About

Registered Number: 05354970
Date of Incorporation: 07/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (7 years and 11 months ago)
Registered Address: 103 Scotney Gardens St Peters Street, Maidstone, Kent, ME16 0GT

 

I2i Designs (UK) Ltd was setup in 2005, it's status is listed as "Dissolved". This company has 2 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Mubinulhaque Mohamed Siddik 07 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Rehana 07 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 February 2016
4.68 - Liquidator's statement of receipts and payments 26 February 2015
AD01 - Change of registered office address 07 January 2014
RESOLUTIONS - N/A 06 January 2014
RESOLUTIONS - N/A 06 January 2014
4.20 - N/A 06 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 21 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 04 May 2010
AD01 - Change of registered office address 12 April 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 16 February 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 11 June 2007
225 - Change of Accounting Reference Date 21 August 2006
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.