Colnbrook
Slough
SL3 0HB
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 03 November 2014(11 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 April 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fore 1 , Fore Business Park Huskisson Way Shirley Solihull West Midlands B90 4SS |
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(11 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 April 2016) |
Role | Business Executive |
Country of Residence | Untied Kingdom |
Correspondence Address | Utc, Mathisen Way Poyle Road Colnbrook Slough SL3 0HP |
Secretary Name | Mrs Laura Wilcock |
---|---|
Status | Closed |
Appointed | 28 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 25 April 2016) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mr Robert Sloss |
---|---|
Status | Closed |
Appointed | 28 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 25 April 2016) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Patrick Finbarr Keenan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2003(4 days after company formation) |
Appointment Duration | 6 years (resigned 13 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Regatta Point 38 Kew Bridge Road Brentford Middlesex TW8 0EB |
Director Name | Mr Philip Richard Weston |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(4 days after company formation) |
Appointment Duration | 6 years (resigned 13 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sharon Road London W4 4PD |
Secretary Name | Patrick Finbarr Keenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2003(4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Regatta Point 38 Kew Bridge Road Brentford Middlesex TW8 0EB |
Secretary Name | David Simon McCrea Pinkney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 35 Pemberley Avenue Bedford MK40 2LE |
Director Name | Mr Graham Nigel Smith |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Balham Park Road London SW12 8EB |
Director Name | Mat Faraday |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ember Lane Esher Surrey KT10 8ER |
Secretary Name | Mat Faraday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ember Lane Esher Surrey KT10 8ER |
Director Name | Mr Kerry Mark Overman |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 One Tree Lane Beaconsfield Bucks HP9 2BU |
Director Name | Mr Peter Edmond Falahee |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utc House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Gboyega Obafemi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Utc House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr David George Moseley |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Utc House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Habib Hussain |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Utc House Guildford Road Leatherhead Surrey KT22 9UT |
Secretary Name | Agnes Mary D'Cruz` |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 September 2015) |
Role | Company Director |
Correspondence Address | Utc House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr James Michael Whelan |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Steven Thomas McDonald |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 November 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 September 2015 | Termination of appointment of Agnes Mary D'cruz` as a secretary on 11 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Robert Sloss as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 (2 pages) |
7 July 2015 | Register inspection address has been changed to United Technologies House Guildford Road Surrey KT22 9UT (2 pages) |
29 June 2015 | Registered office address changed from , United Technologies House Guildford Road, Leatherhead, Surrey, KT22 9UT to Hill House 1 Little New Street London EC4A 3TR on 29 June 2015 (2 pages) |
24 June 2015 | Appointment of a voluntary liquidator (1 page) |
24 June 2015 | Declaration of solvency (3 pages) |
4 November 2014 | Appointment of Mr Evan Francis Smith as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Evan Francis Smith as a director on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Steven Thomas Mcdonald as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Steven Thomas Mcdonald as a director on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Rajinder Singh Kullar as a director on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Richard Hilton Jones as a director on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Christian Bruno Jean Idczak as a director on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Richard Hilton Jones as a director on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Rajinder Singh Kullar as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Christian Bruno Jean Idczak as a director on 3 November 2014 (2 pages) |
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
16 August 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
27 November 2013 | Termination of appointment of David Moseley as a director (1 page) |
27 November 2013 | Termination of appointment of James Whelan as a director (1 page) |
27 November 2013 | Appointment of Mr Richard Hilton Jones as a director (2 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 September 2013 | Full accounts made up to 30 November 2012 (14 pages) |
19 April 2013 | Appointment of Mr Steven Thomas Mcdonald as a director (2 pages) |
19 April 2013 | Termination of appointment of Habib Hussain as a director (1 page) |
4 February 2013 | Termination of appointment of Peter Falahee as a director (1 page) |
31 October 2012 | Full accounts made up to 30 November 2011 (13 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
19 August 2011 | Full accounts made up to 30 September 2010 (12 pages) |
4 January 2011 | Termination of appointment of Gboyega Obafemi as a director (1 page) |
4 January 2011 | Appointment of Mr James Michael Whelan as a director (2 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
6 December 2009 | Appointment of Habib Hussain as a director (3 pages) |
6 December 2009 | Appointment of Gboyega Obafemi as a director (3 pages) |
6 December 2009 | Termination of appointment of Patrick Keenan as a director (2 pages) |
6 December 2009 | Appointment of Agnes Mary D'cruz` as a secretary (3 pages) |
6 December 2009 | Termination of appointment of Mat Faraday as a secretary (2 pages) |
6 December 2009 | Registered office address changed from , C/O Kelso Place, 110 st Martin's Lane, London, WC2N 4BA on 6 December 2009 (2 pages) |
6 December 2009 | Appointment of Peter Falahee as a director (3 pages) |
6 December 2009 | Termination of appointment of Philip Weston as a director (2 pages) |
6 December 2009 | Registered office address changed from , C/O Kelso Place, 110 st Martin's Lane, London, WC2N 4BA on 6 December 2009 (2 pages) |
6 December 2009 | Appointment of David George Moseley as a director (3 pages) |
6 December 2009 | Termination of appointment of Kerry Overman as a director (2 pages) |
6 December 2009 | Termination of appointment of Mat Faraday as a director (2 pages) |
26 November 2009 | Memorandum and Articles of Association (7 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Change of name notice (2 pages) |
23 November 2009 | Company name changed I2S services LIMITED\certificate issued on 23/11/09
|
7 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Kerry Overman on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Kerry Overman on 1 October 2009 (2 pages) |
19 May 2009 | Director appointed mr kerry overman (1 page) |
7 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
30 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
10 October 2008 | Company name changed massa distribution LIMITED\certificate issued on 10/10/08 (2 pages) |
1 September 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 7 chester road colmworth business park eaton socon cambridgeshire PE19 8YT (1 page) |
22 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Location of register of members (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
11 September 2007 | Full accounts made up to 30 September 2006 (12 pages) |
6 December 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 November 2006 | Location of debenture register (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 1B-1D colmworth business park eaton socon st neots cambridgeshire PE19 8YH (1 page) |
3 November 2006 | Location of register of members (1 page) |
3 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
21 June 2006 | Resolutions
|
26 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
26 August 2005 | Director resigned (1 page) |
8 June 2005 | Full accounts made up to 30 September 2004 (12 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Particulars of mortgage/charge (5 pages) |
11 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
2 November 2004 | Secretary's particulars changed (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: kelso place 80-81 saint martins lane london WC2N 4AA (1 page) |
9 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
27 July 2004 | New director appointed (2 pages) |
9 June 2004 | Company name changed massa data distribution LIMITED\certificate issued on 09/06/04 (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Resolutions
|
13 January 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed;new director appointed (3 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | Secretary resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
16 October 2003 | Incorporation (13 pages) |