Company NameIgamol Developments Limited
Company StatusDissolved
Company Number03158080
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NameSentient Developments Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David John Hill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 25 July 2006)
RoleTrader
Country of ResidenceEngland
Correspondence Address19 Court Lane
London
SE21 7DH
Director NameMr Robert Michael Gore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 25 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Keats Grove
London
NW3 2RS
Secretary NameMr David John Hill
NationalityBritish
StatusClosed
Appointed26 May 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 25 July 2006)
RoleTrader
Country of ResidenceEngland
Correspondence Address19 Court Lane
London
SE21 7DH
Director NameSimon John Christian
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressFlat G001 Dulane Court
Balham High Road
Balham
London
SW17 7JP
Director NameDarran Thomas Andrew Dennison
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 1997)
RoleCompany Director
Correspondence Address370 Lincoln Road
Ponders End
Enfield
Middlesex
EN3 4AH
Director NameMatthew Arthur Gahan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 week after company formation)
Appointment Duration7 years, 10 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address239 Murchison Road
Leyton
London
E10 6LT
Director NameMartin Christian Pause
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 1998)
RoleCompany Director
Correspondence AddressThie Killey Queens Road
Port St Mary
Isle Of Man
IM9 5ES
Secretary NameSimon John Christian
NationalityBritish
StatusResigned
Appointed20 February 1996(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressFlat G001 Dulane Court
Balham High Road
Balham
London
SW17 7JP
Director NameMr Gareth David Osborne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Dog Kennel Lane
Royston
Hertfordshire
SG8 7AB
Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameMCM Services Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Secretary NameAction Company Services Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence AddressOverseas House
19-23 Ironmonger Row
London
EC1V 3QY

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
1 March 2006Application for striking-off (1 page)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 April 2005Return made up to 13/02/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
6 May 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 March 2004Return made up to 13/02/04; full list of members (7 pages)
19 February 2004Director resigned (1 page)
24 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
17 February 2003Return made up to 13/02/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 May 2002Director's particulars changed (1 page)
6 March 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(8 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
17 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Company name changed sentient developments LIMITED\certificate issued on 22/06/00 (2 pages)
19 June 2000New director appointed (3 pages)
12 June 2000Auditor's resignation (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: the business innovation centre innova park mollison avenue enfield middlesex EN3 7XU (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned;director resigned (1 page)
25 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 1999Full accounts made up to 28 February 1999 (5 pages)
23 March 1999Full accounts made up to 28 February 1998 (3 pages)
8 March 1999Return made up to 13/02/98; no change of members (8 pages)
8 March 1999Return made up to 13/02/99; full list of members (10 pages)
6 October 1998Registered office changed on 06/10/98 from: marsh house 500 montagu road edmonton london N9 0UR (1 page)
24 April 1998Ad 31/03/98--------- £ si 20@1=20 £ ic 40/60 (2 pages)
24 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 August 1997Full accounts made up to 28 February 1997 (9 pages)
27 March 1997New director appointed (3 pages)
27 March 1997Director resigned (1 page)
18 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 1997Particulars of mortgage/charge (6 pages)
12 December 1996Memorandum and Articles of Association (10 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 September 1996Ad 26/06/96--------- £ si 36@1=36 £ ic 4/40 (2 pages)
7 July 1996New director appointed (2 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 June 1996Ad 14/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Secretary resigned (2 pages)
5 March 1996New director appointed (1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1996Memorandum and Articles of Association (2 pages)
26 February 1996Company name changed glenguide LIMITED\certificate issued on 27/02/96 (3 pages)
13 February 1996Incorporation (16 pages)