Company NameIgnidata Ltd
Company StatusDissolved
Company Number09378816
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Hugo Miguel Pereira Matinho
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPortuguese
StatusClosed
Appointed08 January 2015(same day as company formation)
RoleEntrepreneur
Country of ResidencePortugal
Correspondence Address22 Upper Ground
5th Floor
London
SE1 9PD
Director NameMr Andrew Dominic Tait
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2015(1 day after company formation)
Appointment Duration2 years, 11 months (closed 02 January 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Ground
5th Floor
London
SE1 9PD
Director NameMr Andrew Dominic Tait
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(4 days after company formation)
Appointment Duration1 day (resigned 13 January 2015)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Ground
London
SE1 9PD

Location

Registered Address22 Upper Ground
5th Floor
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80.9k at £0.01Hugo Miguel Pereira Matinho
45.00%
Ordinary
61.1k at £0.01Pedro Vilela
34.00%
Ordinary
3.6k at £0.01Bernardo Mendonca
2.00%
Ordinary
3.6k at £0.01Filipe Torrado
2.00%
Ordinary
3.6k at £0.01Luis Bernardo
2.00%
Ordinary
27k at £0.01Cristiano Viegas
15.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
17 January 2017Compulsory strike-off action has been suspended (1 page)
17 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,797.81
(5 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,797.81
(5 pages)
14 January 2016Director's details changed for Mr Hugo Miguel Pereira Matinho on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Hugo Miguel Pereira Matinho on 14 January 2016 (2 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,798.888086
(4 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,798.888086
(4 pages)
21 April 2015Sub-division of shares on 20 February 2015 (5 pages)
21 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,798.81
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,798.81
(4 pages)
21 April 2015Sub-division of shares on 20 February 2015 (5 pages)
21 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 April 2015Resolutions
  • RES13 ‐ Shares subdivided 19/02/2015
(2 pages)
26 January 2015Termination of appointment of Andrew Dominic Tait as a director on 13 January 2015 (1 page)
26 January 2015Termination of appointment of Andrew Dominic Tait as a director on 13 January 2015 (1 page)
19 January 2015Appointment of Mr Andrew Dominic Tait as a director on 12 January 2015 (3 pages)
19 January 2015Appointment of Mr Andrew Dominic Tait as a director on 12 January 2015 (3 pages)
16 January 2015Appointment of Mr Andrew Dominic Tait as a director on 9 January 2015 (2 pages)
16 January 2015Appointment of Mr Andrew Dominic Tait as a director on 9 January 2015 (2 pages)
16 January 2015Appointment of Mr Andrew Dominic Tait as a director on 9 January 2015 (2 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)