I2S GROUP LIMITED
Overview
| Company Name | I2S GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04926434 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of I2S GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is I2S GROUP LIMITED located?
| Registered Office Address | 6th Floor 2 London Wall Place EC2Y 5AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of I2S GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMLINK GROUP LIMITED | Jul 25, 2005 | Jul 25, 2005 |
| MASSA GROUP LIMITED | Oct 20, 2003 | Oct 20, 2003 |
| HAMSARD 2687 LIMITED | Oct 08, 2003 | Oct 08, 2003 |
What are the latest accounts for I2S GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for I2S GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 08, 2022 |
What are the latest filings for I2S GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 12, 2025 | 10 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 12, 2024 | 9 pages | LIQ03 | ||||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 41 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA to 6th Floor 2 London Wall Place London EC2Y 5AU on Jan 24, 2023 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jan 24, 2023
| 5 pages | SH19 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Dec 07, 2022
| 6 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Michael John Jackson as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Notification of 3Ml Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Cessation of Mark Andrew Barber as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 24 pages | AA | ||||||||||||||
Termination of appointment of Philip Richard Weston as a director on Apr 06, 2022 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 23 pages | AA | ||||||||||||||
Who are the officers of I2S GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARADAY, Mat | Secretary | Burleigh Park KT11 2DU Cobham 23 Surrey United Kingdom | British | 118795280001 | ||||||
| AYRIS, Lynda Marie | Director | Alston Drive Bradwell Abbey MK13 9HA Milton Keynes 41 Buckinghamshire United Kingdom | United Kingdom | British | 165839970001 | |||||
| BARBER, Mark Andrew | Director | Alston Drive Bradwell Abbey MK13 9HA Milton Keynes 41 Buckinghamshire United Kingdom | England | British | 80842080002 | |||||
| FARADAY, Mat | Director | Burleigh Park KT11 2DU Cobham 23 Surrey England | England | British | 118795280002 | |||||
| JACKSON, Michael John | Director | Alston Drive Bradwell Abbey MK13 9HA Milton Keynes 41 Buckinghamshire United Kingdom | England | British | 165840550001 | |||||
| PINKNEY, David Simon Mccrea | Secretary | 35 Pemberley Avenue MK40 2LE Bedford | British | 52053590005 | ||||||
| WESTON, Philip Richard | Secretary | 8 Sharon Road W4 4PD London | British | 81224690001 | ||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||
| BANNISTER, Stephen Ronald | Director | Chilton House 8 Bicester Road HP18 9BW Long Crendon Buckinghamshire | United Kingdom | British | 34761860002 | |||||
| DRINKWATER, John | Director | 21a Kings Road TW10 6NN Richmond Surrey | England | British | 81065570001 | |||||
| KEARSEY, Sion Paul | Director | 12 Ferncroft Avenue NW3 7PH London | England | British | 86251600003 | |||||
| KEENAN, Patrick Finbarr | Director | 26 Regatta Point 38 Kew Bridge Road TW8 0EB Brentford Middlesex | United Kingdom | Irish | 95704100001 | |||||
| SMITH, Graham Nigel | Director | 99 Balham Park Road SW12 8EB London | England | British | 93549970001 | |||||
| SOYE, Andrew James | Director | 110 St Martins Lane C/O Kelso Place WC2N 4BA London | United Kingdom | British | 72566560004 | |||||
| WESTON, Philip Richard | Director | 8 Sharon Road W4 4PD London | United Kingdom | British | 81224690001 | |||||
| HAMMONDS DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 73774730003 |
Who are the persons with significant control of I2S GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Michael John Jackson | Apr 06, 2016 | Alston Drive Bradwell Abbey MK13 9HA Milton Keynes 41 Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Andrew Barber | Apr 06, 2016 | Alston Drive Bradwell Abbey MK13 9HA Milton Keynes 41 Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| 3ml Holdings Limited | Apr 06, 2016 | Alston Drive Bradwell Abbey MK13 9HA Milton Keynes 41 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does I2S GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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