About

Registered Number: 03173997
Date of Incorporation: 15/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: 10th Floor Market Square House, Saint Jamess Street, Nottingham, Nottinghamshire, NG1 6FG

 

Founded in 1996, Igi Administration Services Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. Cockburn, Pauline Anne, Kremeris, Arie are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KREMERIS, Arie 18 August 1999 30 September 2001 1
Secretary Name Appointed Resigned Total Appointments
COCKBURN, Pauline Anne 01 October 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 15 October 2019
SH01 - Return of Allotment of shares 30 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 06 March 2017
AP03 - Appointment of secretary 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 14 March 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 06 April 2011
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 19 March 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
363s - Annual Return 25 March 2007
225 - Change of Accounting Reference Date 22 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
RESOLUTIONS - N/A 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 14 April 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 21 August 2002
287 - Change in situation or address of Registered Office 23 July 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 29 November 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 18 January 2000
CERTNM - Change of name certificate 11 October 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 16 April 1997
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1996
CERTNM - Change of name certificate 28 May 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.