Toronto
Ontario M5a 4p7
Canada
Director Name | Anastasia Chodarcewicz |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 July 2004(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 September 2008) |
Role | Chief Financial Officer |
Correspondence Address | 630-109 Front Street East Toronto Ontario M5a 4p7 Canada |
Director Name | Norbert Dawalibi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 September 2005(11 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 24 September 2008) |
Role | President & Ceo, Sirit |
Correspondence Address | 372 Bay Street Suite 1100 Toronto Ontario M5h 2w9 |
Director Name | Fredrik Ludwig Orvar Janson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Mast Busin Admin Eng |
Correspondence Address | Kompanistratgt 2 23011 Falsterbo Sweden |
Director Name | Bengt Ivan Hogberg |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | University Professor |
Correspondence Address | Jungfrugatan 64 Stockholm M5 3l |
Director Name | Mr Kevin Fitchett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Ulverscroft Lane Newtown Linford Leicester Leics LE6 0AJ |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Mrs Gail Catherine Fitchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Close 2 Ulverscroft Lane Newtown Linford Leicester Leicestershire LE6 0AJ |
Director Name | Dr David Ralph Evans |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunsmore Close Loughborough Leicestershire LE11 3RD |
Director Name | Michael David Briand |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 July 2000(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 May 2001) |
Role | President |
Correspondence Address | 98 Wilce Drive Ajax Ontario L1t 3k3 Canada |
Secretary Name | Mrs Adrienne Jacqueline Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Berakah 8 Dunsmore Close Loughborough Leicestershire LE11 3RD |
Director Name | Jacob Gornitzki |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2002) |
Role | Merchant Banker |
Correspondence Address | 18b Farnham Avenue Toronto Ontario M4v 1h4 Canada |
Director Name | Dr Simon Kent Howell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Claremont Grove Didsbury Manchester Greater Manchester M20 2GL |
Director Name | Cynthia Lewis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 May 2001(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2002) |
Role | CEO |
Correspondence Address | 27 Woodland Avenue East Toronto Ontario M4t 1b9 Canada |
Director Name | John Porter Fairchild |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2002(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 2869 West 32 Avenue Vancouver British Columbia V6l 2b5 |
Director Name | Michael Wilfred Houle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2002(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 August 2003) |
Role | Businessman |
Correspondence Address | 11 Sky Acres Brantford Ontario N3r 1p2 |
Director Name | William Wilson Staudt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2002(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2005) |
Role | Businessman |
Correspondence Address | 37 Studio Lane Bronxville 10708 New York United States |
Secretary Name | John Porter Fairchild |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2002(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 2869 West 32 Avenue Vancouver British Columbia V6l 2b5 |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Stikeman Elliott Dauntsey House 4b Fredericks Place London EC2R 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2008 | Completion of winding up (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 August 2007 | Order of court to wind up (2 pages) |
27 July 2007 | Order of court to wind up (1 page) |
24 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
27 September 2005 | Amended full accounts made up to 31 December 2004 (20 pages) |
21 September 2005 | Resolutions
|
15 September 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
23 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
9 December 2004 | Auditor's resignation (2 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | New director appointed (2 pages) |
28 May 2004 | Return made up to 17/03/04; full list of members (6 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
2 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
28 March 2003 | Company name changed I2R LIMITED\certificate issued on 28/03/03 (2 pages) |
13 March 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: loughborough technology centre epinal way loughborough leicestershire LE11 3GE (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
1 October 2002 | Full accounts made up to 30 November 2001 (14 pages) |
11 April 2002 | Auditor's resignation (2 pages) |
4 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
10 August 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 08/04/01; full list of members (8 pages) |
30 March 2001 | Full accounts made up to 30 November 2000 (18 pages) |
28 January 2001 | New director appointed (2 pages) |
28 September 2000 | Auditor's resignation (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
12 September 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
22 August 2000 | New director appointed (2 pages) |
27 July 2000 | Director's particulars changed (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 105 derby road loughborough leicestershire LE11 0AH (1 page) |
21 April 2000 | Return made up to 08/04/00; full list of members (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 May 1999 | Return made up to 08/04/99; full list of members (9 pages) |
5 March 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 May 1998 | Return made up to 08/04/98; full list of members (8 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 May 1997 | Return made up to 08/04/97; full list of members (8 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Ad 31/12/96--------- £ si 150000@1=150000 £ ic 4/150004 (2 pages) |
2 November 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
12 May 1996 | Return made up to 08/04/96; full list of members (6 pages) |
15 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 July 1995 | Return made up to 08/04/95; full list of members (18 pages) |
14 July 1995 | Ad 07/04/95--------- £ si 2@1=2 £ ic 2/4 (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1994 | Incorporation (20 pages) |