Background WavePink WaveYellow Wave

IQB CONSTRUCTION MIDCO LIMITED (10113326)

IQB CONSTRUCTION MIDCO LIMITED (10113326) is a dissolved UK company. incorporated on 8 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IQB CONSTRUCTION MIDCO LIMITED has been registered for 10 years. Current directors include FORSTER, Neil Andrew, REID, Duncan Murray.

Company Number
10113326
Status
dissolved
Type
ltd
Incorporated
8 April 2016
Age
10 years
Address
15 Golden Square, London, W1F 9JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORSTER, Neil Andrew, REID, Duncan Murray
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQB CONSTRUCTION MIDCO LIMITED

IQB CONSTRUCTION MIDCO LIMITED is an dissolved company incorporated on 8 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IQB CONSTRUCTION MIDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

10113326

LTD Company

Age

10 Years

Incorporated 8 April 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 25 March 2020 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 April 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

15 Golden Square London, W1F 9JG,

Timeline

15 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Mar 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Loan Cleared
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jan 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CRUICKSHANK, Sarah

Active
Golden Square, LondonW1F 9JG
Secretary
Appointed 08 Apr 2016

FORSTER, Neil Andrew

Active
Golden Square, LondonW1F 9JG
Born December 1970
Director
Appointed 22 Jan 2021

REID, Duncan Murray

Active
Golden Square, LondonW1F 9JG
Born July 1958
Director
Appointed 30 Sept 2020

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 08 Apr 2016
Resigned 11 Apr 2019

DEVANI, Baiju

Resigned
Golden Square, LondonW1F 9JG
Born July 1980
Director
Appointed 29 Jun 2018
Resigned 13 Dec 2019

JONES, Ravinder Ruby

Resigned
Burlington House, LondonW1J 0BD
Born February 1976
Director
Appointed 08 Apr 2016
Resigned 12 Mar 2019

LAWSON, Stuart John

Resigned
Burlington House, LondonW1J 0BD
Born April 1968
Director
Appointed 08 Apr 2016
Resigned 29 Jul 2016

MURPHY, Jason

Resigned
Golden Square, LondonW1F 9JG
Born February 1978
Director
Appointed 08 Apr 2016
Resigned 29 Jun 2018

PAYNE, Charles

Resigned
Burlington House, LondonW1J 0BD
Born May 1976
Director
Appointed 29 Jul 2016
Resigned 15 Dec 2016

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 08 Apr 2016
Resigned 30 Sept 2020

THOMPSON, Paul David

Resigned
21 Albermarle Street, LondonW1S 4BS
Born January 1975
Director
Appointed 09 Jan 2017
Resigned 12 Mar 2019

Persons with significant control

1

Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
8 June 2021
GAZ2(A)GAZ2(A)
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Dissolution Voluntary Strike Off Suspended
12 January 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 December 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 November 2020
DS01DS01
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Incorporation Company
8 April 2016
NEWINCIncorporation