I G SOFTWARE LIMITED
Overview
Company Name | I G SOFTWARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03709143 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of I G SOFTWARE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is I G SOFTWARE LIMITED located?
Registered Office Address | 93 Headlands NN15 6BL Kettering Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of I G SOFTWARE LIMITED?
Company Name | From | Until |
---|---|---|
INCONSULTING LTD | Feb 05, 1999 | Feb 05, 1999 |
What are the latest accounts for I G SOFTWARE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2016 |
Next Accounts Due On | Jun 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for I G SOFTWARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Nicholas Bryan Thomas Scallan as a director on Mar 23, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian David Winn as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gavin Anthony Peter Lyons as a director on Dec 07, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Alan Bonner as a director | 1 pages | TM01 | ||||||||||
Appointment of Nicholas Bryan Thomas Scallan as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Brooke House 4 the Lakes Bedford Road Northampton NN4 7YD England* on Jul 05, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Feb 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Feb 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Bank House 10a Cheyne Walk Northampton NN1 5PT* on Feb 15, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 10 pages | AA | ||||||||||
Registered office address changed from * 5 Fleet Place London EC4M 7RD* on Apr 16, 2010 | 2 pages | AD01 | ||||||||||
Who are the officers of I G SOFTWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WJM SECRETARIES LIMITED | Secretary | St. Vincent Street G2 5RZ Glasgow 302 |
| 79915470001 | ||||||||||
LYONS, Gavin Anthony Peter | Director | c/o Mxc Capital Victoria Street SW1H 0EX London 25 England | England | British | Partner/Chairman | 171369230001 | ||||||||
WINN, Ian David | Director | Headlands NN15 6BL Kettering 93 Northamptonshire | England | British | Chief Operating Officer And Finance Director | 150515920001 | ||||||||
CONNOLLY, Joseph Timothy James | Secretary | 32 Brambledown Road SM6 0TF Wallington Surrey | British | Consultant | 63888420001 | |||||||||
PATEL, Surit Chhaganlal | Secretary | 4 Grantham Close Brockley Hill HA8 8DL Edgware Middlesex | British | 57431110002 | ||||||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||||||
PETERKINS | Secretary | 100 Union Street AB10 1QR Aberdeen | 40872440001 | |||||||||||
ALEXANDER, Jofi | Director | 81 Northcourt Avenue RG2 7HG Reading Berkshire | United Kingdom | British | Consultant | 73543860002 | ||||||||
BILLIALD, Gary Kim | Director | 11 Saundersfoot Way DE21 2RH Oakwood Derbyshire | United Kingdom | English | Salesman | 189780830001 | ||||||||
BONNER, Alan John | Director | Compthall Brightons FK2 0RW Falkirk Stirlingshire | Scotland | Scottish | Company Director | 110831540001 | ||||||||
CONNOLLY, Joseph Timothy James | Director | 32 Brambledown Road SM6 0TF Wallington Surrey | British | Consultant | 63888420001 | |||||||||
DUNCAN, Graham John | Director | 13 Craigerne Crescent EH45 9HW Peebles | United Kingdom | British | Chartered Accountant | 869820004 | ||||||||
FORD, Peter James | Director | 2 West Road Whitekirk EH42 1XA Dunbar East Lothian | United Kingdom | British | Company Director | 76797450003 | ||||||||
HEWITT, David Dennis | Director | 18 Melton Road North Ferriby HU14 3ET Hull East Yorkshire | United Kingdom | British | Director Consultant | 76597830001 | ||||||||
LLOYD, Peter Alan | Director | 22 Harrison Close RG10 0LL Twyford Berkshire | United Kingdom | British | It Consultancy/Cost & Manageme | 55678980003 | ||||||||
NICOLL, John Aitken | Director | 2 Kirkdene Bank Newton Mearns G77 5RG Glasgow Lanarkshire | Scotland | British | Company Director | 110969430001 | ||||||||
PATEL, Surit Chhaganlal | Director | 4 Grantham Close Brockley Hill HA8 8DL Edgware Middlesex | England | British | Consultant | 57431110002 | ||||||||
SCALLAN, Nicholas Bryan Thomas | Director | Headlands NN15 6BL Kettering 93 Northamptonshire | England | British | Chief Executive Officer | 185703440001 | ||||||||
WORTHING, Kenneth David | Director | Lane End 10 Butchers Hill Ickleton CB10 1SR Cambridgeshire | United Kingdom | British | Consultant | 74851180001 | ||||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of I G SOFTWARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adept4 Plc | Apr 06, 2016 | Fleet Place EC4M 7RD London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does I G SOFTWARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 11, 2007 Delivered On Dec 20, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0