13 December 1988
363 - Annual Return 13 December 1988
363 - Annual Return 13 December 1988
363 - Annual Return 13 December 1988
AC05 - N/A 12 August 1988
287 - Change in situation or address of Registered Office 26 July 1988
287 - Change in situation or address of Registered Office 24 June 1988
AA - Annual Accounts 10 June 1987
363 - Annual Return 10 June 1987
AA - Annual Accounts 11 June 1986
AA - Annual Accounts 11 June 1986
287 - Change in situation or address of Registered Office 11 June 1986
363 - Annual Return 04 June 1986
363 - Annual Return 04 June 1986
363 - Annual Return 04 June 1986
363 - Annual Return 04 June 1986
MISC - Miscellaneous document 23 October 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 July 1990 Fully Satisfied

N/A

Legal mortgage 20 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.