Company NameIRD Marketing Consultancy Ltd
Company StatusDissolved
Company Number07512517
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 3 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Muhammed Irfad Muhammad Iyas
Date of BirthNovember 1986 (Born 37 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Dunholme Road
Newcastle Upon Tyne
NE4 6XD

Location

Registered Address19 Dunholme Road
Newcastle Upon Tyne
NE4 6XD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

2 at £1Muhammed Iyas Muhammed Irfad
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,180
Cash£252
Current Liabilities£6,256

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

21 February 2021Accounts for a dormant company made up to 29 February 2020 (8 pages)
25 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 28 February 2018 (8 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 July 2017Amended micro company accounts made up to 28 February 2014 (12 pages)
18 July 2017Amended micro company accounts made up to 29 February 2016 (12 pages)
18 July 2017Amended micro company accounts made up to 28 February 2015 (11 pages)
18 July 2017Amended micro company accounts made up to 28 February 2014 (12 pages)
18 July 2017Amended micro company accounts made up to 29 February 2016 (12 pages)
18 July 2017Amended micro company accounts made up to 28 February 2015 (11 pages)
18 July 2017Amended micro company accounts made up to 28 February 2013 (11 pages)
18 July 2017Amended micro company accounts made up to 28 February 2013 (11 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 January 2017Director's details changed for Mr Muhammed Iyas Muhammed Irfad on 23 January 2017 (3 pages)
24 January 2017Director's details changed for Mr Muhammed Iyas Muhammed Irfad on 23 January 2017 (3 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 November 2016Amended total exemption small company accounts made up to 28 February 2013 (5 pages)
1 November 2016Amended total exemption small company accounts made up to 28 February 2013 (5 pages)
14 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
27 February 2015Registered office address changed from 120 Gainsborough Grove Newcastle upon Tyne NE4 5PJ to 19 Dunholme Road Newcastle upon Tyne NE4 6XD on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 120 Gainsborough Grove Newcastle upon Tyne NE4 5PJ to 19 Dunholme Road Newcastle upon Tyne NE4 6XD on 27 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 May 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(3 pages)
5 May 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(3 pages)
5 May 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 June 2013Registered office address changed from 40 Woodburn Avenue Newcastle upon Tyne NE4 9EN England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 40 Woodburn Avenue Newcastle upon Tyne NE4 9EN England on 14 June 2013 (1 page)
13 June 2013Director's details changed for Mr Muhammed Iyas Muhammed Irfad on 31 May 2013 (2 pages)
13 June 2013Director's details changed for Mr Muhammed Iyas Muhammed Irfad on 31 May 2013 (2 pages)
10 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
29 January 2013Amended accounts made up to 29 February 2012 (6 pages)
29 January 2013Amended accounts made up to 29 February 2012 (6 pages)
30 October 2012Registered office address changed from 81 Hadrian Road Newcastle upon Tyne NE4 9QH England on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 81 Hadrian Road Newcastle upon Tyne NE4 9QH England on 30 October 2012 (1 page)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from 117 Hadrian Road Newcastle upon Tyne NE4 7QL England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 117 Hadrian Road Newcastle upon Tyne NE4 7QL England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 117 Hadrian Road Newcastle upon Tyne NE4 7QL England on 5 January 2012 (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)