I2 OFFICE LIMITED
Overview
Company Name | I2 OFFICE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03817745 |
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 I2 OFFICE LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is I2 OFFICE LIMITED located?
Registered Office Address | 1 Royal Exchange EC3V 3DG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of I2 OFFICE LIMITED?
Company Name | From | Until |
---|---|---|
LANDMARK SPACE LIMITED | Dec 06, 2017 | Dec 06, 2017 |
LANDMARK BUSINESS CENTRES (ANGEL COURT) LIMITED | Nov 25, 2016 | Nov 25, 2016 |
BASHELFCO 2624 LIMITED | Feb 04, 2014 | Feb 04, 2014 |
LANDMARK BUSINESS CENTRES (ROYAL MINT COURT) LIMITED | Feb 10, 2000 | Feb 10, 2000 |
LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED | Nov 03, 1999 | Nov 03, 1999 |
BASHELFCO 2624 LIMITED | Aug 02, 1999 | Aug 02, 1999 |
What are the latest accounts for I2 OFFICE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for I2 OFFICE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Mr Craig Stuart Nunn on Dec 14, 2023 | 2 pages | CH01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Stuart Nunn as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Farnworth as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 1 Royal Exchange London EC3V 3DG on Dec 01, 2022 | 1 pages | AD01 | ||
Appointment of Mr Malcolm Clark as a secretary on Nov 15, 2022 | 2 pages | AP03 | ||
Termination of appointment of Scott Peter Thorn-Davis as a secretary on Nov 15, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Peter Thorn-Davis as a secretary on Oct 18, 2021 | 2 pages | AP03 | ||
Termination of appointment of Malcolm Clark as a secretary on Oct 18, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on Sep 01, 2021 | 1 pages | AD01 | ||
Registered office address changed from PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP United Kingdom to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on Sep 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on Nov 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of John Hunter as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on Aug 07, 2020 | 2 pages | AP01 | ||
Appointment of Mr Edward William John Cowell as a director on Aug 07, 2020 | 2 pages | AP01 | ||
Who are the officers of I2 OFFICE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Malcolm | Secretary | Royal Exchange EC3V 3DG London 1 England | 302513420001 | |||||||
COWELL, Edward William John | Director | Royal Exchange EC3V 3DG London 1 England | England | British | Director | 254255580001 | ||||
NUNN, Craig Stuart | Director | Royal Exchange EC3V 3DG London 1 England | United Kingdom | British | Cfo | 306170500001 | ||||
CLARK, Malcolm | Secretary | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex United Kingdom | 230125640001 | |||||||
GILL, Richard Peter John | Secretary | Lombard Street EC3V 9HD London 4 United Kingdom | British | 74336030007 | ||||||
NEWMARK, Carolyn | Secretary | Elm Cottage RH14 0QL Loxwood West Sussex | British | 72438990001 | ||||||
THORN-DAVIS, Scott Peter | Secretary | The Enterprise Centre Kelvin Lane, Manor Royal RH10 9PE Crawley Unit 5 West Sussex England | 288456910001 | |||||||
BA CORPSEC LIMITED | Nominee Secretary | Curzon House Southernhay West EX1 1JG Exeter Devon | 900016790001 | |||||||
BLURTON, Andrew Francis | Director | 4 Tilgate Forest Business Park Brighton Road RH11 9BP Crawley West Sussex England | England | British | Director | 236012920001 | ||||
BLURTON, Andrew Francis | Director | Lombard Street EC3V 9HD London 4 United Kingdom | England | British | Chief Financial Officer | 201575730001 | ||||
CAUNTER, Clive Anthony | Director | Lombard Street EC3V 9HD London 4 United Kingdom | England | British | Finance Director | 67325160004 | ||||
CLARK, Malcolm | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex United Kingdom | United Kingdom | United Kingdom | Director | 2624450004 | ||||
FARNWORTH, James | Director | Royal Exchange EC3V 3DG London 1 England | England | Australian | Director | 253832540001 | ||||
GILL, Richard Peter John | Director | Lombard Street EC3V 9HD London 4 United Kingdom | United Kingdom | British | Solicitor-Director | 74336030009 | ||||
HUNTER, John | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex United Kingdom | United Kingdom | British | Director | 205528410001 | ||||
JIWAJI, Mohamed Abdulkarim Mohamedali | Director | Brighton Road Brighton Road Rh11 9bp RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex United Kingdom | England | British | Director | 155373690002 | ||||
SPENCER, John Robert | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex United Kingdom | England | British | Director | 224106130001 | ||||
TODD, David Ian | Director | Lombard Street EC3V 9HD London 4 United Kingdom | England | British | Business Manager-Director | 77560760008 | ||||
BA CORPDIRECT LIMITED | Nominee Director | Curzon House Southernhay West EX1 1JG Exeter Devon | 900016780001 |
Who are the persons with significant control of I2 OFFICE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Landmark Limited | Apr 06, 2016 | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does I2 OFFICE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 16, 2004 Delivered On Feb 20, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Dec 11, 2003 Delivered On Dec 18, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Business base rate tracker account account number 60777048. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 14, 2002 Delivered On Aug 16, 2002 | Outstanding | 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 Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge relating to bank accounts held in espect of 4 royal mint court london EC3 | Created On Mar 10, 2000 Delivered On Mar 17, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a management agreement dated 10TH march 2000 between the company and the bank | |
Short particulars All the company's right title benefit and interest in and to all monie standing to the credit of the management account numbered 100783208 opened in the name of the company by the company with the bank at 50 pall mall london SW1 sort code 20-67-59, the service charge account numbered 60996408 opened in the name of the company by the company with he bank at 50 pall mall london SW1 sort code 20-67-59 and rent deposit account numbered 60392111 opened in the name of the company by the company with the bank at 50 pall mall SW1 sort code 20-67-59. 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