Company NameCI2I Investments Limited
Company StatusDissolved
Company Number04945112
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date8 May 2012 (12 years ago)
Previous NameConstructive Invariance Limited

Business Activity

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

Directors

Director NameMr Darun Dhamija
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(7 years, 5 months after company formation)
Appointment Duration1 year (closed 08 May 2012)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressCinnabar Portnall Drive
Virginia Water
Surrey
GU25 4NR
Secretary NameAshdrive Ltd (Corporation)
StatusClosed
Appointed01 March 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 08 May 2012)
Correspondence Address1 Limes Road
Egham
Surrey
TW20 9QT
Director NameMr Darun Dhamija
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 21 April 2009)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressCinabar Portnall Drive
Virginia Water
Surrey
GU25 4NR
Secretary NameMrs Tani Dhamija
NationalityIndian
StatusResigned
Appointed30 October 2003(2 days after company formation)
Appointment Duration8 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address85 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Secretary NameMr Nelson Paul Manthorpe
NationalityBritish
StatusResigned
Appointed12 September 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2007)
RoleCompany Director
Correspondence Address5 Holmcote Gardens
Highbury
London
N5 2EP
Secretary NameChantal Hill
NationalityCanadian
StatusResigned
Appointed20 February 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2010)
RoleManager
Correspondence Address4 Nicolson Drive
Bushey Heath
Hertfordshire
WD23 1LQ
Director NameMr Edward Dian Lobo
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed22 April 2009(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 April 2011)
RoleAcca
Country of ResidenceGBR
Correspondence Address24 Ranelagh Mansions New Kings Road
London
SW6 4RH
Secretary NameMr Edward Lobo
StatusResigned
Appointed29 October 2010(7 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 April 2011)
RoleCompany Director
Correspondence Address24 Ranelagh Mansions
New Kings Road London
London
SW6 4RH
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NameHarvard Financial Partners Limited (Corporation)
StatusResigned
Appointed02 July 2004(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2005)
Correspondence Address10 Beauchamp Place
London
SW3 1NQ

Location

Registered Address1 Limes Road
Egham
Surrey
TW20 9QT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£122,990
Cash£40,150
Current Liabilities£14,300

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 2
(4 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 2
(4 pages)
19 April 2011Appointment of Mr Darun Dhamija as a director (2 pages)
19 April 2011Termination of appointment of Edward Lobo as a secretary (1 page)
19 April 2011Termination of appointment of Edward Lobo as a director (1 page)
19 April 2011Termination of appointment of Edward Lobo as a secretary (1 page)
19 April 2011Termination of appointment of Edward Lobo as a director (1 page)
19 April 2011Appointment of Mr Darun Dhamija as a director (2 pages)
15 March 2011Appointment of Ashdrive Ltd as a secretary (2 pages)
15 March 2011Appointment of Ashdrive Ltd as a secretary (2 pages)
14 March 2011Registered office address changed from Cinnabar Portnall Drive Virginia Water Surrey GU25 4NR United Kingdom on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Cinnabar Portnall Drive Virginia Water Surrey GU25 4NR United Kingdom on 14 March 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Termination of appointment of Chantal Hill as a secretary (1 page)
29 October 2010Appointment of Mr Edward Lobo as a secretary (2 pages)
29 October 2010Termination of appointment of Chantal Hill as a secretary (1 page)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 October 2010Appointment of Mr Edward Lobo as a secretary (2 pages)
17 March 2010Registered office address changed from The Mille 1000 Great West Road 1st Floor London TW8 9HH on 17 March 2010 (1 page)
17 March 2010Registered office address changed from the Mille 1000 Great West Road 1St Floor London TW8 9HH on 17 March 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Director's details changed for Edward Dian Lobo on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Edward Dian Lobo on 16 November 2009 (2 pages)
27 July 2009Secretary's Change of Particulars / chantal hill / 23/07/2009 / HouseName/Number was: , now: 4; Street was: 5 llantwit road, now: nicolson drive; Area was: st. Athan, now: ; Post Town was: barry, now: bushey heath; Region was: south glamorgan, now: hertfordshire; Post Code was: CF62 4LZ, now: WD23 1LQ (1 page)
27 July 2009Secretary's change of particulars / chantal hill / 23/07/2009 (1 page)
28 April 2009Appointment Terminated Director darun dhamija (1 page)
28 April 2009Director appointed edward dian lobo (2 pages)
28 April 2009Director appointed edward dian lobo (2 pages)
28 April 2009Appointment terminated director darun dhamija (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
24 November 2008Return made up to 28/10/08; no change of members (4 pages)
24 November 2008Return made up to 28/10/08; no change of members (4 pages)
24 July 2008Director's Change of Particulars / darun dhamija / 15/07/2008 / HouseName/Number was: , now: cinabar; Street was: 4 grosvenor place, now: portnall drive; Post Town was: london, now: virginia water; Region was: , now: surrey; Post Code was: SW1X 7HJ, now: GU25 4NR (1 page)
24 July 2008Director's change of particulars / darun dhamija / 15/07/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 4 grosvenor place london SW1X 7HJ (1 page)
11 March 2008Registered office changed on 11/03/2008 from 4 grosvenor place london SW1X 7HJ (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 28/10/07; full list of members (2 pages)
20 November 2007Return made up to 28/10/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
15 January 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
15 January 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 28/10/06; full list of members (2 pages)
24 November 2006Return made up to 28/10/06; full list of members (2 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
24 January 2006Registered office changed on 24/01/06 from: 85 carlisle mansions, carlisle place, london SW1P1HZ SW1P 1HZ (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Registered office changed on 24/01/06 from: 85 carlisle mansions, carlisle place, london SW1P1HZ SW1P 1HZ (1 page)
24 January 2006Director's particulars changed (1 page)
2 December 2005Particulars of mortgage/charge (7 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
7 November 2005Return made up to 28/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/11/05
(6 pages)
7 November 2005Return made up to 28/10/05; full list of members (6 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
22 February 2005Company name changed constructive invariance LIMITED\certificate issued on 22/02/05 (2 pages)
22 February 2005Company name changed constructive invariance LIMITED\certificate issued on 22/02/05 (2 pages)
26 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2004Return made up to 28/10/04; full list of members (6 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
31 October 2003New secretary appointed (1 page)
31 October 2003New secretary appointed (1 page)
29 October 2003Registered office changed on 29/10/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
29 October 2003Registered office changed on 29/10/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (1 page)
28 October 2003Incorporation (11 pages)