About

Registered Number: 04477502
Date of Incorporation: 04/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 2 Church Street, Burnham, Bucks, SL1 7HZ

 

Founded in 2002, Ignite Enterprises Ltd have registered office in Bucks, it has a status of "Dissolved". Ignite Enterprises Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DESOUR, Meena 05 July 2010 - 1
DESOUR, Ramesh 22 July 2002 05 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 16 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 12 August 2015
AA01 - Change of accounting reference date 27 April 2015
CH01 - Change of particulars for director 23 January 2015
AR01 - Annual Return 25 July 2014
CH03 - Change of particulars for secretary 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 April 2013
CERTNM - Change of name certificate 08 March 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 19 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AP03 - Appointment of secretary 18 July 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AR01 - Annual Return 29 July 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
AA - Annual Accounts 23 March 2010
CERTNM - Change of name certificate 21 August 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 08 August 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 12 September 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 09 November 2004
287 - Change in situation or address of Registered Office 15 September 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2011 Outstanding

N/A

Legal mortgage 16 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.