Company NameIgnite Retail International Limited
Company StatusDissolved
Company Number04957465
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date29 June 2012 (11 years, 10 months ago)
Previous NamesPathion International Consultants Limited and Ignite Design International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Matthew Lutostanski
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(5 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCago Cottage
Crabbswood Lane, Sway
Lymington
Hampshire
SO41 6EQ
Secretary NamePark Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 April 2004(5 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 29 June 2012)
Correspondence AddressC/O Shihn & Co
3 Wigmore Place Cavendish Square
London
W1H 9DB
Director NameMr Manjit Shihn
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(5 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressHytec House 20 Park Road
Hayes
Middlesex
UB4 8JN
Director NameXpress Company Formations Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressCariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameThe Pride Group (UK) Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressCariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£776,968
Gross Profit£262,965
Net Worth-£108,648
Cash£957
Current Liabilities£746,916

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

29 June 2012Final Gazette dissolved following liquidation (1 page)
29 June 2012Final Gazette dissolved following liquidation (1 page)
29 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2012Liquidators' statement of receipts and payments to 10 March 2012 (5 pages)
27 March 2012Liquidators statement of receipts and payments to 10 March 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 10 March 2012 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 10 September 2011 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 10 September 2011 (5 pages)
29 September 2011Liquidators statement of receipts and payments to 10 September 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 10 March 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
11 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
11 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
23 October 2009Administrator's progress report to 14 October 2009 (15 pages)
23 October 2009Administrator's progress report to 14 October 2009 (15 pages)
8 October 2009Notice of extension of period of Administration (1 page)
8 October 2009Notice of extension of period of Administration (1 page)
14 May 2009Administrator's progress report to 14 April 2009 (23 pages)
14 May 2009Administrator's progress report to 14 April 2009 (23 pages)
11 December 2008Statement of affairs with form 2.14B (6 pages)
11 December 2008Statement of affairs with form 2.14B (6 pages)
10 December 2008Statement of administrator's proposal (37 pages)
10 December 2008Statement of administrator's proposal (37 pages)
19 November 2008Appointment of an administrator (1 page)
19 November 2008Appointment of an administrator (1 page)
20 October 2008Registered office changed on 20/10/2008 from c/o shihn & co 3 wigmore place cavendish square london W1U 2LP (1 page)
20 October 2008Registered office changed on 20/10/2008 from c/o shihn & co 3 wigmore place cavendish square london W1U 2LP (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 March 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
12 November 2007Return made up to 07/11/07; full list of members (6 pages)
12 November 2007Return made up to 07/11/07; full list of members (6 pages)
18 October 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
18 October 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
15 January 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
15 January 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
21 December 2006Return made up to 07/11/06; full list of members (7 pages)
21 December 2006Return made up to 07/11/06; full list of members (7 pages)
15 August 2006Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
15 August 2006Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
15 August 2006Partial exemption accounts made up to 31 March 2005 (13 pages)
15 August 2006Partial exemption accounts made up to 31 March 2005 (13 pages)
1 August 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
1 August 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
14 February 2006Return made up to 07/11/05; full list of members (6 pages)
14 February 2006Return made up to 07/11/05; full list of members (6 pages)
12 January 2006Registered office changed on 12/01/06 from: 19A park road hayes middlesex UB4 8JN (1 page)
12 January 2006Registered office changed on 12/01/06 from: 19A park road hayes middlesex UB4 8JN (1 page)
19 December 2005Particulars of mortgage/charge (9 pages)
19 December 2005Particulars of mortgage/charge (9 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
21 February 2005Return made up to 07/11/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 07/11/04; full list of members; amend (7 pages)
10 January 2005Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 07/11/04; full list of members (7 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (9 pages)
19 May 2004Particulars of mortgage/charge (9 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Director resigned (1 page)
27 April 2004Company name changed ignite design international limi ted\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed ignite design international limi ted\certificate issued on 27/04/04 (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
21 April 2004Company name changed pathion international consultant s LIMITED\certificate issued on 21/04/04 (2 pages)
21 April 2004Company name changed pathion international consultant s LIMITED\certificate issued on 21/04/04 (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
19 April 2004Registered office changed on 19/04/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
7 November 2003Incorporation (18 pages)