IVERSON ROAD LTD

GRIFFINS GRIFFINS, London, WC1H 9LG
StatusDISSOLVED
Company No.07921024
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution15 Jun 2023
Years1 year, 19 days

SUMMARY

IVERSON ROAD LTD is an dissolved private limited company with number 07921024. It was incorporated 12 years, 5 months, 11 days ago, on 24 January 2012 and it was dissolved 1 year, 19 days ago, on 15 June 2023. The company address is GRIFFINS GRIFFINS, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Mar 2022

Action Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2021

Action Date: 18 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2020

Action Date: 18 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2019

Action Date: 18 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2018

Action Date: 18 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-01

Old address: Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW England

New address: Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 31 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079210240001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079210240002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079210240003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2016

Action Date: 30 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079210240004

Charge creation date: 2016-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Ginsburg

Termination date: 2016-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-02

Old address: Premier House 112 Station Road Edgware Mddx HA8 7BJ

New address: Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Ginsburg

Appointment date: 2016-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Reichmann

Termination date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dov Reichmann

Appointment date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2014

Action Date: 23 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079210240003

Charge creation date: 2014-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079210240002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079210240001

Documents

View document PDF

Capital allotment shares

Date: 21 May 2013

Action Date: 02 May 2013

Category: Capital

Type: SH01

Date: 2013-05-02

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new park road LTD\certificate issued on 18/03/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalston lane developments LTD\certificate issued on 25/04/12

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNAMANN LTD

CHYNOWETH FARM,TRURO,TR4 9DG

Number:07924261
Status:ACTIVE
Category:Private Limited Company

BY PARADIGM GROUP LIMITED

LOWRY MILL LEES STREET,MANCHESTER,M27 6DB

Number:06577378
Status:ACTIVE
Category:Private Limited Company

DIAMONT RESTAURANT LTD

DHC BUSINESS CENTRE,PETERBOROUGH,PE1 3PB

Number:11443680
Status:ACTIVE
Category:Private Limited Company

FBA ENIGMA LIMITED

30 BRAIDWOOD ROAD,LONDON,SE6 1QX

Number:11286541
Status:ACTIVE
Category:Private Limited Company
Number:RS007868
Status:ACTIVE
Category:Registered Society

MANU101 LIMITED

TOP FLAT,LONDON,SE26 4NQ

Number:10839830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source