IGO EMEA LIMITED
Overview
Company Name | IGO EMEA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04072892 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IGO EMEA LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IGO EMEA LIMITED located?
Registered Office Address | Mazars Llp The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IGO EMEA LIMITED?
Company Name | From | Until |
---|---|---|
MOBILITY 2001 LIMITED | Dec 13, 2000 | Dec 13, 2000 |
NEVRUS (855) LIMITED | Sep 15, 2000 | Sep 15, 2000 |
What are the latest accounts for IGO EMEA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for IGO EMEA LIMITED?
Annual Return |
|
---|
What are the latest filings for IGO EMEA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Heil as a director | 1 pages | TM01 | ||||||||||
Appointment of Terry Gibson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Appointment of Michael Duane Heil as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Darryl Baker as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Darryl Scott Baker on Mar 03, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Mazars Llp, Seacourt Tower West Way Oxford Oxfordshire OX2 0JG* on Aug 20, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Certificate of change of name Company name changed mobility 2001 LIMITED\certificate issued on 27/06/09 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of IGO EMEA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TOMSETT, Mark Anthony | Secretary | 7 Avalon Road Earley RG6 7NS Reading Berkshire | British | 51265530003 | ||||||
GIBSON, Terry Ray | Director | 61 East Main Street Suite B 95030 Los Gatos Sp Corporate Services California Usa | Usa | American | Company Director | 54970530001 | ||||
BAKER, Darryl Scott | Secretary | S.7th Way 85048 Phoenix 14805 Arizona Usa | United States | Company Director | 136846610001 | |||||
WHITTINGTON, Sally Suzanne | Secretary | 26 Addington Road CR2 8RB South Croydon Surrey | British | 63652170002 | ||||||
BAKER, Darryl Scott | Director | N.Perimeter Drive Suite 200 AZ 85255 Scottsdale 17800 Arizona Usa | Usa | United States | Company Director | 136846610001 | ||||
BRUBACHER, Joan Wenger | Director | 6222 E Janice Way Scottsdale Arizona 85254 Usa | American | Cfo | 79422120001 | |||||
GIBBONS, David Victor | Nominee Director | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||
HEIL, Michael Duane | Director | N.Perimeter Drive Suite 200 AZ 85255 Scottsdale 17800 Arizona Usa | Usa | United States | Company Director | 169313690001 | ||||
WILSON, Cameron | Director | 20 Pursers Farm Spencers Wood RG7 1AQ Reading Berkshire | British | Managing Director | 73348280001 |
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