About

Registered Number: 05888330
Date of Incorporation: 27/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years ago)
Registered Address: Weatherford Gotham Road, East Leake, Loughborough, Leicestershire, LE12 6JX

 

Based in Loughborough, Ili Technology Ltd was established in 2006. The organisation has one director listed in the Companies House registry. We do not know the number of employees at Ili Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSE-GARVIE, Gemma 05 August 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2015
4.71 - Return of final meeting in members' voluntary winding-up 26 February 2015
RESOLUTIONS - N/A 09 September 2014
4.70 - N/A 09 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 07 February 2014
AP03 - Appointment of secretary 06 August 2013
AP01 - Appointment of director 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 19 July 2013
AA - Annual Accounts 14 September 2012
AP01 - Appointment of director 06 September 2012
AD01 - Change of registered office address 06 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 03 February 2012
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
AA - Annual Accounts 15 June 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 17 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 07 August 2007
CERTNM - Change of name certificate 17 July 2007
RESOLUTIONS - N/A 10 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
225 - Change of Accounting Reference Date 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.