Company NameIodine Dfc Solutions Ltd
Company StatusDissolved
Company Number07846854
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 6 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameI-Vesi UK Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Edita Mauragaite
Date of BirthJune 1981 (Born 42 years ago)
NationalityLithuanian
StatusClosed
Appointed13 September 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Th Floor One Canada Square
London
E14 5DY
Director NameMs Ausrine Tutlyte
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityLithuanian
StatusClosed
Appointed25 September 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Th Floor One Canada Square
London
E14 5DY
Director NameMiss Gintare Vaisnoraite
Date of BirthAugust 1990 (Born 33 years ago)
NationalityLithuanian
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27 Baltic Apartments 11 Western Gateway
London
E16 1AE
Secretary NameMr Regimantas Mauragas
StatusResigned
Appointed30 December 2011(1 month, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 February 2012)
RoleCompany Director
Correspondence Address87 Brunner Road
London
E17 7NW
Director NameMr Regimantas Mauragas
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityLithuanian
StatusResigned
Appointed26 June 2012(7 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Oxygen
18 Western Gateway
London
E16 1BQ
Director NameMr Regimantas Mauragas
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityLithuanian
StatusResigned
Appointed26 June 2012(7 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Oxygen
18 Western Gateway
London
E16 1BQ
Director NameMr Haroldas Dambrauskas
Date of BirthMarch 1979 (Born 45 years ago)
NationalityLithuanian
StatusResigned
Appointed21 November 2012(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148a Seven Sisters Road
London
N7 7PL
Director NameMr Damir Katusic
Date of BirthJuly 1976 (Born 47 years ago)
NationalityCroatian
StatusResigned
Appointed04 November 2013(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address148a Seven Sisters Road
London
N7 7PL
Secretary NameMr Regimantas Mauragas
StatusResigned
Appointed23 April 2014(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 27 June 2014)
RoleCompany Director
Correspondence Address148a Seven Sisters Road
London
N7 7PL
Director NameMs Edita Mauragaite
Date of BirthJune 1981 (Born 42 years ago)
NationalityLithuanian
StatusResigned
Appointed27 June 2014(2 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148a Seven Sisters Road
London
N7 7PL
Director NameMiss Ausrine Tutlyte
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityLithuanian
StatusResigned
Appointed20 August 2014(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Stopford Road
London
E13 0NA

Location

Registered Address29 Th Floor One Canada Square
London
E14 5DY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Ausrine Tutlyte
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
5 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
15 May 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 October 2017Appointment of Ms Ausrine Tutlyte as a director on 25 September 2017 (2 pages)
4 October 2017Appointment of Ms Ausrine Tutlyte as a director on 25 September 2017 (2 pages)
13 September 2017Termination of appointment of Ausrine Tutlyte as a director on 12 September 2017 (1 page)
13 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 September 2017Appointment of Ms Edita Mauragaite as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Ms Edita Mauragaite as a director on 13 September 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 September 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
13 September 2017Notification of Edita Mauragaite as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Edita Mauragaite as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Termination of appointment of Ausrine Tutlyte as a director on 12 September 2017 (1 page)
13 September 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
14 August 2017Registered office address changed from Kemp House City Road London EC1V 2NX England to 29 th Floor One Canada Square London E14 5DY on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Kemp House City Road London EC1V 2NX England to 29 th Floor One Canada Square London E14 5DY on 14 August 2017 (1 page)
2 November 2016Registered office address changed from 148a Seven Sisters Road London N7 7PL to Kemp House City Road London EC1V 2NX on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 148a Seven Sisters Road London N7 7PL to Kemp House City Road London EC1V 2NX on 2 November 2016 (1 page)
6 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
6 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
6 October 2015Micro company accounts made up to 30 November 2014 (2 pages)
6 October 2015Micro company accounts made up to 30 November 2014 (2 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
29 August 2014Micro company accounts made up to 30 November 2013 (3 pages)
29 August 2014Micro company accounts made up to 30 November 2013 (3 pages)
21 August 2014Termination of appointment of Edita Mauragaite as a director on 20 August 2014 (1 page)
21 August 2014Appointment of Ms Ausrine Tutlyte as a director on 20 August 2014 (2 pages)
21 August 2014Termination of appointment of Edita Mauragaite as a director on 20 August 2014 (1 page)
21 August 2014Appointment of Ms Ausrine Tutlyte as a director on 20 August 2014 (2 pages)
30 June 2014Termination of appointment of Damir Katusic as a director (1 page)
30 June 2014Termination of appointment of Regimantas Mauragas as a secretary (1 page)
30 June 2014Appointment of Ms Edita Mauragaite as a director (2 pages)
30 June 2014Termination of appointment of Regimantas Mauragas as a secretary (1 page)
30 June 2014Termination of appointment of Damir Katusic as a director (1 page)
30 June 2014Appointment of Ms Edita Mauragaite as a director (2 pages)
17 June 2014Termination of appointment of Haroldas Dambrauskas as a director (1 page)
17 June 2014Termination of appointment of Haroldas Dambrauskas as a director (1 page)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
24 April 2014Appointment of Mr Regimantas Mauragas as a secretary (2 pages)
24 April 2014Appointment of Mr Regimantas Mauragas as a secretary (2 pages)
14 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014Compulsory strike-off action has been discontinued (1 page)
13 January 2014Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013Appointment of Mr Damir Katusic as a director (2 pages)
5 November 2013Appointment of Mr Damir Katusic as a director (2 pages)
4 November 2013Registered office address changed from 110 Oxygen 18 Western Gateway London E16 1BQ England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 110 Oxygen 18 Western Gateway London E16 1BQ England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 110 Oxygen 18 Western Gateway London E16 1BQ England on 4 November 2013 (1 page)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
18 April 2013Registered office address changed from 632 Green Lanes London N8 0SD United Kingdom on 18 April 2013 (1 page)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
18 April 2013Registered office address changed from 632 Green Lanes London N8 0SD United Kingdom on 18 April 2013 (1 page)
29 March 2013Registered office address changed from 110 Oxygen 18 Western Gateway London E16 1BQ United Kingdom on 29 March 2013 (1 page)
29 March 2013Registered office address changed from 110 Oxygen 18 Western Gateway London E16 1BQ United Kingdom on 29 March 2013 (1 page)
25 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
21 November 2012Appointment of Mr Haroldas Dambrauskas as a director (2 pages)
21 November 2012Termination of appointment of Gintare Vaisnoraite as a director (1 page)
21 November 2012Termination of appointment of Gintare Vaisnoraite as a director (1 page)
21 November 2012Appointment of Mr Haroldas Dambrauskas as a director (2 pages)
21 November 2012Termination of appointment of Regimantas Mauragas as a director (1 page)
21 November 2012Termination of appointment of Regimantas Mauragas as a director (1 page)
24 August 2012Registered office address changed from 87 Brunner Road London E17 7NW United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 87 Brunner Road London E17 7NW United Kingdom on 24 August 2012 (1 page)
26 June 2012Appointment of Mr Regimantas Mauragas as a director (2 pages)
26 June 2012Appointment of Mr Regimantas Mauragas as a director (2 pages)
21 March 2012Termination of appointment of Regimantas Mauragas as a director (1 page)
21 March 2012Termination of appointment of Regimantas Mauragas as a director (1 page)
1 March 2012Appointment of Regimantas Mauragas as a director (2 pages)
1 March 2012Appointment of Regimantas Mauragas as a director (2 pages)
27 February 2012Termination of appointment of Regimantas Mauragas as a secretary (1 page)
27 February 2012Termination of appointment of Regimantas Mauragas as a secretary (1 page)
3 January 2012Company name changed i-vesi uk LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Company name changed i-vesi uk LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2011Appointment of Mr Regimantas Mauragas as a secretary (1 page)
30 December 2011Appointment of Mr Regimantas Mauragas as a secretary (1 page)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)