Company NameIgroup UK Limited
Company StatusDissolved
Company Number03859123
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)
Previous NameFirstline Funding Limited

Business Activity

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

Directors

Secretary NameKalpna Shah
NationalityBritish
StatusClosed
Appointed20 December 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address18 Vicarage Road
Watford
Hertfordshire
WD18 0EH
Director NameMr Stuart William Sinclair
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 27 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 India Street
Edinburgh
EH3 6HB
Scotland
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 27 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Edge Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0HA
Director NameJeffrey Allan Kagan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed10 October 2001(2 years after company formation)
Appointment Duration1 year, 7 months (closed 27 May 2003)
RoleChartered Accountant
Correspondence Address14 Norrice Lea
London
N2 0RE
Director NameSimon Joshua Deane Johns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed26 February 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 27 May 2003)
RoleLawyer
Correspondence Address61 Stanlake Road
London
W12 7HG
Director NameColin George Sanders
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 27 May 2003)
RoleCompany Director
Correspondence AddressClover House
Old Warwick Road
Lapworth
Warwickshire
B94 6LD
Director NameMr Keith Ainsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(11 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Director NameJoseph Arthur Dlutowski
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address13127 Silver Fox Lane
Palm Beach Gardens
Palm Beach County 33418
United States
Director NameMrs Susan Elizabeth Crichton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pheasantries
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Nominees (No 2) Limited (Corporation)
StatusResigned
Appointed29 September 2000(11 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 December 2000)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
West Midlands
B3 2JR

Location

Registered AddressMalvern House
Croxley Business Park
Watford
Hertfordshire
WD18 8YF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
31 December 2002Application for striking-off (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (7 pages)
4 November 2002Return made up to 11/10/02; full list of members (7 pages)
22 April 2002Director's particulars changed (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
8 March 2002Director resigned (1 page)
21 January 2002Director's particulars changed (1 page)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2001Return made up to 11/10/01; full list of members (7 pages)
24 October 2001New director appointed (3 pages)
23 October 2001New director appointed (3 pages)
10 August 2001Full accounts made up to 31 December 2000 (7 pages)
17 July 2001New director appointed (4 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
27 June 2001Auditor's resignation (2 pages)
30 January 2001Registered office changed on 30/01/01 from: malvern house croxley business park watford hertfordshire WD1 8YF (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
14 December 2000Secretary's particulars changed (1 page)
23 October 2000Return made up to 11/10/00; full list of members (5 pages)
4 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
4 October 2000New director appointed (4 pages)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (4 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
10 December 1999Company name changed firstline funding LIMITED\certificate issued on 10/12/99 (2 pages)
11 October 1999Incorporation (18 pages)