Company NameIGG Holdings Limited
Company StatusDissolved
Company Number05254786
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameHamsard 2764 Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameEdward Gustav Paul Mallinckrodt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lansdowne Road
London
W11 2LE
Director NameMr Simon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sisters Avenue
London
SW11 5SR
Secretary NameMr Simon Robert Maury Philips
NationalityBritish
StatusClosed
Appointed21 December 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sisters Avenue
London
SW11 5SR
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address2 Wardrobe Place
London
EC4V 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2009Application for striking-off (1 page)
1 July 2008Full accounts made up to 31 March 2007 (11 pages)
15 February 2007Full accounts made up to 31 March 2006 (13 pages)
29 January 2007Return made up to 08/10/06; full list of members (7 pages)
12 July 2006Full accounts made up to 31 March 2005 (12 pages)
28 June 2006Auditor's resignation (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
25 October 2005Ad 16/09/05--------- £ si 88@1=88 £ ic 1/89 (2 pages)
25 February 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
22 February 2005Company name changed hamsard 2764 LIMITED\certificate issued on 22/02/05 (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
3 February 2005New director appointed (2 pages)
21 January 2005Registered office changed on 21/01/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
8 October 2004Incorporation (14 pages)