-
IUK THE FOUNDRY LEEDS GP LIMITED - 29th Floor 40 Bank Street, London, E14 5NR, United Kingdom
Company Information
- Company registration number
- 10521322
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 29th Floor 40 Bank Street
- London
- E14 5NR 29th Floor 40 Bank Street, London, E14 5NR UK
Management
- Managing Directors
- GOK, Joanna Yin Yin
- TANG, Alan Yew Kuen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-12-12
- Dissolved on
- 2022-07-15
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Chee Tat Philip Ng
- Madam Kim Choo Tan
- Mr Chee Siong Ng
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- EF IV STUDENT PORTFOLIO GP LTD
- Legal Entity Identifier (LEI)
- 549300W2Q5LCQ3E7FP10
- Filing of Accounts
- Due Date:
- Last Date: 2019-12-31
-
IUK THE FOUNDRY LEEDS GP LIMITED Company Description
- IUK THE FOUNDRY LEEDS GP LIMITED is a ltd registered in United Kingdom with the Company reg no 10521322. Its current trading status is "closed". It was registered 2016-12-12. It was previously called EF IV STUDENT PORTFOLIO GP LTD. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2019-12-31.It can be contacted at 29Th Floor 40 Bank Street .
Get IUK THE FOUNDRY LEEDS GP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Iuk The Foundry Leeds Gp Limited - 29th Floor 40 Bank Street, London, E14 5NR, United Kingdom
Did you know? kompany provides original and official company documents for IUK THE FOUNDRY LEEDS GP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-dissolved-liquidation (2022-07-15) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2022-04-15) - LIQ13
keyboard_arrow_right 2021
-
liquidation-voluntary-declaration-of-solvency (2021-10-14) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2021-10-14) - 600
-
resolution (2021-10-14) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2021-01-06) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-22) - AD01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-01-03) - PSC01
-
termination-director-company-with-name-termination-date (2020-01-08) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-11-23) - AA
-
confirmation-statement-with-no-updates (2020-12-14) - CS01
-
appoint-person-director-company-with-name-date (2020-01-09) - AP01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-12-24) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2019-12-24) - PSC09
-
confirmation-statement-with-updates (2019-12-23) - CS01
-
resolution (2019-11-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-11-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-13) - AD01
-
termination-secretary-company-with-name-termination-date (2019-11-12) - TM02
-
termination-director-company-with-name-termination-date (2019-11-12) - TM01
-
appoint-person-director-company-with-name-date (2019-11-12) - AP01
-
resolution (2019-11-11) - RESOLUTIONS
-
change-corporate-secretary-company-with-change-date (2019-04-05) - CH04
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-19) - CH01
-
confirmation-statement-with-no-updates (2018-01-23) - CS01
-
accounts-with-accounts-type-full (2018-09-03) - AA
-
termination-director-company-with-name-termination-date (2018-11-08) - TM01
-
confirmation-statement-with-updates (2018-12-18) - CS01
-
appoint-person-director-company-with-name-date (2018-11-08) - AP01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-08) - TM01
-
appoint-person-director-company-with-name-date (2017-11-08) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-06) - MR01
-
appoint-corporate-secretary-company-with-name-date (2017-10-16) - AP04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-23) - MR01
keyboard_arrow_right 2016
-
incorporation-company (2016-12-12) - NEWINC