Company NameI - Gistix Limited
Company StatusDissolved
Company Number04309748
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date29 November 2009 (14 years, 5 months ago)
Previous NamesPost2Post Europe Limited and I-Logistix Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameOliver Vinzons Chato
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFilipino
StatusClosed
Appointed08 November 2005(4 years after company formation)
Appointment Duration4 years (closed 29 November 2009)
RoleTechnical Director
Correspondence Address176 Liege Street
San Juan
Metro Manila
Foreign
Director NameDagmar Frank
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed10 November 2005(4 years after company formation)
Appointment Duration4 years (closed 29 November 2009)
RoleCompany Director
Correspondence AddressHoellhausestrasse 51
Baden-Baden
76534
Germany
Director NameRutger Roelof Wijnen
Date of BirthJune 1934 (Born 89 years ago)
NationalityDutch
StatusClosed
Appointed30 January 2006(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 29 November 2009)
RoleConsultant
Correspondence AddressLange Voorhout 70
2514 Eh
The Netherlands
Director NameMichael Peter Burton Prateley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHeath House
Portsmouth Road
London
SW15 3TD
Director NameMr Alan Noel Panlilio
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFilipino
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Winchester Court
Vicarage Gate
London
W8 4AD
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Secretary NameMr Alan Noel Panlilio
NationalityFilipino
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Winchester Court
Vicarage Gate
London
W8 4AD
Director NameMr David Felix Feeny
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(7 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2005)
RoleProfessor
Correspondence Address3 Garford Road
Oxford
Oxfordshire
OX2 6UY
Director NameDr Siroos Mehdizadeh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed20 June 2002(7 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Highlands Heath
Putney
London
SW15 3TY

Location

Registered AddressC/O Hope Agar
Epworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2009Completion of winding up (1 page)
27 May 2008Order of court to wind up (1 page)
21 May 2008Appointment terminated director and secretary alan panlilio (1 page)
30 January 2007Return made up to 24/10/06; full list of members (4 pages)
7 February 2006New director appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 February 2006Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 December 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (3 pages)
29 November 2005Registered office changed on 29/11/05 from: kingsgate 4610 cascade way oxford business park south oxford oxfordshire OX4 2SU (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
18 November 2004Return made up to 24/10/04; full list of members (10 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 March 2004Return made up to 24/10/03; full list of members (9 pages)
7 February 2004Registered office changed on 07/02/04 from: 145-157 saint john street london EC1V 4PY (1 page)
19 December 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
18 December 2001Memorandum and Articles of Association (12 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Ad 27/11/01--------- £ si [email protected]=89 £ ic 1/90 (3 pages)
6 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
6 December 2001S-div 27/11/01 (1 page)
6 December 2001Resolutions
  • RES13 ‐ Sub division 27/11/01
(1 page)
24 October 2001Incorporation (16 pages)