Company NameIOG Limited
Company StatusDissolved
Company Number04368232
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date6 February 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 06 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameValad Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2004(2 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 06 February 2016)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 24 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameAndrew Desmond Yates
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHautbois Loudwater Heights
Loudwater
Rickmansworth
Hertfordshire
WD3 4AX
Secretary NameMarcus Owen Shepherd
NationalityBritish
StatusResigned
Appointed22 April 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address47 Princes Road
Teddington
Middlesex
TW11 0RL
Secretary NameAnne Luise Pereira
NationalityBritish
StatusResigned
Appointed05 November 2004(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 April 2005)
RoleCompany Director
Correspondence Address73 Telford Way
Hayes
Middlesex
UB4 9TH
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(6 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 05 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Abayomi Abiodun Okunola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NamePemberton Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2002(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 22 April 2002)
Correspondence AddressSouthampton House 317 High Holborn
London
WC1V 7NL

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Property Fund Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2016Final Gazette dissolved following liquidation (1 page)
6 November 2015Return of final meeting in a members' voluntary winding up (25 pages)
6 November 2015Return of final meeting in a members' voluntary winding up (25 pages)
5 May 2015Insolvency:s/s cert. Release of liquidator (1 page)
5 May 2015Insolvency:s/s cert. Release of liquidator (1 page)
22 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2014Appointment of a voluntary liquidator (1 page)
22 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2014Appointment of a voluntary liquidator (1 page)
20 November 2014Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 20 November 2014 (2 pages)
19 November 2014Declaration of solvency (3 pages)
19 November 2014Appointment of a voluntary liquidator (1 page)
19 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-11
(1 page)
19 November 2014Appointment of a voluntary liquidator (1 page)
19 November 2014Declaration of solvency (3 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
8 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
25 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 25 July 2013 (1 page)
25 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 25 July 2013 (1 page)
3 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
8 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
8 April 2010Appointment of Mr Fraser James Kennedy as a director (3 pages)
8 April 2010Appointment of Mr Fraser James Kennedy as a director (3 pages)
8 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
9 February 2010Secretary's details changed for Valad Secretarial Services Limited on 6 February 2010 (2 pages)
9 February 2010Secretary's details changed for Valad Secretarial Services Limited on 6 February 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Valad Secretarial Services Limited on 6 February 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 February 2009Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008 (2 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
10 February 2009Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008 (2 pages)
16 January 2009Appointment terminated director stephen mcbride (1 page)
16 January 2009Director appointed abayomi abiodun okunola (4 pages)
16 January 2009Director appointed abayomi abiodun okunola (4 pages)
16 January 2009Appointment terminated director stephen mcbride (1 page)
8 January 2009Appointment terminated director marcus shepherd (1 page)
8 January 2009Director appointed stephen paul mcbride (9 pages)
8 January 2009Director appointed stephen paul mcbride (9 pages)
8 January 2009Appointment terminated director marcus shepherd (1 page)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
27 December 2007Full accounts made up to 30 June 2007 (8 pages)
27 December 2007Full accounts made up to 30 June 2007 (8 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
20 February 2007Return made up to 06/02/07; full list of members (2 pages)
20 February 2007Return made up to 06/02/07; full list of members (2 pages)
11 December 2006Full accounts made up to 30 June 2006 (8 pages)
11 December 2006Full accounts made up to 30 June 2006 (8 pages)
7 February 2006Return made up to 06/02/06; full list of members (2 pages)
7 February 2006Return made up to 06/02/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
17 March 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
17 March 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 March 2005Return made up to 06/02/05; full list of members (7 pages)
11 March 2005Return made up to 06/02/05; full list of members (7 pages)
22 December 2004Registered office changed on 22/12/04 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Registered office changed on 22/12/04 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned (1 page)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 January 2004Return made up to 06/02/04; full list of members (5 pages)
29 January 2004Return made up to 06/02/04; full list of members (5 pages)
19 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 November 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
19 November 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
13 February 2003Return made up to 06/02/03; full list of members (5 pages)
13 February 2003Return made up to 06/02/03; full list of members (5 pages)
10 December 2002Company name changed skipness property services limit ed\certificate issued on 10/12/02 (2 pages)
10 December 2002Company name changed skipness property services limit ed\certificate issued on 10/12/02 (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
9 May 2002Company name changed glyn hirsch property services li mited\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed glyn hirsch property services li mited\certificate issued on 09/05/02 (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Nc inc already adjusted 11/02/02 (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Nc inc already adjusted 11/02/02 (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
26 March 2002New director appointed (2 pages)
14 February 2002Company name changed brandflex LIMITED\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed brandflex LIMITED\certificate issued on 14/02/02 (2 pages)
6 February 2002Incorporation (11 pages)
6 February 2002Incorporation (11 pages)