General information

Name:

Iliad5 Ltd

Office Address:

80 Ashurst Road N12 9AX Finchley

Number: 08329259

Incorporation date: 2012-12-12

Dissolution date: 2021-05-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Iliad5 started its business in the year 2012 as a Private Limited Company under the following Company Registration No.: 08329259. The company's registered office was based in Finchley at 80 Ashurst Road. This particular Iliad5 Limited firm had been on the market for at least 9 years.

The following company was directed by a solitary managing director: Norah L., who was appointed in 2012.

Executives who controlled the firm include: Norah L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Daniela K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Norah L.

Role: Director

Appointed: 12 December 2012

Latest update: 10 December 2023

People with significant control

Norah L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Daniela K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 26 December 2021
Confirmation statement last made up date 12 December 2020
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 12 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 August 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 September 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Suite 1 Morie Studios 4 Morie Street

Post code:

SW18 1SL

City / Town:

Wandsworth Town

HQ address,
2014

Address:

Suite 1 Morie Studios 4 Morie Street

Post code:

SW18 1SL

City / Town:

Wandsworth Town

HQ address,
2015

Address:

73 Stoneleigh Broadway Stoneleigh

Post code:

KT17 2HP

City / Town:

Epsom

Accountant/Auditor,
2015

Name:

Pascal Canelle Ltd

Address:

73 Stoneleigh Broadway Stoneleigh

Post code:

KT17 2HP

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
8
Company Age

Closest Companies - by postcode