Company NameIforce Technologies Ltd
DirectorSanjay Patel
Company StatusLiquidation
Company Number05192538
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Sanjay Patel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dace Road
Wednesfield
Wolverhampton
West Midlands
WV10 0TH
Secretary NameMr Sanjay Patel
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dace Road
Wednesfield
Wolverhampton
West Midlands
WV10 0TH
Director NameMr Gurinder Cheema
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Burnsall Close
Pendeford
Wolverhampton
West Midlands
WV9 5RU
Secretary NameNita Patel
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address1 Dage Road
Wolverhampton
West Midlands
WV10 0HT
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressFloor 2
10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£698,346
Cash£328,295
Current Liabilities£4,351,665

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due9 September 2016 (overdue)

Filing History

25 July 2023Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 (2 pages)
9 June 2023Progress report in a winding up by the court (23 pages)
7 June 2022Progress report in a winding up by the court (25 pages)
4 June 2021Progress report in a winding up by the court (22 pages)
4 June 2020Progress report in a winding up by the court (21 pages)
13 May 2019Progress report in a winding up by the court (20 pages)
8 June 2018Progress report in a winding up by the court (22 pages)
14 June 2017Insolvency:liquidators annual progress report to 05/04/2017 (20 pages)
14 June 2017Insolvency:liquidators annual progress report to 05/04/2017 (20 pages)
24 May 2016Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 24 May 2016 (2 pages)
22 April 2016Appointment of a liquidator (1 page)
22 April 2016Appointment of a liquidator (1 page)
16 February 2016Order of court to wind up (3 pages)
16 February 2016Order of court to wind up (3 pages)
8 December 2015Compulsory strike-off action has been suspended (1 page)
8 December 2015Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Registration of charge 051925380004, created on 21 November 2014 (14 pages)
24 November 2014Registration of charge 051925380004, created on 21 November 2014 (14 pages)
15 October 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 October 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(5 pages)
3 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(5 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(5 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(5 pages)
10 June 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 June 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
11 May 2013Registration of charge 051925380003 (18 pages)
11 May 2013Registration of charge 051925380003 (18 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 May 2013Accounts for a small company made up to 31 March 2012 (7 pages)
13 April 2013Compulsory strike-off action has been suspended (1 page)
13 April 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
31 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
5 October 2010Registered office address changed from Unit B1 B2 Grey Motors Business Park Park Lane Wolverhampton West Midlands WV10 9QF on 5 October 2010 (1 page)
5 October 2010Termination of appointment of Gurinder Cheema as a director (1 page)
5 October 2010Registered office address changed from Unit B1 B2 Grey Motors Business Park Park Lane Wolverhampton West Midlands WV10 9QF on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Unit B1 B2 Grey Motors Business Park Park Lane Wolverhampton West Midlands WV10 9QF on 5 October 2010 (1 page)
5 October 2010Termination of appointment of Gurinder Cheema as a director (1 page)
8 April 2010Change of name notice (2 pages)
8 April 2010Company name changed I force technologies LTD\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
8 April 2010Company name changed I force technologies LTD\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
8 April 2010Change of name notice (2 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Return made up to 26/08/09; full list of members (3 pages)
2 September 2009Return made up to 26/08/09; full list of members (3 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2009Registered office changed on 21/07/2009 from studio 111 sunbeam studios sunbeam street wolverhampton WV2 4NU (1 page)
21 July 2009Registered office changed on 21/07/2009 from studio 111 sunbeam studios sunbeam street wolverhampton WV2 4NU (1 page)
14 May 2009Accounts for a small company made up to 30 June 2007 (7 pages)
14 May 2009Accounts for a small company made up to 30 June 2007 (7 pages)
16 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
16 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
20 August 2008Return made up to 29/07/08; full list of members (3 pages)
20 August 2008Return made up to 29/07/08; full list of members (3 pages)
26 July 2008Company name changed sanche technologies LIMITED\certificate issued on 28/07/08 (2 pages)
26 July 2008Company name changed sanche technologies LIMITED\certificate issued on 28/07/08 (2 pages)
16 October 2007Accounts for a small company made up to 30 June 2006 (8 pages)
16 October 2007Accounts for a small company made up to 30 June 2006 (8 pages)
10 August 2007Return made up to 29/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2007Return made up to 29/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
29 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
12 September 2006Return made up to 29/07/06; full list of members (7 pages)
12 September 2006Return made up to 29/07/06; full list of members (7 pages)
16 May 2006Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
16 May 2006Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
10 January 2006Particulars of mortgage/charge (7 pages)
10 January 2006Particulars of mortgage/charge (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
15 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Registered office changed on 21/01/05 from: 29 waterloo road wolverhampton west midlands WV1 4DJ (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Registered office changed on 21/01/05 from: 29 waterloo road wolverhampton west midlands WV1 4DJ (1 page)
14 January 2005Company name changed sanche LIMITED\certificate issued on 14/01/05 (2 pages)
14 January 2005Company name changed sanche LIMITED\certificate issued on 14/01/05 (2 pages)
1 September 2004Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
29 July 2004Incorporation (8 pages)
29 July 2004Incorporation (8 pages)