International Footcare Ltd

DataGardener
in liquidation
Micro

International Footcare Ltd

08991515Private Limited With Share Capital

601 High Road Leytonstone, London, E114PA
Incorporated

10/04/2014

Company Age

12 years

Directors

3

Employees

8

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

International Footcare Ltd (08991515) is a private limited with share capital incorporated on 10/04/2014 (12 years old) and registered in london, E114PA. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Private Limited With Share Capital
SIC: 46420
Micro
Incorporated 10/04/2014
E114PA
8 employees

Financial Overview

Total Assets

£1.09M

Liabilities

£3.05M

Net Assets

£-1.96M

Cash

£39.6K

Key Metrics

8

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

52
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-08-2024
Resolution
Category:Resolution
Date:12-08-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-06-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2021
Confirmation Statement
Category:Confirmation Statement
Date:21-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Resolution
Category:Resolution
Date:05-09-2020
Capital Alter Shares Subdivision
Category:Capital
Date:05-09-2020
Capital Allotment Shares
Category:Capital
Date:05-09-2020
Memorandum Articles
Category:Incorporation
Date:05-08-2020
Resolution
Category:Resolution
Date:05-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Incorporation Company
Category:Incorporation
Date:10-04-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

601 High Road Leytonstone, London, E114PARegistered
Emerald Place Emerald Way, Stone Business Park, Stone, Staffordshire, ST150SR

Contact

08081782526
us.strivefootwear.com
601 High Road Leytonstone, London, E114PA