General information

Name:

Jose Iranzo Ltd

Office Address:

Flat 1 Okeover Manor Clapham Common North Side SW4 0RH London

Number: 07676961

Incorporation date: 2011-06-21

Dissolution date: 2022-03-22

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Flat 1 Okeover Manor, London SW4 0RH Jose Iranzo Limited was a Private Limited Company with 07676961 Companies House Reg No. It had been founded thirteen years ago before was dissolved on 2022-03-22.

This specific limited company was supervised by one director: Jose I. who was leading it from 2011-06-21 to dissolution date on 2022-03-22.

Jose I. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jose I.

Role: Director

Appointed: 21 June 2011

Latest update: 13 December 2023

People with significant control

Jose I.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 05 July 2022
Confirmation statement last made up date 21 June 2021
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 31 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 5 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 5 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3rd Floor 207 Regent Street

Post code:

W1B 3HH

City / Town:

London

HQ address,
2013

Address:

4th Floor London

HQ address,
2014

Address:

3rd Floor 207 Regent Street

Post code:

W1B 3HH

City / Town:

London

HQ address,
2015

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2016

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
10
Company Age

Closest Companies - by postcode