Company NameI12 Ltd
Company StatusDissolved
Company Number03606799
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHayder Al-Khoee
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address67 Fleetwood Road
Dollis Hill
London
NW10 1NR
Secretary NameHayder Al-Khoee
NationalityBritish
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address67 Fleetwood Road
Dollis Hill
London
NW10 1NR
Director NameMr Rizvi Farhan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleSales Director
Correspondence Address32 Studland Road
Ealing
London
W7 3QX
Director NameMr Shaheen Hassanali
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Seddon Road
Morden
Surrey
SM4 6ED

Location

Registered AddressRevolution House
Cumberland Park
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,075
Cash£1,000
Current Liabilities£847

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
5 April 2001Accounts for a small company made up to 31 July 1999 (4 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
26 March 2001Application for striking-off (1 page)
13 March 2001Compulsory strike-off action has been discontinued (1 page)
9 March 2001Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
13 September 1999Registered office changed on 13/09/99 from: 5 pembroke building cumberland park london NW10 6RE (1 page)
9 September 1999Return made up to 24/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 09/09/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: 320 kensal road no.5 Grove house london W10 5BZ (1 page)
18 February 1999Particulars of mortgage/charge (4 pages)
24 July 1998Incorporation (23 pages)