IFORCE TECHNOLOGIES LTD
LEEDS I FORCE TECHNOLOGIES LTD SANCHE TECHNOLOGIES LIMITED SANCHE LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 05192538
Status Liquidation
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 24 May 2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of IFORCE TECHNOLOGIES LTD are www.iforcetechnologies.co.uk, and www.iforce-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Iforce Technologies Ltd is a Private Limited Company. The company registration number is 05192538. Iforce Technologies Ltd has been working since 29 July 2004. The present status of the company is Liquidation. The registered address of Iforce Technologies Ltd is Fourth Floor Toronto Square Toronto Street Leeds Ls1 2hj. . PATEL, Sanjay is a Secretary of the company. PATEL, Sanjay is a Director of the company. Secretary PATEL, Nita has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director CHEEMA, Gurinder has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PATEL, Sanjay
Appointed Date: 01 November 2004

Director
PATEL, Sanjay
Appointed Date: 01 November 2004
55 years old

Resigned Directors

Secretary
PATEL, Nita
Resigned: 01 November 2004
Appointed Date: 29 July 2004

Secretary
UK SECRETARIES LTD
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Director
CHEEMA, Gurinder
Resigned: 01 October 2010
Appointed Date: 29 July 2004
57 years old

Director
UK DIRECTORS LTD
Resigned: 29 July 2004
Appointed Date: 29 July 2004

IFORCE TECHNOLOGIES LTD Events

24 May 2016
Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 24 May 2016
22 Apr 2016
Appointment of a liquidator
16 Feb 2016
Order of court to wind up
08 Dec 2015
Compulsory strike-off action has been suspended
01 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 47 more events
01 Sep 2004
Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100
01 Sep 2004
Registered office changed on 01/09/04 from: kemp house 152-160 city road london EC1V 2NX
09 Aug 2004
Director resigned
09 Aug 2004
Secretary resigned
29 Jul 2004
Incorporation

IFORCE TECHNOLOGIES LTD Charges

21 November 2014
Charge code 0519 2538 0004
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
29 April 2013
Charge code 0519 2538 0003
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
26 February 2013
Set-off agreement
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of all present and…
5 January 2006
Debenture
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…