Company NameIgloo Graphic Design Limited
Company StatusDissolved
Company Number05170551
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date10 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Anthony Jacobs
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(same day as company formation)
RoleGraphic Design
Correspondence Address14 Stonehills Court
London
SE21 7LZ
Director NameMr Guy Mark Chapman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queensberry Place
London
SW7 2EA
Secretary NameKatherine Louise Graham Campbell
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Avonmore Road
London
W14 8RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Mountain Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Notice of final account prior to dissolution (1 page)
10 June 2010Return of final meeting of creditors (1 page)
16 February 2009Registered office changed on 16/02/2009 from 923 finchley road london NW11 7PE (1 page)
16 February 2009Appointment of a liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 923 finchley road london NW11 7PE (1 page)
16 February 2009Appointment of a liquidator (1 page)
12 January 2009Order of court to wind up (2 pages)
12 January 2009Order of court to wind up (2 pages)
10 January 2009Order of court to wind up (2 pages)
10 January 2009Order of court to wind up (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
7 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
16 October 2006Return made up to 05/07/06; full list of members (7 pages)
16 October 2006Return made up to 05/07/06; full list of members (7 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 August 2005Return made up to 05/07/05; full list of members (7 pages)
15 August 2005Return made up to 05/07/05; full list of members (7 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (1 page)
4 October 2004Registered office changed on 04/10/04 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page)
4 October 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2004New director appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Secretary resigned (1 page)
5 July 2004Incorporation (16 pages)
5 July 2004Incorporation (16 pages)