Company NameI Limited
DirectorsJohn William Fitzsimmons and Christopher James Marvin Bee
Company StatusDissolved
Company Number02976711
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJohn William Fitzsimmons
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 3 months
RoleCarpet Cleaner
Correspondence Address68a Lancaster Road
London
W11 1QR
Director NameMr Christopher James Marvin Bee
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 3 months
RoleCarpet Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address332 Hatfield Road
St Albans
Hertfordshire
AL4 0DU
Secretary NameMrs Ashleigh Jean Bee
NationalityBritish
StatusCurrent
Appointed12 January 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address332
Hatfield Road
St Albans
Hertfordshire
AL4 0UD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address305 Parramatta
Butlers Wharf Building
Sahd Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 January 2001Dissolved (1 page)
19 October 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
24 May 1999Appointment of a voluntary liquidator (1 page)
24 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 1999Statement of affairs (7 pages)
15 May 1999Registered office changed on 15/05/99 from: c/o kinnear & company 59 lansdowne place hove east sussex BN3 1FL (1 page)
30 December 1998Return made up to 07/10/98; full list of members (8 pages)
17 December 1997Return made up to 07/10/97; no change of members (4 pages)
26 August 1997Full accounts made up to 31 October 1996 (11 pages)
8 July 1997Registered office changed on 08/07/97 from: 40 blatchington road hove east sussex BN2 3YH (1 page)
29 May 1997Full accounts made up to 31 October 1995 (10 pages)
10 March 1997Return made up to 07/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/97
(4 pages)
27 September 1996Registered office changed on 27/09/96 from: 1 queens road hertford hertfordshire SG14 1EN (1 page)
25 February 1996Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1996Registered office changed on 22/01/96 from: hertford business centre 36 castle street hertford SG14 1HH (1 page)