Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ifa Properties Limited
Ifa Properties Limited is a dissolved company incorporated on 14 December 2005 with the registered office located in London, Greater London. Ifa Properties Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 July 2015
(10 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05653500
Private limited company
Age
19 years
Incorporated
14 December 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ifa Properties Limited
Contact
Address
13 George Street
London
W1U 3QJ
United Kingdom
Same address for the past
10 years
Companies in W1U 3QJ
Telephone
Unreported
Email
Unreported
Website
Ifa-properties.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Talal Jassim Mohamed Al Bahar
Director • Kuwaiti • Lives in Kuwait • Born in Apr 1978
Hubert Viriot
Director • French • Lives in UK • Born in Sep 1977
Numan Mohamed Numan
Director • Jordanian • Born in Jun 1975
Gemma Gowers
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Yotel Limited
Talal Jassim Mohamed Al Bahar and Hubert Viriot are mutual people.
Active
Yotel Airports Limited
Talal Jassim Mohamed Al Bahar and Hubert Viriot are mutual people.
Active
Yotel UK Holdings Limited
Talal Jassim Mohamed Al Bahar and Hubert Viriot are mutual people.
Active
Nouf Limited
Talal Jassim Mohamed Al Bahar is a mutual person.
Active
Yotel Management Company Limited
Hubert Viriot is a mutual person.
Active
Yotel Acquisition Limited
Hubert Viriot is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£7.57K
Decreased by £91 (-1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£52.83K
Increased by £31.69K (+150%)
Total Liabilities
-£1.73M
Increased by £898 (0%)
Net Assets
-£1.67M
Increased by £30.79K (-2%)
Debt Ratio (%)
3271%
Decreased by 4897.93% (-60%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 7 Jul 2015
Voluntary Gazette Notice
10 Years Ago on 24 Mar 2015
Application To Strike Off
10 Years Ago on 12 Mar 2015
Registered Address Changed
10 Years Ago on 6 Jan 2015
Registered Address Changed
10 Years Ago on 6 Jan 2015
Gemma Gowers Appointed
10 Years Ago on 1 Jan 2015
Confirmation Submitted
10 Years Ago on 15 Dec 2014
Cargil Management Services Limited Resigned
10 Years Ago on 3 Nov 2014
Small Accounts Submitted
10 Years Ago on 3 Oct 2014
Small Accounts Submitted
11 Years Ago on 19 Feb 2014
Get Alerts
Get Credit Report
Discover Ifa Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Jul 2015
Resolutions
Submitted on 29 Apr 2015
First Gazette notice for voluntary strike-off
Submitted on 24 Mar 2015
Application to strike the company off the register
Submitted on 12 Mar 2015
Appointment of Gemma Gowers as a secretary on 1 January 2015
Submitted on 6 Jan 2015
Registered office address changed from 50 Waldron Road London SW18 3TD United Kingdom to 13 George Street London W1U 3QJ on 6 January 2015
Submitted on 6 Jan 2015
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 13 George Street London W1U 3QJ on 6 January 2015
Submitted on 6 Jan 2015
Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014
Submitted on 6 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Submitted on 15 Dec 2014
Accounts for a small company made up to 31 December 2013
Submitted on 3 Oct 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs