Company NameI-Gig Limited
Company StatusDissolved
Company Number03852636
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date6 May 2003 (21 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMichael Alexander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleExecutive
Correspondence AddressFlat 6 Bassett House
211 Ladbroke Grove
London
W10 6HQ
Director NamePenelope Anne Nagle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address77 Oaklands Grove
London
W12 0JE
Director NameNigel Coxon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2003)
RoleMusic
Correspondence Address54 Waldemar Avenue Mansions
Waldemar Avenue
London
SW6 5LX
Director NameConrad Alexander Levy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2003)
RoleFinance Director
Correspondence Address15 Elsworthy Terrace
London
NW3 3DR
Director NameAntonia Susan Nagle
NationalityBritish
StatusClosed
Appointed21 March 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2003)
RoleOperations Director
Correspondence Address36c Coningham Road
London
W12 8BJ
Secretary NameConrad Alexander Levy
NationalityBritish
StatusClosed
Appointed21 March 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2003)
RoleFinance Director
Correspondence Address15 Elsworthy Terrace
London
NW3 3DR
Director NameMr Ian Christopher West
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(6 months after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2003)
RoleChairman
Country of ResidenceEngland
Correspondence Address24 Roehampton Gate
London
SW15 5JS
Secretary NameAntonia Susan Nagle
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address36c Coningham Road
London
W12 8BJ

Location

Registered Address77 Oaklands Grove
London
W12 0JE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Financials

Year2014
Turnover£123,675
Gross Profit-£105,955
Net Worth£145,501
Cash£124,658
Current Liabilities£72,136

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2002Application for striking-off (2 pages)
7 January 2002Re-registration of Memorandum and Articles (25 pages)
7 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 January 2002Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 2002Application for reregistration from PLC to private (1 page)
10 December 2001Return made up to 04/10/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 June 2001Ad 28/02/01--------- £ si 270@200=54000 £ ic 186128/240128 (2 pages)
11 June 2001Particulars of contract relating to shares (3 pages)
9 May 2001Full accounts made up to 31 December 2000 (17 pages)
2 March 2001Nc dec already adjusted 04/04/00 (1 page)
27 February 2001Particulars of contract relating to shares (4 pages)
27 February 2001Ad 05/04/00--------- £ si [email protected] (10 pages)
27 February 2001Ad 22/12/00--------- £ si 930@200=186000 £ ic 128/186128 (4 pages)
22 February 2001Nc inc already adjusted 28/11/00 (1 page)
22 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(19 pages)
22 February 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 2001Return made up to 04/10/00; full list of members (23 pages)
20 January 2001Location of register of members (1 page)
28 December 2000Ad 23/03/00--------- £ si [email protected]=97 £ ic 2/99 (6 pages)
28 December 2000S-div 23/03/00 (2 pages)
28 December 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
28 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 December 2000Ad 05/04/00--------- £ si [email protected]=28 £ ic 99/127 (9 pages)
28 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 December 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
28 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
28 December 2000Nc inc already adjusted 23/03/00 (2 pages)
28 December 2000Nc inc already adjusted 04/04/00 (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
26 June 2000New director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
5 April 2000Auditor's report (1 page)
5 April 2000Re-registration of Memorandum and Articles (24 pages)
5 April 2000Auditor's statement (1 page)
5 April 2000Balance Sheet (1 page)
5 April 2000Declaration on reregistration from private to PLC (1 page)
5 April 2000Application for reregistration from private to PLC (1 page)
5 April 2000Certificate of re-registration from Private to Public Limited Company (1 page)
4 October 1999Incorporation (15 pages)