Company NameIologics Limited
Company StatusDissolved
Company Number06815661
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hammad Tariq
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPakistani
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleWeb Developer
Country of ResidencePakistan
Correspondence AddressHouse 8
H11 Johar Town
Lahore
Pakistan
Secretary NameMr Hammad Tariq
NationalityPakistani
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address56 Etchells Road
Heald Green
Cheadle
SK8 3AU

Contact

Websiteiologics.co.uk
Email address[email protected]
Telephone0161 8184660
Telephone regionManchester

Location

Registered Address56 Etchells Road
Heald Green
Cheadle
SK8 3AU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Hammad Tariq
100.00%
Ordinary

Financials

Year2014
Net Worth-£186
Cash£9
Current Liabilities£395

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
14 August 2022Application to strike the company off the register (1 page)
28 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
28 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 May 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
22 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 April 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Registered office address changed from C/O Fardanesh 14 Greville Street Greville Street Office 2.06 London EC1N 8SB England to 56 Etchells Road Heald Green Cheadle SK8 3AU on 22 February 2017 (1 page)
22 February 2017Registered office address changed from C/O Fardanesh 14 Greville Street Greville Street Office 2.06 London EC1N 8SB England to 56 Etchells Road Heald Green Cheadle SK8 3AU on 22 February 2017 (1 page)
16 February 2017Registered office address changed from C/O Fardenesh & Co Suite 10 Minerva House 26-27 Hatton Garden London EC1N 8BR to C/O Fardanesh 14 Greville Street Greville Street Office 2.06 London EC1N 8SB on 16 February 2017 (1 page)
16 February 2017Registered office address changed from C/O Fardenesh & Co Suite 10 Minerva House 26-27 Hatton Garden London EC1N 8BR to C/O Fardanesh 14 Greville Street Greville Street Office 2.06 London EC1N 8SB on 16 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 April 2013Director's details changed for Mr Hammad Tariq on 2 April 2012 (2 pages)
10 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for Mr Hammad Tariq on 2 April 2012 (2 pages)
10 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for Mr Hammad Tariq on 2 April 2012 (2 pages)
12 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
15 December 2011Registered office address changed from Unit 8 Muiehead Quay Freshwharf Barking Essex IG11 7BG on 15 December 2011 (2 pages)
15 December 2011Registered office address changed from Unit 8 Muiehead Quay Freshwharf Barking Essex IG11 7BG on 15 December 2011 (2 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
14 July 2011Register inspection address has been changed from 134 Block 5 Barrier Point Road London E16 2SE (1 page)
14 July 2011Register inspection address has been changed from 134 Block 5 Barrier Point Road London E16 2SE (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Registered office address changed from 102 Brading Crescent Wanstead London E11 3RS on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from 102 Brading Crescent Wanstead London E11 3RS on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from 102 Brading Crescent Wanstead London E11 3RS on 5 July 2011 (2 pages)
12 May 2011Register inspection address has been changed (2 pages)
12 May 2011Register inspection address has been changed (2 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 May 2010Secretary's details changed for Mr Hammad Tariq on 30 January 2010 (1 page)
11 May 2010Director's details changed for Mr Hammad Tariq on 11 February 2010 (2 pages)
11 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr Hammad Tariq on 30 January 2010 (1 page)
11 May 2010Director's details changed for Mr Hammad Tariq on 11 February 2010 (2 pages)
11 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Hammad Tariq on 30 January 2010 (3 pages)
24 February 2010Secretary's details changed (3 pages)
24 February 2010Secretary's details changed (3 pages)
24 February 2010Director's details changed for Mr Hammad Tariq on 30 January 2010 (3 pages)
24 February 2010Secretary's details changed for {officer_name} (3 pages)
23 February 2010Registered office address changed from Flat 4 225 Finchley Road London NW3 6LP on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Flat 4 225 Finchley Road London NW3 6LP on 23 February 2010 (2 pages)
26 August 2009Director's change of particulars / hammad tariq / 18/08/2009 (1 page)
26 August 2009Registered office changed on 26/08/2009 from 788 - 790 finchley road london NW11 7TJ (1 page)
26 August 2009Director's change of particulars / hammad tariq / 18/08/2009 (1 page)
26 August 2009Registered office changed on 26/08/2009 from 788 - 790 finchley road london NW11 7TJ (1 page)
11 February 2009Incorporation (12 pages)
11 February 2009Incorporation (12 pages)