I2 MANAGEMENT CARRIED INTEREST LIMITED

5th Floor 100 Wood Street, London, EC2V 7EX
StatusDISSOLVED
Company No.05274197
CategoryPrivate Limited Company
Incorporated01 Nov 2004
Age19 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution22 Mar 2011
Years13 years, 2 months, 8 days

SUMMARY

I2 MANAGEMENT CARRIED INTEREST LIMITED is an dissolved private limited company with number 05274197. It was incorporated 19 years, 6 months, 29 days ago, on 01 November 2004 and it was dissolved 13 years, 2 months, 8 days ago, on 22 March 2011. The company address is 5th Floor 100 Wood Street, London, EC2V 7EX.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Miscellaneous

Date: 19 Feb 2010

Category: Miscellaneous

Type: MISC

Description: Duplicate 288A received to appoint biif corporate services LIMITED as secretary

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-09

Old address: 5th Floor 100 Wood Street London EC2V 7EX

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bif Corporate Services Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bif Corporate Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Ryan

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 21/09/2009 from 20 st james's street london SW1A 1ES

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael ryan

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director matthew vickerstaff

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / michael ryan / 01/04/2008 / HouseName/Number was: , now: apartment 42 central building; Street was: 10 peacock house, now: 3 matthew parker street; Area was: st giles road, now: ; Post Town was: camberwell, now: london; Region was: london, now: ; Post Code was: SE5 7RG, now: SW1H 9NE

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 21/06/05 from: level 1 exchange house primrose street london EC2A 2HS

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Resolution

Date: 23 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 09 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed precis (2499) LIMITED\certificate issued on 09/05/05

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DH CREATIVE LTD

49 ORCHARD ROAD,BIRSTALL,LE4 4GD

Number:05825504
Status:ACTIVE
Category:Private Limited Company

HH&M LTD

19 CHALFONT DRIVE,NOTTINGHAMSHIRE,NG8 3LS

Number:10233940
Status:ACTIVE
Category:Private Limited Company

MARSHMELLOWS PRODUCTIONS LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:11292568
Status:ACTIVE
Category:Private Limited Company

NORTHWEST DRILLING LTD

217 CROCKANBOY ROAD,OMAGH,BT79 7RT

Number:NI609162
Status:ACTIVE
Category:Private Limited Company

RASHID DRILLING SERVICES LTD

12 TRAILL DRIVE,MONTROSE,DD10 8SW

Number:SC451982
Status:ACTIVE
Category:Private Limited Company

SALES EXCEL LIMITED

WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF

Number:08095068
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source