Company NameIhotdesk Communications Limited
Company StatusDissolved
Company Number06235719
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Dilpreet Singh Chahal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Traps Hill
Loughton
Essex
IG10 1TB
Secretary NameSonia Morris
NationalityBritish
StatusClosed
Appointed04 June 2007(1 month after company formation)
Appointment Duration5 years, 8 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House Business Centre
2-8 Victoria Avenue
London
EC2M 4NS
Director NameMr Simon Drew
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Ashleigh Gardens
Upminster
Essex
RM14 3AX
Director NameMr David Andrew Horwood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hartfield Crescent
London
SW19 3RZ
Director NameGary Roberts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Lower Road
Chinnor
Oxfordshire
OX39 4DT
Secretary NameMr Dilpreet Singh Chahal
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Traps Hill
Loughton
Essex
IG10 1TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLongcroft House Business Centre
2-8 Victoria Avenue
London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 200
(3 pages)
8 June 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 200
(3 pages)
8 June 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 200
(3 pages)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
31 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
18 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Sonia Morris on 2 November 2009 (1 page)
18 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Sonia Morris on 2 November 2009 (1 page)
18 June 2010Secretary's details changed for Sonia Morris on 2 November 2009 (1 page)
18 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
27 April 2010Full accounts made up to 30 September 2009 (14 pages)
27 April 2010Full accounts made up to 30 September 2009 (14 pages)
21 April 2010Termination of appointment of David Horwood as a director (1 page)
21 April 2010Termination of appointment of David Horwood as a director (1 page)
12 March 2010Termination of appointment of Gary Roberts as a director (1 page)
12 March 2010Termination of appointment of Gary Roberts as a director (1 page)
4 December 2009Registered office address changed from 4 Crown Place London EC2A 4BT on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 4 Crown Place London EC2A 4BT on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 4 Crown Place London EC2A 4BT on 4 December 2009 (1 page)
14 October 2009Termination of appointment of Simon Drew as a director (1 page)
14 October 2009Termination of appointment of Simon Drew as a director (1 page)
29 May 2009Return made up to 02/05/09; full list of members (4 pages)
29 May 2009Return made up to 02/05/09; full list of members (4 pages)
31 January 2009Full accounts made up to 30 September 2008 (14 pages)
31 January 2009Full accounts made up to 30 September 2008 (14 pages)
30 June 2008Registered office changed on 30/06/2008 from 9 curtain road london EC2A 3LT (1 page)
30 June 2008Registered office changed on 30/06/2008 from 9 curtain road london EC2A 3LT (1 page)
28 May 2008Return made up to 02/05/08; full list of members (4 pages)
28 May 2008Return made up to 02/05/08; full list of members (4 pages)
21 April 2008Full accounts made up to 30 September 2007 (12 pages)
21 April 2008Full accounts made up to 30 September 2007 (12 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
28 June 2007Ad 06/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 June 2007Ad 06/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page)
12 June 2007Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (3 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed;new director appointed (3 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New director appointed (2 pages)
2 May 2007Incorporation (20 pages)
2 May 2007Incorporation (20 pages)