I VALUE PLC
Status | DISSOLVED |
Company No. | 03713341 |
Category | Private Limited Company |
Incorporated | 09 Feb 1999 |
Age | 25 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2014 |
Years | 9 years, 4 months, 26 days |
SUMMARY
I VALUE PLC is an dissolved private limited company with number 03713341. It was incorporated 25 years, 2 months, 26 days ago, on 09 February 1999 and it was dissolved 9 years, 4 months, 26 days ago, on 12 December 2014. The company address is 7 More London Riverside, London, SE1 2RT.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jul 2014
Action Date: 09 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-06-09
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 03 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation court order miscellaneous
Date: 03 Jul 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2014
Action Date: 09 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-12-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jul 2013
Action Date: 09 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-06-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2013
Action Date: 09 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-12-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jun 2012
Action Date: 09 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-06-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2012
Action Date: 09 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-12-09
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Old address: C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT
Change date: 2011-07-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2011
Action Date: 09 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-06-09
Documents
Move registers to sail company
Date: 08 Feb 2011
Category: Address
Type: AD03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2011
Action Date: 09 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-12-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jul 2010
Action Date: 09 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-06-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2010
Action Date: 09 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-12-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jul 2009
Action Date: 09 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-06-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jan 2009
Action Date: 09 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-12-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jun 2008
Action Date: 09 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-12-09
Documents
Liquidation voluntary statement of receipts and payments
Date: 08 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 29 Jun 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 31 Jan 2007
Category: Miscellaneous
Type: MISC
Description: S/S cert release of liquidator
Documents
Miscellaneous
Date: 16 Jan 2007
Category: Miscellaneous
Type: MISC
Description: C/O replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 16 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Jul 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 04 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 04 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Jul 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Certificate change of name company
Date: 09 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intrinsic value PLC\certificate issued on 09/07/04
Documents
Legacy
Date: 17 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 17/06/04 from: 23 cathedral yard exeter devon EX1 1HB
Documents
Liquidation voluntary declaration of solvency
Date: 14 Jun 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 14 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/04; bulk list available separately
Documents
Legacy
Date: 18 Dec 2003
Category: Capital
Type: 169
Description: £ ic 20050000/250625 12/11/03 £ sr [email protected]= 19799375
Documents
Accounts with accounts type full
Date: 24 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Resolution
Date: 22 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/03; bulk list available separately
Documents
Accounts with accounts type full
Date: 18 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Resolution
Date: 14 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 2002
Category: Capital
Type: 122
Description: Div 07/11/02
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/02; bulk list available separately
Documents
Resolution
Date: 26 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 07 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/01; bulk list available separately
Documents
Accounts with accounts type full
Date: 16 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Resolution
Date: 12 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/00; bulk list available separately
Documents
Accounts with accounts type full
Date: 24 Nov 1999
Action Date: 16 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-16
Documents
Legacy
Date: 11 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 15/07/99--------- £ si [email protected]=20000000 £ ic 50000/20050000
Documents
Legacy
Date: 06 Aug 1999
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 16/07/00 to 30/06/00
Documents
Legacy
Date: 22 Jul 1999
Category: Incorporation
Type: 266(1)
Description: Notice of intention to trade as an investment co.
Documents
Legacy
Date: 22 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/00 to 16/07/99
Documents
Legacy
Date: 22 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 1999
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Resolution
Date: 20 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 1999
Category: Capital
Type: 123
Description: £ nc 3910000/39100000 08/07/99
Documents
Legacy
Date: 20 Jul 1999
Category: Capital
Type: 122
Description: Conso 08/07/99
Documents
Resolution
Date: 20 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 1999
Category: Capital
Type: 123
Description: £ nc 50000/3910000 07/07/99
Documents
Legacy
Date: 20 Jul 1999
Category: Capital
Type: 122
Description: S-div 07/07/99
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 13/07/99 from: 41 park square north leeds LS1 2NS
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 11/06/99--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Certificate authorisation to commence business borrow
Date: 21 Jun 1999
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Some Companies
C/O ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT
Number: | 06716272 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WEST STREET,DUNSTABLE,LU6 1TA
Number: | 04490432 |
Status: | ACTIVE |
Category: | Private Limited Company |
504 ECCLESALL ROAD,SOUTH YORKSHIRE,S11 8PY
Number: | 01323820 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WATFORD ROAD,WEMBLEY,HA0 3EP
Number: | 11632232 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 MARTINDALE ROAD,HOUNSLOW,TW4 7EZ
Number: | 07300024 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ST. ETHELDREDAS DRIVE,HATFIELD,AL10 8BZ
Number: | 11355781 |
Status: | ACTIVE |
Category: | Private Limited Company |