Company NameI Q Records Limited
Company StatusDissolved
Company Number03159216
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameKadrem Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAlan John Casson Dickinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(2 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressWest End St Andrews Road
Largoward
Leven
Fife
KY9 1HT
Scotland
Director NameRupert Alexander Sprawson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(2 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 16 May 2006)
RoleSolicitor
Correspondence AddressThe End House
1a Marmion Road
London
SW11 5PD
Director NameEmma Jane Stancliffe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(2 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address61a Kensington Mansions
Trebovir Road
London
SW5 9TD
Secretary NameRupert Alexander Sprawson
NationalityBritish
StatusClosed
Appointed27 October 1998(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 16 May 2006)
RoleSolicitor
Correspondence AddressThe End House
1a Marmion Road
London
SW11 5PD
Secretary NameRobert Sprawson
NationalityBritish
StatusResigned
Appointed01 March 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address16 Cyril Mansions
Prince Of Wales Drive
London
SW11 4HR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe End House
1a Marmion Road
London
SW11 5PD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 March 2005Return made up to 15/02/05; full list of members (3 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 May 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/04
(8 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 April 2003Return made up to 15/02/03; full list of members (8 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 April 2002Return made up to 15/02/02; full list of members (8 pages)
2 November 2001Return made up to 15/02/01; full list of members (8 pages)
29 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
14 June 2001Registered office changed on 14/06/01 from: 19 macaulay road london SW4 0QP (1 page)
14 June 2001Director's particulars changed (1 page)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 March 2000Return made up to 15/02/00; full list of members (8 pages)
3 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 July 1999Secretary's particulars changed;director's particulars changed (1 page)
21 May 1999Registered office changed on 21/05/99 from: 96D wandsworth bridge road london SW6 2TF (1 page)
23 March 1999Return made up to 15/02/99; no change of members (4 pages)
15 January 1999Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: 2 old burlington street london W1X 2QA (1 page)
20 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
13 May 1998Secretary's particulars changed (1 page)
23 April 1998Return made up to 15/02/98; full list of members (6 pages)
23 April 1998Director's particulars changed (1 page)
20 February 1997Return made up to 15/02/97; full list of members (6 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
15 July 1996Ad 01/03/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
28 March 1996Accounting reference date notified as 30/04 (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1996Registered office changed on 25/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
25 March 1996New secretary appointed (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 March 1996Secretary resigned;director resigned (1 page)
12 March 1996Company name changed kadrem services LIMITED\certificate issued on 13/03/96 (2 pages)
15 February 1996Incorporation (17 pages)