Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IORA LIMITED
Company Information for

IORA LIMITED

5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
03445693
Private Limited Company
Liquidation

Company Overview

About Iora Ltd
IORA LIMITED was founded on 1997-10-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Iora Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IORA LIMITED
 
Legal Registered Office
5TH FLOOR, GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in WC2H
 
Previous Names
INFONIC GEO-REPLICATOR LIMITED22/09/2011
IORA LTD.03/03/2008
Filing Information
Company Number 03445693
Company ID Number 03445693
Date formed 1997-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 07/10/2012
Return next due 04/11/2013
Type of accounts FULL
Last Datalog update: 2018-08-05 04:23:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IORA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IORA LIMITED
The following companies were found which have the same name as IORA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IORA & COMPANY LIMITED Unknown Company formed on the 2016-11-03
IORA ACQUISITION ENTERPRISES LIMITED SENTINEL HOUSE 3 GROUND FLOOR HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ Active Company formed on the 2018-09-19
IORA APPARELS PTE. LTD. ENTERPRISE ROAD Singapore 629840 Active Company formed on the 2008-09-13
IORA ASSOCIATES LTD 36 Cherry Court 621 Uxbridge Road 621 UXBRIDGE ROAD Pinner HA5 3PS Active - Proposal to Strike off Company formed on the 2021-07-22
IORA CARS LTD 69 ST BARNABAS ROAD WOODFORD GREEN ESSEX IG8 7BY Active - Proposal to Strike off Company formed on the 2014-04-11
IORA CODNOR 2012 LIMITED Ferham House Kimberworth Road Rotherham SOUTH YORKSHIRE S61 1AJ Active Company formed on the 2010-02-08
IORA CONSULTING PTE. LTD. PASIR PANJANG ROAD Singapore 118699 Active Company formed on the 2019-03-26
IORA CONSULTING LIMITED 129 TOTTERIDGE ROAD HIGH WYCOMBE HP13 6HR Active - Proposal to Strike off Company formed on the 2019-05-20
Iora Consultancy Inc. 3346 Hannibal Rd Burlington, Ontario Ontario L7M 1R7 Active Company formed on the 2023-12-12
IORA DIAMONDS PRIVATE LIMITED ""E"" TOWER CENTRE CORE # EC 3010 BHARAT DIAMOND BOURSE 'G' BLOCK BANDRA KURLA COMPLEX BANDRA(E) MUMBAI Maharashtra 400051 ACTIVE Company formed on the 2007-07-09
IORA ECOLOGICAL SOLUTIONS PRIVATE LIMITED 225/164-B Ist FLOOR INDRAPRASTHA GYANMANDIR SCHOOL NEAR MADE EASY ACADEMY LADO SARAI NEW DELHI Delhi 110030 ACTIVE Company formed on the 2009-11-03
IORA ECOLOGICAL SOLUTIONS INC Delaware Unknown
IORA ENTERPRISES PRIVATE LIMITED B-507/508 Floral Deck Plaza Opp. SEEPZ Central MIDC Road Andheri (East) Mumbai Maharashtra 400093 CONVERTED TO LLP AND DISSOLVED Company formed on the 2012-09-06
IORA FASHION Singapore Dissolved Company formed on the 2008-09-11
IORA FASHION PTE LTD ENTERPRISE ROAD Singapore 629840 Active Company formed on the 2008-09-11
IORA GROUP HOLDING PTE. LTD. CANTONMENT ROAD Singapore 089747 Active Company formed on the 2014-11-25
IORA GROUP LLC 4786 BYRON CIR IRVING TX 75038 Active Company formed on the 2008-04-16
IORA HEALTH WASHINGTON PHYSICIANS, P.C. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Active Company formed on the 2014-06-30
IORA HEALTH, LLC 3960 HOWARD HUGHES PKWY., STE. 500 LAS VEGAS NV 89169 Dissolved Company formed on the 2010-03-29
Iora Health, Inc. Delaware Unknown

Company Officers of IORA LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DAWSON BUCK
Director 2010-10-18
MARK THOMPSON
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAN WAJZNER
Director 2009-02-08 2010-10-18
NICOLAS AFSAR SARKER
Company Secretary 2008-08-01 2009-02-09
MATTHEW THOMAS BAGLEY
Director 2008-08-01 2009-02-04
CK CORPORATE SERVICES LIMITED
Company Secretary 2007-11-01 2008-08-01
INFONIC GROUP NOMINEES LIMITED
Director 2007-02-14 2008-08-01
RICHARD JOHN PAUL EMSLEY
Company Secretary 2006-01-06 2007-10-31
PATRICK TERENCE FALLS
Director 1997-10-07 2007-01-19
ROBERT GARDINER LOWE
Director 2005-12-30 2007-01-19
MARK THOMPSON
Director 2005-12-30 2007-01-19
IAN GEOFFREY PEACOCK
Company Secretary 2002-09-16 2006-01-06
ERLING LENNART JOHANSSON
Director 2005-03-10 2005-12-30
HOWARD PAUL KORNSTEIN
Director 2005-11-10 2005-12-30
JOHN LOUIS RUSHTON MELOTTE
Director 2005-01-01 2005-12-30
MICHAEL ALAN NEWTON
Director 1998-04-01 2005-12-30
JESPER NIELSEN
Director 2001-09-27 2005-12-30
SIMON PATRICK EDWARDS
Director 2001-03-26 2005-03-10
PAUL CASTLE
Director 1999-06-04 2005-01-01
TIM DAVID WILDER JENNER
Director 2002-12-10 2004-02-17
NOEL BERNARD COWE
Director 2001-12-17 2003-06-20
STEPHEN PETER WILLIS DRAPER
Director 1997-10-07 2002-12-10
IAN SANDBACH
Company Secretary 2001-06-08 2002-09-13
ROGER RICHARD PUTTICK
Director 2000-04-19 2001-07-25
GILLIAN FALLS
Company Secretary 1997-10-07 2001-06-08
HOWARD PAUL KORNSTEIN
Director 1998-03-06 2001-03-26
KATHRYN HEATHER PERRY
Director 1999-01-25 2000-03-17
MICHAEL CHEESEMAN
Director 1998-03-06 1999-06-04
BRIAN JAMES COLLINS
Director 1997-10-07 1999-06-04
JOHN ROPER
Director 1997-10-07 1999-06-04
RICHARD JAMES WATT
Director 1998-03-06 1999-06-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-07 1997-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DAWSON BUCK INFONIC MEDIA ANALYSIS LIMITED Director 2010-10-18 CURRENT 1997-10-06 Dissolved 2015-04-07
CHARLES DAWSON BUCK CINOFNI LIMITED Director 2010-10-18 CURRENT 2008-10-02 Dissolved 2016-08-19
CHARLES DAWSON BUCK PROVEXIS NUTRITION LIMITED Director 2005-06-23 CURRENT 2002-05-16 Active
CHARLES DAWSON BUCK PROVEXIS PLC Director 2005-06-22 CURRENT 2004-04-15 Active
CHARLES DAWSON BUCK PROVEXIS NATURAL PRODUCTS LIMITED Director 2002-09-23 CURRENT 1999-10-22 Active
MARK THOMPSON STOCKSFIELD LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
MARK THOMPSON CINOFNI LIMITED Director 2008-10-02 CURRENT 2008-10-02 Dissolved 2016-08-19
MARK THOMPSON CORPORA SOFTWARE LIMITED Director 2008-08-01 CURRENT 2000-04-05 Dissolved 2015-06-27
MARK THOMPSON INFONIC MEDIA ANALYSIS LIMITED Director 2008-07-28 CURRENT 1997-10-06 Dissolved 2015-04-07
MARK THOMPSON LEXALYTICS LIMITED Director 2008-07-28 CURRENT 2005-06-28 Dissolved 2016-01-19
MARK THOMPSON MURDOSTOUN LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active - Proposal to Strike off
MARK THOMPSON MCKINLEY SOFTWARE LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active - Proposal to Strike off
MARK THOMPSON THE RAVENTHORPE SCHOOL TRUST LIMITED Director 2006-12-11 CURRENT 1999-07-09 Dissolved 2017-03-28
MARK THOMPSON YARM SCHOOL Director 2002-06-25 CURRENT 2002-05-30 Active
MARK THOMPSON SAVOIE GESTION LIMITED Director 2001-04-24 CURRENT 2001-04-24 Dissolved 2016-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/03/2018:LIQ. CASE NO.1
2017-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2017
2016-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-08-03LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2015-07-01LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2015-05-19LIQ MISCINSOLVENCY:PROGRESS REPORT
2015-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2015
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM PO BOX 60317 10 ORANGE STREET LONDON WC2H 7WR
2014-04-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM SUNRISE HOUSE NEWDIGATE ROAD BEARE GREEN DORKING SURREY RH5 4QD
2014-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-184.20STATEMENT OF AFFAIRS/4.18
2013-05-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-304.70DECLARATION OF SOLVENCY
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM VICTORIA HOUSE LONDON SQUARE CROSS LANES GUILDFORD GU1 1UJ ENGLAND
2013-04-24LRESSPSPECIAL RESOLUTION TO WIND UP
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-09LATEST SOC09/10/12 STATEMENT OF CAPITAL;GBP 49351.87
2012-10-09AR0107/10/12 FULL LIST
2012-05-09SH1909/05/12 STATEMENT OF CAPITAL GBP 49351.87
2012-05-09SH20STATEMENT BY DIRECTORS
2012-05-09CAP-SSSOLVENCY STATEMENT DATED 23/04/12
2012-05-01RES13REDUCE SHARE PREM A/C 23/04/2012
2012-05-01RES01ALTER ARTICLES 23/04/2012
2012-01-12Annotation
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-10MISCSECTION 519
2011-11-02SH0128/10/11 STATEMENT OF CAPITAL GBP 49351.87
2011-11-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-26AR0107/10/11 FULL LIST
2011-10-26AD02SAIL ADDRESS CREATED
2011-09-22RES15CHANGE OF NAME 21/09/2011
2011-09-22CERTNMCOMPANY NAME CHANGED INFONIC GEO-REPLICATOR LIMITED CERTIFICATE ISSUED ON 22/09/11
2011-09-15RES13DELETE MEMORANDUM & CONSENT TO ALLOTMENTS 02/09/2011
2011-09-15RES01ADOPT ARTICLES 02/09/2011
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-08AR0107/10/10 FULL LIST
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WAJZNER
2010-10-20AP01DIRECTOR APPOINTED MR CHARLES DAWSON BUCK
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM C/O SMITHSONS EAGLE BUILDINGS 64 CROSS STREET MANCHESTER GREATER MANCHESTER M2 4JQ
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14AR0107/10/09 FULL LIST
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 20 ALAN TURING ROAD GUILDFORD SURREY GU2 7YF
2009-02-23395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-18288aDIRECTOR APPOINTED DANIEL WAJZNER
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY NICOLAS SARKER
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BAGLEY
2008-10-07363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY C K CORPORATE SERVICES LIMITED
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR INFONIC GROUP NOMINEES LIMITED
2008-08-05288aSECRETARY APPOINTED NICHOLAS AFSAR SARKER
2008-08-05288aDIRECTOR APPOINTED MARK THOMPSON
2008-08-05288aDIRECTOR APPOINTED MATTHEW THOMAS BAGLEY
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / INFONIC GROUP NOMINEES LIMITED / 09/06/2008
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 4 STIRLING ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7RF
2008-02-27CERTNMCOMPANY NAME CHANGED IORA LTD. CERTIFICATE ISSUED ON 03/03/08
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-07288bSECRETARY RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-18AUDAUDITOR'S RESIGNATION
2007-03-16288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to IORA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-09-21
Appointment of Liquidators2014-03-24
Petitions to Wind Up (Companies)2013-04-03
Fines / Sanctions
No fines or sanctions have been issued against IORA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-06 Outstanding TCA GLOBAL CREDIT MASTER FUND, LP
DEBENTURE 2009-02-21 Outstanding COUTTS & CO
GUARANTEE & DEBENTURE 2009-02-10 Satisfied TRAFALGAR CAPITAL SPECIALIZED INVESTMENT FUND
DEBENTURE 2005-12-30 Satisfied COUTTS & COMPANY
RENT DEPOSIT DEED 2000-07-24 Outstanding BRIXTON NOMINEE INTEC BASINGSTOKE 1 LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IORA LIMITED

Intangible Assets
Patents
We have not found any records of IORA LIMITED registering or being granted any patents
Domain Names

IORA LIMITED owns 1 domain names.

iora.co.uk  

Trademarks

Trademark applications by IORA LIMITED

IORA LIMITED is the Original registrant for the trademark IORA ™ (76317637) through the USPTO on the 2001-09-26
CD-ROMs and Compact Discs-Interactive featuring computer software and computer programs for use in the process of updating computer software, computer programs and data in the field of marketing; computer software for the delivery and exchange of information between desktop computers, mobile telephones, personal digital apparatus and other handheld digital devices, for accessing Intranet content or Internet information from a laptop, and for updating read-only CD-ROMS from the Internet
Income
Government Income
We have not found government income sources for IORA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as IORA LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IORA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyIORA LIMITEDEvent Date2018-09-21
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIORA LIMITEDEvent Date2014-03-12
Liquidator's Name and Address: Anthony Davidson and Liquidator's Name and Address: Stephen Ryman , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ . : Further details contact: Alex Bellamy, Email: bellamya@shipleys.com Tel: 020 7766 8560
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyIORA LIMITEDEvent Date2012-11-16
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 8771 A Petition to wind up the above-named Company, Registration Number 03445693, of Victoria House, London Square, Cross Lanes, Guildford, England, GU1 1UJ , presented on 16 November 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 April 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 April 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IORA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IORA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.