I VALUE PLC

7 More London Riverside, London, SE1 2RT
StatusDISSOLVED
Company No.03713341
CategoryPrivate Limited Company
Incorporated09 Feb 1999
Age25 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution12 Dec 2014
Years9 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

Gazette dissolved liquidation

Date: 12 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 03 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 08 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 Jun 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 31 Jan 2007

Category: Miscellaneous

Type: MISC

Description: S/S cert release of liquidator

Documents

View document PDF

Miscellaneous

Date: 16 Jan 2007

Category: Miscellaneous

Type: MISC

Description: C/O replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 16 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Jul 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Jun 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 14 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2004

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Memorandum articles

Date: 10 May 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/04; bulk list available separately

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Capital

Type: 169

Description: £ ic 20050000/250625 12/11/03 £ sr [email protected]= 19799375

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 22 Nov 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/03; bulk list available separately

Documents

View document PDF

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

View document PDF

Resolution

Date: 14 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Capital

Type: 122

Description: Div 07/11/02

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/02; bulk list available separately

Documents

View document PDF

Resolution

Date: 26 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/01; bulk list available separately

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/00; bulk list available separately

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 15/07/99--------- £ si [email protected]=20000000 £ ic 50000/20050000

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 16/07/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Incorporation

Type: 266(1)

Description: Notice of intention to trade as an investment co.

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/00 to 16/07/99

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF

Memorandum articles

Date: 20 Jul 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Capital

Type: 123

Description: £ nc 3910000/39100000 08/07/99

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Capital

Type: 122

Description: Conso 08/07/99

Documents

View document PDF

Memorandum articles

Date: 20 Jul 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Capital

Type: 123

Description: £ nc 50000/3910000 07/07/99

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Capital

Type: 122

Description: S-div 07/07/99

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 11/06/99--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 21 Jun 1999

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF


Some Companies

COACH HOUSE INTERIORS LIMITED

C/O ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:06716272
Status:ACTIVE
Category:Private Limited Company

MANSELL AND WELLS LIMITED

28 WEST STREET,DUNSTABLE,LU6 1TA

Number:04490432
Status:ACTIVE
Category:Private Limited Company

SALIS PROPERTIES LIMITED

504 ECCLESALL ROAD,SOUTH YORKSHIRE,S11 8PY

Number:01323820
Status:ACTIVE
Category:Private Limited Company

SATGURU HOLIDAYS LIMITED

24 WATFORD ROAD,WEMBLEY,HA0 3EP

Number:11632232
Status:ACTIVE
Category:Private Limited Company

SJK TECHNOLOGIES LIMITED

129 MARTINDALE ROAD,HOUNSLOW,TW4 7EZ

Number:07300024
Status:ACTIVE
Category:Private Limited Company

TOPOSURV LTD

12 ST. ETHELDREDAS DRIVE,HATFIELD,AL10 8BZ

Number:11355781
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