About

Registered Number: 08432606
Date of Incorporation: 06/03/2013 (11 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: 28 Lime Street, London, EC3M 7HR,

 

Having been setup in 2013, Ijet Intelligent Risk Systems Uk Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Briskey, Michael Joseph, Dinsmore, Annmarie, Ryan, Ellen Seery, Rose, John Michael are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISKEY, Michael Joseph 11 February 2015 - 1
DINSMORE, Annmarie 10 March 2014 - 1
ROSE, John Michael 06 March 2013 28 March 2018 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Ellen Seery 06 March 2013 10 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 09 May 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 15 March 2017
AD01 - Change of registered office address 06 March 2017
TM02 - Termination of appointment of secretary 28 February 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 24 March 2016
AP04 - Appointment of corporate secretary 07 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AD01 - Change of registered office address 06 January 2016
AA - Annual Accounts 02 October 2015
AA01 - Change of accounting reference date 24 April 2015
AR01 - Annual Return 19 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AP01 - Appointment of director 12 February 2015
CH03 - Change of particulars for secretary 11 February 2015
AA - Annual Accounts 15 December 2014
AA01 - Change of accounting reference date 08 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2014
AR01 - Annual Return 11 April 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AA01 - Change of accounting reference date 16 April 2013
NEWINC - New incorporation documents 06 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.