Company NameIQ Investments Limited
Company StatusDissolved
Company Number04192204
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Imran Iqbal
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address399 Killinghall Road
Bradford
West Yorkshire
BD3 7JF
Secretary NameMr Imran Iqbal
NationalityBritish
StatusClosed
Appointed02 April 2001(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address399 Killinghall Road
Bradford
West Yorkshire
BD3 7JF
Director NameIrfan Iqbal
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(5 years, 4 months after company formation)
Appointment Duration8 years (closed 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Barry Street
Bradford
BD1 2AW
Director NameMr Mazhar Iqbal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 22 August 2014)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address37 Pollard Lane
Bradford
West Yorkshire
BD2 4RN
Director NameMohammed Iqbal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address399 Killingham Road
Bradford
West Yorkshire
BD3 7JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address37 Pollard Lane
Bradford
West Yorkshire
BD2 4RN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

166 at £1Mohammed Ikram
16.60%
Ordinary
166 at £1Mohammed Imran
16.60%
Ordinary
166 at £1Mohammed Irfan
16.60%
Ordinary
166 at £1Mohammed Rizwan
16.60%
Ordinary
166 at £1Perween Iqbal
16.60%
Ordinary
166 at £1Ruksana Sambina
16.60%
Ordinary
4 at £1Mazhar Iqbal
0.40%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
10 October 2013Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page)
10 October 2013Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page)
20 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 June 2012Order of court to wind up (2 pages)
29 June 2012Order of court to wind up (2 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 August 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1,000
(7 pages)
1 August 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1,000
(7 pages)
1 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 August 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1,000
(7 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2010Appointment of Mr Mazhar Iqbal as a director (2 pages)
22 December 2010Appointment of Mr Mazhar Iqbal as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
9 December 2010Director's details changed for Irfan Iqbal on 2 April 2010 (2 pages)
9 December 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Imran Iqbal on 2 April 2010 (2 pages)
9 December 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Irfan Iqbal on 2 April 2010 (2 pages)
9 December 2010Director's details changed for Imran Iqbal on 2 April 2010 (2 pages)
9 December 2010Director's details changed for Irfan Iqbal on 2 April 2010 (2 pages)
9 December 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Imran Iqbal on 2 April 2010 (2 pages)
19 August 2010Compulsory strike-off action has been suspended (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Annual return made up to 2 April 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 2 April 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 2 April 2009 with a full list of shareholders (5 pages)
6 February 2010Registered office address changed from St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF on 6 February 2010 (2 pages)
22 May 2009Compulsory strike-off action has been suspended (1 page)
22 May 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2008Return made up to 02/04/08; full list of members (5 pages)
16 April 2008Return made up to 02/04/08; full list of members (5 pages)
4 April 2007Return made up to 02/04/07; full list of members (4 pages)
4 April 2007Return made up to 02/04/07; full list of members (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006Director resigned (1 page)
28 June 2006Return made up to 02/04/06; full list of members (4 pages)
28 June 2006Return made up to 02/04/06; full list of members (4 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
18 January 2006Return made up to 02/04/05; full list of members (4 pages)
18 January 2006Return made up to 02/04/05; full list of members (4 pages)
16 January 2006Return made up to 02/04/04; full list of members (4 pages)
16 January 2006Return made up to 02/04/04; full list of members (4 pages)
15 July 2005Registered office changed on 15/07/05 from: 28 bradford road stanningley leeds west yorkshire LS28 6DD (1 page)
15 July 2005Registered office changed on 15/07/05 from: 28 bradford road stanningley leeds west yorkshire LS28 6DD (1 page)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
17 October 2003Return made up to 02/04/03; full list of members (9 pages)
17 October 2003Return made up to 02/04/03; full list of members (9 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 July 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Incorporation (15 pages)
2 April 2001Incorporation (15 pages)