I Farm Uk Ltd

General information

Name:

I Farm Uk Limited

Office Address:

Congress House 14 Lyon Road HA1 2EN Harrow

Number: 02103479

Incorporation date: 1987-02-25

Dissolution date: 2019-08-13

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

I Farm Uk began its business in 1987 as a Private Limited Company with reg. no. 02103479. The firm's registered office was based in Harrow at Congress House. This particular I Farm Uk Ltd business had been operating on the market for at least thirty two years. The registered name of this business got changed in the year 1999 to I Farm Uk Ltd. This firm previous business name was Nav Properties.

This firm was managed by one director: Arunkant S. who was overseeing it for twenty eight years.

The companies with significant control over this firm were: Minerva Trust & Corporate Services Limited owned over 3/4 of company shares. This business could have been reached in St Helier at La Motte Street, JE4 8SD and was registered as a PSC under the reg no 79244.

  • Previous company's names
  • I Farm Uk Ltd 1999-11-17
  • Nav Properties Limited 1987-02-25

Financial data based on annual reports

Company staff

Atula S.

Role: Secretary

Appointed: 17 June 1999

Latest update: 21 August 2023

Arunkant S.

Role: Director

Appointed: 19 November 1991

Latest update: 21 August 2023

People with significant control

Minerva Trust & Corporate Services Limited
Address: 43-45 La Motte Street, St Helier, JE4 8SD, PO Box 218, Jersey
Legal authority Companies (Jersey) Law 1991
Legal form Limited (Registered Private Company)
Country registered Jersey
Place registered Jersey
Registration number 79244
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 January 2019
Confirmation statement next due date 03 December 2019
Confirmation statement last made up date 19 November 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounting reference date changed from Tue, 31st Jul 2018 to Thu, 31st Jan 2019 (AA01)
filed on: 25th, April 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 70221 : Financial management
32
Company Age

Similar companies nearby

Closest companies