Manchester
M2 3NG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Paul Martin Rendell Dodd |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Old Hall House Old Hall Lane Cockfield Bury St. Edmunds Suffolk IP30 0LQ |
Director Name | Mr Michael Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Balckfriars House Parsonage Manchester M3 2JA |
Secretary Name | Mr Paul Martin Rendell Dodd |
---|---|
Status | Resigned |
Appointed | 01 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | Old Hall House Old Hall Lane Cockfield Bury St. Edmunds Suffolk IP30 0LQ |
Director Name | Mr Christopher Alan Harrison |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall House Old Hall Lane Cockfield Bury St. Edmunds Suffolk IP30 0LQ |
Director Name | Miss Ashley Claire Nicholls |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 5 Percy Street London W1T 1DG |
Website | www.ivleague.co.uk/ |
---|---|
Telephone | 020 71291403 |
Telephone region | London |
Registered Address | 1st Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
3.1k at £1 | Mr Michael Jones 73.53% Ordinary |
---|---|
125 at £1 | Mr Jon Edgell 2.94% Ordinary |
125 at £1 | Mr Paul Dodd 2.94% Ordinary |
125 at £1 | Mr Rob Shooter 2.94% Ordinary |
100 at £1 | Farrah Jabeen 2.35% Ordinary |
100 at £1 | Robert Crossland 2.35% Ordinary |
70 at £1 | Raha Sepehrara 1.65% Ordinary |
66 at £1 | Nithin Sethi 1.55% Ordinary |
60 at £1 | John Skinner 1.41% Ordinary |
50 at £1 | Adam Engelbrecht 1.18% Ordinary |
50 at £1 | Ashish Rayarel 1.18% Ordinary |
50 at £1 | Dasappiah Rao 1.18% Ordinary |
50 at £1 | Edward Davis 1.18% Ordinary |
50 at £1 | Jan Wise 1.18% Ordinary |
50 at £1 | Wayne Kampers 1.18% Ordinary |
34 at £1 | Subhash Patel 0.80% Ordinary |
20 at £1 | Christopher Harrison 0.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£637 |
Cash | £4,455 |
Current Liabilities | £6,311 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
12 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 December 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
4 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
2 August 2021 | Cessation of Ashley Claire Nicholls as a person with significant control on 2 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
18 November 2019 | Statement of capital following an allotment of shares on 2 February 2018
|
18 November 2019 | Confirmation statement made on 25 June 2019 with updates (6 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Registered office address changed from 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page) |
25 September 2018 | Registered office address changed from Suite 2 5 Percy Street London W1T 1DG England to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 25 September 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Ashley Claire Nicholls as a director on 19 March 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 August 2017 | Statement of capital following an allotment of shares on 25 June 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 25 June 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 25 June 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 25 June 2017
|
26 July 2017 | Notification of Paul Northcott as a person with significant control on 23 January 2017 (2 pages) |
26 July 2017 | Notification of Paul Northcott as a person with significant control on 23 January 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 25 June 2017 with updates (8 pages) |
26 July 2017 | Confirmation statement made on 25 June 2017 with updates (8 pages) |
21 July 2017 | Notification of Ashley Claire Nicholls as a person with significant control on 23 January 2017 (2 pages) |
21 July 2017 | Notification of Ashley Claire Nicholls as a person with significant control on 23 January 2017 (2 pages) |
4 May 2017 | Registered office address changed from Blackfriars House 6th Floor Parsonage Manchester M3 2JA England to Suite 2 5 Percy Street London W1T 1DG on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from Blackfriars House 6th Floor Parsonage Manchester M3 2JA England to Suite 2 5 Percy Street London W1T 1DG on 4 May 2017 (1 page) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 February 2017 | Registered office address changed from 6th Floor, Balckfriars House Parsonage Manchester M3 2JA England to Blackfriars House 6th Floor Parsonage Manchester M3 2JA on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 6th Floor, Balckfriars House Parsonage Manchester M3 2JA England to Blackfriars House 6th Floor Parsonage Manchester M3 2JA on 23 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Michael Jones as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Michael Jones as a director on 22 February 2017 (1 page) |
14 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
11 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
2 February 2017 | Appointment of Miss Ashley Claire Nicholls as a director on 23 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Paul Northcott as a director on 23 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Paul Northcott as a director on 23 January 2017 (2 pages) |
2 February 2017 | Appointment of Miss Ashley Claire Nicholls as a director on 23 January 2017 (2 pages) |
26 January 2017 | Statement of capital on 26 January 2017
|
26 January 2017 | Statement of capital on 26 January 2017
|
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Solvency Statement dated 23/11/16 (1 page) |
12 January 2017 | Statement by Directors (1 page) |
12 January 2017 | Statement by Directors (1 page) |
12 January 2017 | Solvency Statement dated 23/11/16 (1 page) |
26 July 2016 | Registered office address changed from 6th Floor, Balckfriars House Parsonage Manchester M3 2JA England to 6th Floor, Balckfriars House Parsonage Manchester M3 2JA on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 6th Floor, Balckfriars House Parsonage Manchester M3 2JA England to 6th Floor, Balckfriars House Parsonage Manchester M3 2JA on 26 July 2016 (1 page) |
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Registered office address changed from Old Hall House Old Hall Lane Cockfield Bury St. Edmunds Suffolk IP30 0LQ to 6th Floor, Balckfriars House Parsonage Manchester M3 2JA on 26 July 2016 (1 page) |
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Registered office address changed from Old Hall House Old Hall Lane Cockfield Bury St. Edmunds Suffolk IP30 0LQ to 6th Floor, Balckfriars House Parsonage Manchester M3 2JA on 26 July 2016 (1 page) |
25 May 2016 | Termination of appointment of Paul Martin Rendell Dodd as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Paul Martin Rendell Dodd as a secretary on 25 May 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 December 2015 | Termination of appointment of Paul Martin Rendell Dodd as a director on 13 November 2015 (1 page) |
6 December 2015 | Termination of appointment of Christopher Alan Harrison as a director on 13 November 2015 (1 page) |
6 December 2015 | Termination of appointment of Paul Martin Rendell Dodd as a director on 13 November 2015 (1 page) |
6 December 2015 | Termination of appointment of Christopher Alan Harrison as a director on 13 November 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 March 2015 | Registered office address changed from 15 Old Bailey London EC4M 7EF to Old Hall House Old Hall Lane Cockfield Bury St. Edmunds Suffolk IP30 0LQ on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 15 Old Bailey London EC4M 7EF to Old Hall House Old Hall Lane Cockfield Bury St. Edmunds Suffolk IP30 0LQ on 20 March 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 27 October 2011
|
29 May 2012 | Statement of capital following an allotment of shares on 27 October 2011
|
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
19 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
17 December 2011 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 December 2011 (1 page) |
17 December 2011 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 December 2011 (1 page) |
7 December 2011 | Appointment of Mr Christopher Alan Harrison as a director (2 pages) |
7 December 2011 | Appointment of Mr Christopher Alan Harrison as a director (2 pages) |
26 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 (1 page) |
16 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
16 August 2010 | Appointment of Mr Paul Martin Rendell Dodd as a secretary (1 page) |
16 August 2010 | Appointment of Mr Paul Martin Rendell Dodd as a secretary (1 page) |
16 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
16 August 2010 | Appointment of Mr Paul Martin Rendell Dodd as a director (2 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
16 August 2010 | Appointment of Mr Michael Jones as a director (2 pages) |
16 August 2010 | Appointment of Mr Michael Jones as a director (2 pages) |
16 August 2010 | Appointment of Mr Paul Martin Rendell Dodd as a director (2 pages) |
29 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 June 2010 | Incorporation
|
25 June 2010 | Incorporation
|
25 June 2010 | Incorporation
|