IMMUNITY RESOURCE FOUNDATION

4b Printing House Yard 4b Printing House Yard, London, E2 7PR, England
StatusDISSOLVED
Company No.04385878
Category
Incorporated04 Mar 2002
Age22 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution01 Apr 2014
Years10 years, 2 months, 12 days

SUMMARY

IMMUNITY RESOURCE FOUNDATION is an dissolved with number 04385878. It was incorporated 22 years, 3 months, 9 days ago, on 04 March 2002 and it was dissolved 10 years, 2 months, 12 days ago, on 01 April 2014. The company address is 4b Printing House Yard 4b Printing House Yard, London, E2 7PR, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2013

Action Date: 04 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-30

Officer name: Patrick Brough

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-30

Officer name: Charles Geshekter

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Alicia Shenton

Termination date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Brough

Termination date: 2013-03-04

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-20

Old address: 17 Ivy Lodge 122 Notting Hill Gate London W11 3QS

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2013

Action Date: 04 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-03-04

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Volker Simpson-Gildemeister

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Brough

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Brough

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Professor Charles Geshekter

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Frank Trevor Riess

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Volker Simpson-Gildemeister

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/03/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/03/08

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / joan shenton / 06/03/2008 / HouseName/Number was: , now: 17; Street was: 17 ivy lodge, now: ivy lodge; Post Code was: W11 2QS, now: W11 3QS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/03/07

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 06 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/03/06

Documents

View document PDF

Accounts amended with made up date

Date: 05 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AAMD

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/03/05

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 01/03/05 from: c/o harbottle & lewis hanover house 14 hanover square london W1S 1HP

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Resolution

Date: 30 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/03/04

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/06/04

Documents

View document PDF

Accounts with made up date

Date: 06 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/03/03

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 23/04/03

Documents

View document PDF

Incorporation company

Date: 04 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITY LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:09728412
Status:ACTIVE
Category:Private Limited Company

ECPUK LIMITED

UNIT 27,BOLTON,BL1 2TN

Number:10862509
Status:ACTIVE
Category:Private Limited Company

JFDI CREATIVE LTD

TANNERY COURT C/O CLOUDACCOUNTANT,LEEDS,LS3 1HS

Number:10606975
Status:ACTIVE
Category:Private Limited Company

MODEN LIMITED

23 CALLAGHAN DRIVE,OLDBURY,B69 3NG

Number:09713758
Status:ACTIVE
Category:Private Limited Company

PAUL EDWARDS KITCHENS LTD

104 CAPSTONE ROAD,CHATHAM,ME5 7PG

Number:07715970
Status:ACTIVE
Category:Private Limited Company

SIZTHAI LIMITED

15 UPPER KING STREET,NORWICH,NR3 1RB

Number:07795002
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