Company NameI1Too Ltd
Company StatusDissolved
Company Number10924422
CategoryPrivate Limited Company
Incorporation Date21 August 2017(6 years, 8 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Arjun Jamnadass
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(same day as company formation)
RoleTransformation Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressConifer House Middle Hill
Egham
TW20 0JR
Director NameMr Sunil Kumar Prashara
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(same day as company formation)
RoleAcma
Country of ResidenceUnited Kingdom
Correspondence AddressConifer House Middle Hill
Egham
TW20 0JR
Director NameMrs Jayne Anne Daniel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(same day as company formation)
RoleProcess Improvement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressConifer House Middle Hill
Egham
TW20 0JR
Director NameMr Alexander Menno Jan Lambeek
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed20 October 2017(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 2018)
RoleManagement Consultant And Coach
Country of ResidenceUnited Kingdom
Correspondence Address2 Summerwood
Charters Road
Ascot
Berkshire
SL5 9SQ

Location

Registered AddressConifer House
Middle Hill
Egham
TW20 0JR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
29 September 2020Application to strike the company off the register (1 page)
18 September 2020Micro company accounts made up to 31 January 2020 (8 pages)
19 May 2020Previous accounting period extended from 30 August 2019 to 31 January 2020 (1 page)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 August 2018 (8 pages)
17 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
10 October 2018Termination of appointment of Alexander Menno Jan Lambeek as a director on 5 October 2018 (1 page)
25 October 2017Appointment of Mr Alexander Menno Jan Lambeek as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Mr Alexander Menno Jan Lambeek as a director on 20 October 2017 (2 pages)
24 October 2017Termination of appointment of Jayne Anne Daniel as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Jayne Anne Daniel as a director on 24 October 2017 (1 page)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)