Company NameIworld Direct Limited
Company StatusDissolved
Company Number06736741
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 6 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Philip Andrew Gregory
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address38 Church Street
Eckington
South Yorkshire
S21 4BH
Director NameMr Paul Arthur Rowland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Southfarm Avenue
Harthill
Sheffield
S26 7WY
Secretary NameMr Philip Andrew Gregory
NationalityBritish
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Church Street
Eckington
South Yorkshire
S21 4BH

Contact

Websiteiworlddirect.com

Location

Registered AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Paul Arthur Rowland
50.00%
Ordinary
1 at £1Philip Andrew Gregory
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,988
Cash£1,332
Current Liabilities£7,370

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 June 2014Registered office address changed from 2 South Farm Avenue Harthill Sheffield South Yorkshire S26 7WY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 2 South Farm Avenue Harthill Sheffield South Yorkshire S26 7WY on 4 June 2014 (1 page)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
29 July 2011Accounts made up to 31 October 2010 (2 pages)
6 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts made up to 31 October 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Philip Andrew Gregory on 1 October 2009 (1 page)
1 February 2010Director's details changed for Mr Philip Andrew Gregory on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Paul Arthur Rowland on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Philip Andrew Gregory on 1 October 2009 (1 page)
1 February 2010Director's details changed for Mr Paul Arthur Rowland on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Philip Andrew Gregory on 1 October 2009 (2 pages)
29 October 2008Incorporation (11 pages)