I2 MANAGEMENT CARRIED INTEREST LIMITED
Status | DISSOLVED |
Company No. | 05274197 |
Category | Private Limited Company |
Incorporated | 01 Nov 2004 |
Age | 19 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2011 |
Years | 13 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
Dissolution application strike off company
Date: 24 Nov 2010
Category: Dissolution
Type: DS01
Documents
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
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
Miscellaneous
Date: 19 Feb 2010
Category: Miscellaneous
Type: MISC
Description: Duplicate 288A received to appoint biif corporate services LIMITED as secretary
Documents
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
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
Appoint corporate secretary company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bif Corporate Services Limited
Documents
Appoint corporate director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Bif Corporate Services Limited
Documents
Termination secretary company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Ryan
Documents
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
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael ryan
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director matthew vickerstaff
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
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
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
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/07; no change of members
Documents
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
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
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
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Resolution
Date: 23 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
49 ORCHARD ROAD,BIRSTALL,LE4 4GD
Number: | 05825504 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
217 CROCKANBOY ROAD,OMAGH,BT79 7RT
Number: | NI609162 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TRAILL DRIVE,MONTROSE,DD10 8SW
Number: | SC451982 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF
Number: | 08095068 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |