About

Registered Number: 02698643
Date of Incorporation: 19/03/1992 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2020 (5 years and 2 months ago)
Registered Address: 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF

 

Ifd Enterprises Ltd was established in 1992, it's status at Companies House is "Dissolved". There are 2 directors listed for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWDNEY, Fenella 01 August 2012 27 January 2016 1
STEVENS, Belinda 01 August 2012 27 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2020
LIQ13 - N/A 06 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2019
LIQ09 - N/A 22 May 2019
LIQ03 - N/A 14 February 2019
LIQ03 - N/A 18 September 2018
4.68 - Liquidator's statement of receipts and payments 18 September 2018
LIQ03 - N/A 15 February 2018
AD01 - Change of registered office address 12 February 2016
RESOLUTIONS - N/A 05 February 2016
4.70 - N/A 05 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2016
4.70 - N/A 05 February 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
CERTNM - Change of name certificate 08 January 2016
AA01 - Change of accounting reference date 26 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 16 April 2013
CH04 - Change of particulars for corporate secretary 16 April 2013
AA - Annual Accounts 31 October 2012
CH01 - Change of particulars for director 24 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP04 - Appointment of corporate secretary 23 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 19 April 2010
CH04 - Change of particulars for corporate secretary 19 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 25 March 2004
RESOLUTIONS - N/A 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
123 - Notice of increase in nominal capital 19 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 24 March 2000
287 - Change in situation or address of Registered Office 09 February 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 25 April 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 14 April 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 December 1996
AA - Annual Accounts 16 October 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 06 June 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 06 April 1993
287 - Change in situation or address of Registered Office 10 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1992
NEWINC - New incorporation documents 19 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.