Company NameIjack Limited
Company StatusDissolved
Company Number03787451
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Dissolution Date10 May 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKimberley Okell
NationalityCanadian
StatusClosed
Appointed31 August 2004(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10015 De La Fariniere
Quebec
Quebec G2k 1l6
Canada
Director NameKimberley Okell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed08 February 2007(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 10 May 2011)
RoleSolicitor
Country of ResidenceCanada
Correspondence Address10015 De La Fariniere
Quebec
Quebec G2k 1l6
Canada
Director NameMr Gregor Angus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed27 September 2007(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 10 May 2011)
RoleExecutive Vice President
Country of ResidenceCanada
Correspondence Address515 Grosvenor
Westmount
Quebech 3y 2s5
Canada
Director NameMartin Faucher
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed25 August 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 10 May 2011)
RoleExecutive And Cfo
Country of ResidenceCanada
Correspondence Address23 Primeveres
Verdun
Quebec
H3e 1w0
Canada
Director NameDaryl James Arnold
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDenholm
Linford Road
Ringwood
Hampshire
BH24 1TY
Director NameNicholas Band
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RolePR Consultant
Correspondence Address206 Ice Wharf
New Wharf Road
London
N1 9RF
Director NameMartin Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RolePR Consultant
Correspondence Address6 Carrara Mews
Dalston
London
E8 1PH
Secretary NameNicholas Band
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address206 Ice Wharf
New Wharf Road
London
N1 9RF
Director NameMs Gillian Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2004)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
5 Elliotts Place
London
N1 8HX
Director NameJanet Hare
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2003)
RolePublic Relations
Correspondence AddressFlat 4
13 St Germans Place
London
SE3 0NN
Director NameSarah Mackenzie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 January 2003)
RoleMarketing
Correspondence Address2 Stapleton Road
Tooting Bec
London
SW17 8AU
Director NameJames Crossland
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2007)
RoleVice President
Correspondence Address30 Kingsgarden Road
Etobicoke
Ontario M8x 1s6
Canada
Director NameFrancois Duffar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2007)
RoleVice-Chairman Of The Board And
Correspondence Address3577 Atwater Street, Apt. 807
Montreal
Quebec
H3h 2r2
Foreign
Director NameJean Royer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2004(5 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 August 2008)
RoleExecutive Vice President & Cfo
Correspondence Address1254 Rue Jules Belanger
Quebec
G1x5h1
Canada
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address101 New Cavendish Street
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£215

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
10 January 2011Application to strike the company off the register (2 pages)
10 January 2011Application to strike the company off the register (2 pages)
25 November 2010Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page)
24 November 2010Registered office address changed from 57 Jamestown Road London NW1 7DB on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 57 Jamestown Road London NW1 7DB on 24 November 2010 (1 page)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 200
(5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 200
(5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 200
(5 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
8 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(9 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 September 2009Return made up to 07/06/09; full list of members (4 pages)
7 September 2009Return made up to 07/06/09; full list of members (4 pages)
11 May 2009Full accounts made up to 30 September 2008 (14 pages)
11 May 2009Full accounts made up to 30 September 2008 (14 pages)
20 November 2008Return made up to 07/06/08; full list of members (4 pages)
20 November 2008Return made up to 07/06/08; full list of members (4 pages)
16 September 2008Appointment Terminated Director jean royer (1 page)
16 September 2008Appointment terminated director jean royer (1 page)
16 September 2008Director appointed martin faucher (2 pages)
16 September 2008Director appointed martin faucher (2 pages)
31 March 2008Director appointed gregor angus logged form (2 pages)
31 March 2008Director Appointed Gregor Angus Logged Form (2 pages)
19 March 2008Full accounts made up to 30 September 2007 (16 pages)
19 March 2008Full accounts made up to 30 September 2007 (16 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
26 June 2007Return made up to 07/06/07; no change of members (7 pages)
26 June 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 May 2007Full accounts made up to 30 September 2006 (15 pages)
15 May 2007Full accounts made up to 30 September 2006 (15 pages)
16 August 2006Return made up to 07/06/06; full list of members (7 pages)
16 August 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006Full accounts made up to 30 September 2005 (15 pages)
1 August 2006Full accounts made up to 30 September 2005 (15 pages)
10 July 2005Return made up to 07/06/05; full list of members (7 pages)
10 July 2005Return made up to 07/06/05; full list of members (7 pages)
4 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
4 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
8 October 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
8 October 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New director appointed (2 pages)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
7 July 2003Return made up to 07/06/03; full list of members (7 pages)
7 July 2003Return made up to 07/06/03; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
19 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2002Return made up to 07/06/02; full list of members (8 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
16 August 2001Ad 30/03/01--------- £ si 115@1 (2 pages)
16 August 2001Ad 30/03/01--------- £ si 115@1 (2 pages)
7 August 2001Return made up to 07/06/01; full list of members (7 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Return made up to 07/06/01; full list of members (7 pages)
7 August 2001New director appointed (2 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 April 2001Director resigned (1 page)
20 April 2001£ ic 100/85 29/03/01 £ sr 15@1=15 (1 page)
20 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2001£ ic 100/85 29/03/01 £ sr 15@1=15 (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2000Return made up to 07/06/00; full list of members (7 pages)
6 September 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
12 July 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
12 July 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
12 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
7 June 1999Incorporation (16 pages)
7 June 1999Incorporation (16 pages)