Company Name2I Systems And Services Limited
DirectorMichael Alan Hook
Company StatusActive
Company Number04382849
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Previous Name2Iservices Ltd

Business Activity

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

Directors

Director NameMr Michael Alan Hook
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(5 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Smb Llp 87-91 Newman Street
London
W1T 3EY
Secretary NameJagdish Dutt Sharma
NationalityBritish
StatusResigned
Appointed04 March 2002(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2003)
RoleCompany Director
Correspondence Address332 Horton Road
Datchet
Slough
Berkshire
SL3 9HY
Secretary NameMr Frederick Ernest Harding
NationalityBritish
StatusResigned
Appointed26 April 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address337 Bath Road
Slough
SL1 5PR
Director NameMatthew Atkinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rockfield Crescent
Undy
Gwent
NP26 3FH
Wales
Director NameMr Nadeem Mohammed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 29 February 2008)
RoleI S Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Quarles Park Road
Chadwell Heath
Romford
RM6 4DE
Director NameNigel David Rowe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(5 years, 1 month after company formation)
Appointment Duration15 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Gareth Rowe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(5 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2018)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2007(5 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 08 March 2022)
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

Contact

Websitelmgiq.com
Email address[email protected]
Telephone01708 682500
Telephone regionRomford

Location

Registered AddressC/O Smb Llp
87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £1Line Management Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

14 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
8 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
28 April 2022Change of details for Line Management Group Limited as a person with significant control on 22 March 2022 (2 pages)
5 April 2022Termination of appointment of Nigel David Rowe as a director on 1 April 2022 (1 page)
23 March 2022Termination of appointment of Temple Secretarial Limited as a secretary on 8 March 2022 (1 page)
22 March 2022Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to C/O Smb Llp 87-91 Newman Street London W1T 3EY on 22 March 2022 (1 page)
15 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (3 pages)
16 November 2018Termination of appointment of Gareth Rowe as a director on 30 September 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
31 August 2018Change of details for Line Management Group Limited as a person with significant control on 22 August 2018 (5 pages)
21 August 2018Director's details changed for Mr Nigel David Rowe on 13 August 2018 (2 pages)
16 August 2018Secretary's details changed for Temple Secretarial Limited on 13 August 2018 (3 pages)
8 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 8 August 2018 (2 pages)
4 April 2018Director's details changed for Michael Alan Hook on 29 September 2012 (2 pages)
4 April 2018Director's details changed for Michael Alan Hook on 29 September 2012 (2 pages)
7 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
14 November 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 November 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 July 2017Director's details changed for Gareth Rowe on 12 December 2014 (2 pages)
6 July 2017Director's details changed for Gareth Rowe on 12 December 2014 (2 pages)
6 April 2017Director's details changed for Mr Nigel David Rowe on 29 April 2015 (2 pages)
6 April 2017Director's details changed for Mr Nigel David Rowe on 29 April 2015 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 400
(5 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 400
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 400
(5 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 400
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 400
(5 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 400
(5 pages)
22 August 2013Director's details changed for Gareth Rowe on 1 August 2013 (2 pages)
22 August 2013Director's details changed for Gareth Rowe on 1 August 2013 (2 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
10 August 2011Termination of appointment of Matthew Atkinson as a director (1 page)
10 August 2011Termination of appointment of Matthew Atkinson as a director (1 page)
16 June 2011Full accounts made up to 31 December 2010 (15 pages)
16 June 2011Full accounts made up to 31 December 2010 (15 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Michael Alan Hook on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Michael Alan Hook on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Michael Alan Hook on 1 June 2010 (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (16 pages)
21 June 2010Full accounts made up to 31 December 2009 (16 pages)
21 April 2010Director's details changed for Mr Nigel David Rowe on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Nigel David Rowe on 21 April 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
18 August 2009Full accounts made up to 31 December 2008 (17 pages)
18 August 2009Full accounts made up to 31 December 2008 (17 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
5 January 2009Full accounts made up to 31 December 2007 (15 pages)
5 January 2009Full accounts made up to 31 December 2007 (15 pages)
22 April 2008Appointment terminated director nadeem mohammed (1 page)
22 April 2008Appointment terminated director nadeem mohammed (1 page)
5 March 2008Return made up to 27/02/08; full list of members (5 pages)
5 March 2008Return made up to 27/02/08; full list of members (5 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
25 May 2007Ad 03/04/07--------- £ si 100@1=100 £ ic 300/400 (2 pages)
25 May 2007Statement of affairs (7 pages)
25 May 2007Statement of affairs (7 pages)
25 May 2007Ad 03/04/07--------- £ si 100@1=100 £ ic 300/400 (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Registered office changed on 17/04/07 from: 337 bath road slough berkshire SL1 5PR (1 page)
17 April 2007Registered office changed on 17/04/07 from: 337 bath road slough berkshire SL1 5PR (1 page)
17 April 2007New secretary appointed (1 page)
11 April 2007Company name changed 2ISERVICES LTD\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed 2ISERVICES LTD\certificate issued on 11/04/07 (2 pages)
27 February 2007Return made up to 27/02/07; full list of members (2 pages)
27 February 2007Return made up to 27/02/07; full list of members (2 pages)
25 August 2006Ad 01/03/06--------- £ si [email protected]=200 £ ic 100/300 (1 page)
25 August 2006Ad 01/03/06--------- £ si [email protected]=200 £ ic 100/300 (1 page)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 March 2006Return made up to 27/02/06; full list of members (2 pages)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Return made up to 27/02/06; full list of members (2 pages)
17 March 2006Secretary's particulars changed (1 page)
28 April 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 April 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Registered office changed on 31/03/05 from: iver house middlegreen trading estate middlegreen road slough berkshire SL3 6DF (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Registered office changed on 31/03/05 from: iver house middlegreen trading estate middlegreen road slough berkshire SL3 6DF (1 page)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 March 2004Return made up to 27/02/04; full list of members (6 pages)
9 March 2004Return made up to 27/02/04; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
5 March 2003Return made up to 27/02/03; full list of members (6 pages)
5 March 2003Return made up to 27/02/03; full list of members (6 pages)
12 August 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
12 August 2002Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 332 horton road, datchet slough berkshire SL3 9HY (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 332 horton road, datchet slough berkshire SL3 9HY (1 page)
12 August 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
27 February 2002Incorporation (9 pages)
27 February 2002Incorporation (9 pages)