Company NameIgasi Limited
Company StatusDissolved
Company Number07157741
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Scott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleGraphics Designer & Installer
Country of ResidenceUnited Kingdom
Correspondence Address94a Craven Park
London
NW10 5QE
Director NameNancy Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address94a Craven Park
London
NW10 5QE
Secretary NameNancy Scott
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address94a Craven Park
London
NW10 5QE

Location

Registered Address94a Craven Park
London
NW10 8QE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF United Kingdom on 17 April 2013 (1 page)
16 April 2012Registered office address changed from 27 st. Margarets Road Kensal Green London NW10 5PY United Kingdom on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 27 St. Margarets Road Kensal Green London NW10 5PY United Kingdom on 16 April 2012 (1 page)
13 April 2012Director's details changed for Michael Scott on 10 April 2012 (2 pages)
13 April 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(5 pages)
13 April 2012Director's details changed for Nancy Scott on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Michael Scott on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for Nancy Scott on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Nancy Scott on 10 April 2012 (2 pages)
13 April 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(5 pages)
13 April 2012Secretary's details changed for Nancy Scott on 10 April 2012 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 August 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
3 May 2011Director's details changed for Michael Scott on 2 May 2011 (2 pages)
3 May 2011Director's details changed for Michael Scott on 2 May 2011 (2 pages)
3 May 2011Director's details changed for Michael Scott on 2 May 2011 (2 pages)
3 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
26 February 2010Secretary's details changed for Nancy Scott on 15 February 2010 (1 page)
26 February 2010Director's details changed for Michael Scott on 15 February 2010 (2 pages)
26 February 2010Registered office address changed from 57 St Margarets Road Kensal Green London NW10 5PY United Kingdom on 26 February 2010 (1 page)
26 February 2010Director's details changed for Nancy Scott on 15 February 2010 (2 pages)
26 February 2010Director's details changed for Nancy Scott on 15 February 2010 (2 pages)
26 February 2010Director's details changed for Michael Scott on 15 February 2010 (2 pages)
26 February 2010Secretary's details changed for Nancy Scott on 15 February 2010 (1 page)
26 February 2010Registered office address changed from 57 st Margarets Road Kensal Green London NW10 5PY United Kingdom on 26 February 2010 (1 page)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)