Company NameIberosol Limited
Company StatusDissolved
Company Number06624309
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKenneth Francis Monahan
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed23 June 2008(4 days after company formation)
Appointment Duration3 years (closed 12 July 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address77 Hillside Crescent
Leigh-On-Sea
Essex
SS9 1HH
Director NameGeorge Moore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(4 days after company formation)
Appointment Duration3 years (closed 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Claremont Place Brook Parade
High Road
Chigwell
Essex
IG7 6PY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressHamlet House 366-368 London Road
Westcliff-On-Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (5 pages)
21 March 2011Application to strike the company off the register (5 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 100
(4 pages)
14 July 2010Director's details changed for George Moore on 1 October 2009 (2 pages)
14 July 2010Director's details changed for George Moore on 1 October 2009 (2 pages)
14 July 2010Director's details changed for George Moore on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 100
(4 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 April 2010Registered office address changed from 15 St Vincents Road Westcliff-on-Sea SS0 7PP Uk on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 15 St Vincents Road Westcliff-on-Sea SS0 7PP Uk on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 15 st Vincents Road Westcliff-on-Sea SS0 7PP Uk on 1 April 2010 (2 pages)
8 February 2010Director's details changed for Kenneth Francis Monahan on 10 January 2010 (3 pages)
8 February 2010Director's details changed for Kenneth Francis Monahan on 10 January 2010 (3 pages)
6 August 2009Return made up to 19/06/09; full list of members (5 pages)
6 August 2009Return made up to 19/06/09; full list of members (5 pages)
3 October 2008Director appointed george moore (2 pages)
3 October 2008Director appointed george moore (2 pages)
5 August 2008Ad 23/06/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
5 August 2008Ad 23/06/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
4 August 2008Director appointed kenneth francis monahan (2 pages)
4 August 2008Director appointed kenneth francis monahan (2 pages)
19 June 2008Appointment terminated director duport director LIMITED (1 page)
19 June 2008Appointment Terminated Director duport director LIMITED (1 page)
19 June 2008Incorporation (13 pages)
19 June 2008Incorporation (13 pages)