Company NameIA Associates Limited
Company StatusDissolved
Company Number05068012
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameIftikhar Mahmood Ali
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(3 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 26 July 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Byron Street
Bradford
West Yorkshire
BD3 0AD
Director NameMr Imran Mir
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 26 July 2016)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address4 Scotland Way
Horsforth
Leeds
West Yorkshire
LS18 5SL
Secretary NameMr Imran Mir
NationalityBritish
StatusClosed
Appointed03 May 2005(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 26 July 2016)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address4 Scotland Way
Horsforth
Leeds
West Yorkshire
LS18 5SL
Secretary NameShazia Parveen
NationalityBritish
StatusResigned
Appointed05 April 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 02 May 2005)
RoleYouth Worker
Correspondence Address22 Byron Street
Bradford
West Yorkshire
BD3 0AD
Secretary NameMr Imran Mir
NationalityBritish
StatusResigned
Appointed03 May 2005(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 03 May 2005)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Scotland Way
Horsforth
Leeds
West Yorkshire
LS18 5SL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressGrange Interlink Centre
Summerville Road
Bradford
West Yorkshire
BD7 1PX
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Completion of winding up (1 page)
26 April 2016Completion of winding up (1 page)
27 February 2015Order of court to wind up (2 pages)
27 February 2015Order of court to wind up (2 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Imran Mir on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Iftikhar Mahmood Ali on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Iftikhar Mahmood Ali on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Imran Mir on 23 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
30 March 2009Return made up to 09/03/09; full list of members (3 pages)
30 March 2009Return made up to 09/03/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
1 July 2008Accounts made up to 31 March 2007 (16 pages)
1 July 2008Accounts made up to 31 March 2007 (16 pages)
29 April 2008Accounts made up to 31 March 2006 (17 pages)
29 April 2008Accounts made up to 31 March 2006 (17 pages)
28 March 2008Return made up to 09/03/08; full list of members (3 pages)
28 March 2008Return made up to 09/03/08; full list of members (3 pages)
26 March 2007Return made up to 09/03/07; full list of members (2 pages)
26 March 2007Return made up to 09/03/07; full list of members (2 pages)
7 April 2006Return made up to 09/03/06; full list of members (2 pages)
7 April 2006Return made up to 09/03/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 October 2005Registered office changed on 04/10/05 from: centre for enterprise suite 1-3 rutland house 114-116 manningham lane bradford BD8 7JW (2 pages)
4 October 2005Registered office changed on 04/10/05 from: centre for enterprise suite 1-3 rutland house 114-116 manningham lane bradford BD8 7JW (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 22 byron street bradford west yorkshire BD3 0AD (1 page)
18 May 2005Registered office changed on 18/05/05 from: 22 byron street bradford west yorkshire BD3 0AD (1 page)
13 May 2005New director appointed (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005New director appointed (1 page)
13 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New secretary appointed (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
14 March 2005Return made up to 09/03/05; full list of members (2 pages)
14 March 2005Return made up to 09/03/05; full list of members (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: blades enterprise centre sheffield S2 4SU (1 page)
15 April 2004Registered office changed on 15/04/04 from: blades enterprise centre sheffield S2 4SU (1 page)
15 April 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
9 March 2004Incorporation (9 pages)
9 March 2004Incorporation (9 pages)