Company NameI2I Executive Limited
Company StatusDissolved
Company Number04032311
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NameI 2 I Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Walter Holmes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House
4 Winterpit Close, Mannings Heath
Horsham
West Sussex
RH13 6JY
Director NameMr Laurence Guy Penn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMartins
The Street
Thakeham
West Sussex
RH20 3EP
Director NameMr William Philip Moore Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(9 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 06 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Quadrant
The High Street
Richmond
Surrey
TW9 1DN
Director NameMandy Elizabeth Martin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Linden House
Guildford Road
Loxwood
West Sussex
RH14 0SE
Secretary NameMandy Elizabeth Martin
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Linden House
Guildford Road
Loxwood
West Sussex
RH14 0SE
Director NameMr William Philip Moore Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House
Haywards Heath Road
Balcombe
West Sussex
RH17 6NJ
Secretary NameMr William Philip Moore Williams
NationalityBritish
StatusResigned
Appointed13 May 2002(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House
Haywards Heath Road
Balcombe
West Sussex
RH17 6NJ
Secretary NameMiss Patricia Mary Snow
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2009)
RoleFinancial Director Designate
Correspondence Address325b Upper Richmond Road West
London
SW14 8QR
Director NameWildman & Battell Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ

Location

Registered Address34 The Quadrant
The High Street
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
14 December 2009Application to strike the company off the register (3 pages)
14 December 2009Application to strike the company off the register (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Appointment of Mr William Philip Moore Williams as a director (2 pages)
29 October 2009Appointment of Mr William Philip Moore Williams as a director (2 pages)
25 March 2009Appointment Terminated Secretary patricia snow (1 page)
25 March 2009Appointment terminated secretary patricia snow (1 page)
21 January 2009Return made up to 24/12/08; full list of members (3 pages)
21 January 2009Return made up to 24/12/08; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2008Appointment Terminated Director william moore williams (1 page)
2 June 2008Appointment terminated director william moore williams (1 page)
22 May 2008Appointment terminated secretary william moore williams (1 page)
22 May 2008Appointment Terminated Secretary william moore williams (1 page)
22 May 2008Secretary appointed miss patrica mary snow (1 page)
22 May 2008Secretary appointed miss patrica mary snow (1 page)
18 January 2008Return made up to 24/12/07; full list of members (2 pages)
18 January 2008Return made up to 24/12/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 December 2005Return made up to 12/07/05; full list of members (9 pages)
8 December 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 September 2005Accounts made up to 31 December 2004 (3 pages)
2 July 2004Return made up to 12/07/04; full list of members (7 pages)
2 July 2004Return made up to 12/07/04; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 April 2004Accounts made up to 31 December 2003 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2003Accounts made up to 31 December 2002 (3 pages)
29 October 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
29 October 2003Accounts made up to 31 May 2002 (3 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
23 October 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
8 October 2003Return made up to 12/07/03; full list of members (8 pages)
8 October 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
4 November 2002Return made up to 12/07/02; full list of members (8 pages)
4 November 2002Return made up to 12/07/02; full list of members (8 pages)
21 October 2002Registered office changed on 21/10/02 from: grandford house carfax horsham west sussex RH12 1EB (1 page)
21 October 2002Registered office changed on 21/10/02 from: grandford house carfax horsham west sussex RH12 1EB (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
24 May 2002Accounts made up to 31 May 2001 (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
13 August 2001Return made up to 12/07/01; full list of members (7 pages)
13 August 2001Return made up to 12/07/01; full list of members (7 pages)
5 June 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
5 June 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
14 August 2000Company name changed I 2 I consulting LIMITED\certificate issued on 15/08/00 (2 pages)
14 August 2000Company name changed I 2 I consulting LIMITED\certificate issued on 15/08/00 (2 pages)
20 July 2000Registered office changed on 20/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 July 2000Incorporation (14 pages)