Company NameIIQ Systems Limited
Company StatusDissolved
Company Number04241039
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 9 months ago)
Dissolution Date25 March 2003 (21 years ago)

Directors

Director NameRajaramk Krishna Iyer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleService
Correspondence AddressNo 5 I Cross Cr Layout
I Phase J P Nagar
Bangalore
Karnataka 560078
Foreign
Director NamePrashantha Visweswaran
Date of BirthMay 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleBusinessman
Correspondence AddressNo 404 12th Cross
8th Main Sadashivnagar
Bangalore
Karnataka 560080
Foreign
Secretary NameNeeraj Chandola
NationalityIndian
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleService
Correspondence AddressNo 38/1 Laxmi Road
Dehradun
Uttaranchal 248001
India
Director NameRamesh Krishnamurthy
Date of BirthJune 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleService
Correspondence Address4-1 Casa Lavelle-3
Lavelle Road
Bangalore
Karnataka 560001
Foreign
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
29 April 2002Director resigned (1 page)
13 July 2001Ad 09/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
26 June 2001Incorporation (15 pages)