Company NameIgnetica Solutions Ltd
Company StatusDissolved
Company Number04791300
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 11 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NamesShoo 18 Limited and Martin N Jeffries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Neil Jeffries
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(1 month after company formation)
Appointment Duration3 years, 10 months (closed 22 May 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Bray Road
Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
Secretary NameCatherine Jane Jeffries
NationalityBritish
StatusClosed
Appointed09 July 2003(1 month after company formation)
Appointment Duration3 years, 10 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressJasmine Cottage
28 Bray Road
Cobham
Surrey
KT11 3HZ
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH

Location

Registered Address28 Bray Road
Cobham
Surrey
KT11 3HZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Turnover£62,938
Gross Profit£52,303
Net Worth£3,471
Cash£893
Current Liabilities£11,406

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
30 November 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
18 August 2005Return made up to 08/06/05; full list of members (6 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
12 July 2004Return made up to 08/06/04; full list of members (6 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH (1 page)
9 July 2003Company name changed shoo 18 LIMITED\certificate issued on 09/07/03 (2 pages)
8 June 2003Incorporation (20 pages)