4I2I COMMUNICATIONS LTD.

4I2I COMMUNICATIONS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name4I2I COMMUNICATIONS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC161401
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 4I2I COMMUNICATIONS LTD.?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is 4I2I COMMUNICATIONS LTD. located?

    Registered Office Address
    136 Victoria Street
    Dyce
    AB21 7BE Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 4I2I COMMUNICATIONS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for 4I2I COMMUNICATIONS LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for 4I2I COMMUNICATIONS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Nov 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 100
    SH01

    Current accounting period extended from Oct 31, 2013 to Dec 31, 2013

    1 pagesAA01

    Full accounts made up to Oct 31, 2012

    15 pagesAA

    Annual return made up to Nov 06, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Simon Reed on Nov 27, 2012

    2 pagesCH01

    Full accounts made up to Oct 31, 2011

    15 pagesAA

    Annual return made up to Nov 06, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Simon Reed as a director

    2 pagesAP01

    Termination of appointment of Martyn Riley as a director

    1 pagesTM01

    Full accounts made up to Oct 31, 2010

    16 pagesAA

    Annual return made up to Nov 06, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Oct 31, 2009

    15 pagesAA

    Annual return made up to Nov 06, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Martyn James Riley on Nov 17, 2009

    2 pagesCH01

    Director's details changed for Romolo Magarelli on Nov 17, 2009

    2 pagesCH01

    Director's details changed for Rakesh Patel on Nov 17, 2009

    2 pagesCH01

    Full accounts made up to Oct 31, 2008

    18 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Property sale 15/05/2008
    RES13

    Who are the officers of 4I2I COMMUNICATIONS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIDLEY, Anthony
    363 Blythewood Road
    L7L 2H1 Burlington
    Ontario
    Canada
    Secretary
    363 Blythewood Road
    L7L 2H1 Burlington
    Ontario
    Canada
    Canadian116557440001
    MAGARELLI, Romolo
    49 Gatehouse Court
    Woodbridge
    L4L 1A9 Ontario
    Director
    49 Gatehouse Court
    Woodbridge
    L4L 1A9 Ontario
    CanadaCanadian109129510001
    PATEL, Rakesh
    Topeka Drive
    L5M 7V1 Mississayga
    3296
    Ontario
    Canada
    Director
    Topeka Drive
    L5M 7V1 Mississayga
    3296
    Ontario
    Canada
    CanadaCanadian131125330001
    REED, Simon
    Berkshire Place, Wharfedale Road
    Winnersh Triangle
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    Director
    Berkshire Place, Wharfedale Road
    Winnersh Triangle
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    United KingdomBritish41659200003
    GARDEN RICHARDSON, Phyllis
    Newton Of Mounie Cottage
    Oldmeldrum
    AB51 0ED Inverurie
    Aberdeenshire
    Secretary
    Newton Of Mounie Cottage
    Oldmeldrum
    AB51 0ED Inverurie
    Aberdeenshire
    British45397160001
    RILEY, Laura Joanne
    Tonburn Rhynie
    AB54 4HN Huntly
    Aberdeenshire
    Secretary
    Tonburn Rhynie
    AB54 4HN Huntly
    Aberdeenshire
    British45397040002
    ALEXANDERS BUSINESS PRESS LTD
    77a Broughton Street
    EH1 3RJ Edinburgh
    Nominee Secretary
    77a Broughton Street
    EH1 3RJ Edinburgh
    900003200001
    GARDEN RICHARDSON, Iain Edward
    Newton Of Mounie Cottage
    Oldmeldrum
    AB51 0ED Inverurie
    Aberdeenshire
    Director
    Newton Of Mounie Cottage
    Oldmeldrum
    AB51 0ED Inverurie
    Aberdeenshire
    British45397100001
    GARDEN RICHARDSON, Phyllis
    Newton Of Mounie Cottage
    Oldmeldrum
    AB51 0ED Inverurie
    Aberdeenshire
    Director
    Newton Of Mounie Cottage
    Oldmeldrum
    AB51 0ED Inverurie
    Aberdeenshire
    British45397160001
    GLASS, Alexander Cuthbert
    49 Malvern Way
    Twyford
    RG10 9PY Reading
    Berkshire
    Director
    49 Malvern Way
    Twyford
    RG10 9PY Reading
    Berkshire
    British127592760001
    RILEY, Laura Joanne
    Tonburn Rhynie
    AB54 4HN Huntly
    Aberdeenshire
    Director
    Tonburn Rhynie
    AB54 4HN Huntly
    Aberdeenshire
    British45397040002
    RILEY, Martyn James
    136 Victoria Street
    Dyce
    AB21 7BE Aberdeen
    Director
    136 Victoria Street
    Dyce
    AB21 7BE Aberdeen
    United KingdomBritish45396980003
    ALEXANDERS BUSINESS SERVICES LTD
    77a Broughton Street
    EH1 3RJ Edinburgh
    Nominee Director
    77a Broughton Street
    EH1 3RJ Edinburgh
    900003190001

    Does 4I2I COMMUNICATIONS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 09, 2004
    Delivered On Apr 27, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    136 victoria street, dyce, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 27, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Oct 17, 2003
    Delivered On Oct 24, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 2003Registration of a charge (410)

    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