Company NameIhotdesk Group Limited
Company StatusDissolved
Company Number06236832
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 12 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous NamesIhotdesk Group Limited and Ihotdesk Group Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dilpreet Singh Chahal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Traps Hill
Loughton
Essex
IG10 1TB
Director NameMiss Sonia Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(1 month after company formation)
Appointment Duration5 years, 8 months (closed 19 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House Business Centr
2/8 Victoria Avenue
London
EC2M 4NS
Secretary NameSonia Morris
NationalityBritish
StatusClosed
Appointed04 June 2007(1 month after company formation)
Appointment Duration5 years, 8 months (closed 19 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House Business Centr
2/8 Victoria Avenue
London
EC2M 4NS
Director NameMr David Andrew Horwood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hartfield Crescent
London
SW19 3RZ
Secretary NameMr Dilpreet Singh Chahal
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Traps Hill
Loughton
Essex
IG10 1TB
Director NameMr John Charles Clemmow
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2010)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressGreenfields
Burford Lane, Shelfield
Alcester
Warwickshire
B49 6JH
Director NameFrederick John French
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressRocklands Farm
Goodrich
Ross On Wye
Herefordshire
HR9 6JN
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address53 Albert Road West
Bolton
BL1 5HG

Location

Registered AddressLongcroft House Business Centr
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 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 92,230
(4 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 92,230
(4 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 92,230
(4 pages)
21 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
28 May 2010Director's details changed for Sonia Morris on 2 November 2009 (2 pages)
28 May 2010Director's details changed for Sonia Morris on 2 November 2009 (2 pages)
28 May 2010Director's details changed for Sonia Morris on 2 November 2009 (2 pages)
28 May 2010Secretary's details changed for Sonia Morris on 2 November 2009 (1 page)
28 May 2010Secretary's details changed for Sonia Morris on 2 November 2009 (1 page)
28 May 2010Secretary's details changed for Sonia Morris on 2 November 2009 (1 page)
14 May 2010Termination of appointment of John Clemmow as a director (1 page)
14 May 2010Termination of appointment of John Clemmow as a director (1 page)
27 April 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
27 April 2010Group of companies' accounts made up to 30 September 2009 (25 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)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 March 2010Registered office address changed from 4 Crown Place London EC2A 4BT United Kingdom on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 4 Crown Place London EC2A 4BT United Kingdom on 15 March 2010 (1 page)
9 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
9 July 2009Application for reregistration from PLC to private (1 page)
9 July 2009Re-registration of Memorandum and Articles (29 pages)
9 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 July 2009Application for reregistration from PLC to private (1 page)
9 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
9 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 July 2009Re-registration of Memorandum and Articles (29 pages)
29 May 2009Return made up to 03/05/09; full list of members (13 pages)
29 May 2009Return made up to 03/05/09; full list of members (13 pages)
31 January 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
31 January 2009Group of companies' accounts made up to 30 September 2008 (24 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 03/05/08; full list of members (13 pages)
28 May 2008Return made up to 03/05/08; full list of members (13 pages)
16 May 2008Director and secretary appointed sonia morris (1 page)
16 May 2008Director and secretary appointed sonia morris (1 page)
21 April 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
21 April 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
11 July 2007Ad 06/06/07--------- £ si [email protected]=2230 £ ic 90000/92230 (7 pages)
11 July 2007Statement of affairs (22 pages)
11 July 2007Ad 06/06/07--------- £ si [email protected]=2230 £ ic 90000/92230 (7 pages)
11 July 2007Statement of affairs (22 pages)
13 June 2007Statement of affairs (5 pages)
13 June 2007Ad 06/06/07--------- £ si 89996@1=89996 £ ic 4/90000 (2 pages)
13 June 2007Ad 06/06/07--------- £ si 89996@1=89996 £ ic 4/90000 (2 pages)
13 June 2007Statement of affairs (5 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)
12 June 2007Ad 06/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (3 pages)
12 June 2007S-div 06/06/07 (1 page)
12 June 2007New director appointed (3 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2007New director appointed (3 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Ad 06/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 June 2007New director appointed (3 pages)
12 June 2007S-div 06/06/07 (1 page)
7 June 2007Auditor's statement (1 page)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2007Certificate of re-registration from Private to Public Limited Company (1 page)
7 June 2007Application for reregistration from private to PLC (1 page)
7 June 2007Application for reregistration from private to PLC (1 page)
7 June 2007Balance Sheet (5 pages)
7 June 2007Auditor's report (1 page)
7 June 2007Re-registration of Memorandum and Articles (98 pages)
7 June 2007Declaration on reregistration from private to PLC (6 pages)
7 June 2007Declaration on reregistration from private to PLC (6 pages)
7 June 2007Re-registration of Memorandum and Articles (98 pages)
7 June 2007Auditor's statement (1 page)
7 June 2007Certificate of re-registration from Private to Public Limited Company (1 page)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2007Auditor's report (1 page)
7 June 2007Balance Sheet (5 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New secretary appointed;new director appointed (3 pages)
24 May 2007New secretary appointed;new director appointed (3 pages)
24 May 2007Secretary resigned (1 page)
3 May 2007Incorporation (20 pages)
3 May 2007Incorporation (20 pages)