Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IEDEZINE LTD
Company Information for

IEDEZINE LTD

CLIFTON, BRISTOL, BS8,
Company Registration Number
06120062
Private Limited Company
Dissolved

Dissolved 2014-10-21

Company Overview

About Iedezine Ltd
IEDEZINE LTD was founded on 2007-02-21 and had its registered office in Clifton. The company was dissolved on the 2014-10-21 and is no longer trading or active.

Key Data
Company Name
IEDEZINE LTD
 
Legal Registered Office
CLIFTON
BRISTOL
 
Filing Information
Company Number 06120062
Date formed 2007-02-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-10-31
Date Dissolved 2014-10-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-15 06:03:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IEDEZINE LTD

Current Directors
Officer Role Date Appointed
GEORGE SHANKS
Company Secretary 2010-02-23
SIMON JAMES COX
Director 2007-02-21
UDAY PRABHAKAR PHADKE
Director 2007-02-21
GEORGE TRIMBLE SHANKS
Director 2009-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES BAITS
Director 2008-02-15 2011-04-11
IQ CAPITAL DIRECTORS NOMINEES LIMITED
Director 2008-02-15 2011-04-11
STEPHEN GARNETT
Director 2008-02-15 2010-09-16
ADRIAN EDWARD KUNZLE
Director 2008-02-15 2010-09-16
MICHAEL WATERS
Director 2008-02-15 2010-09-16
PETER JOHN COLLINS
Company Secretary 2007-05-24 2010-01-01
PETER JOHN COLLINS
Director 2007-02-21 2010-01-01
SUSANNE NORMAN
Company Secretary 2007-02-21 2007-05-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-02-21 2007-02-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-02-21 2007-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UDAY PRABHAKAR PHADKE ASUUTA LIMITED Director 2012-11-20 CURRENT 2011-07-07 Active
UDAY PRABHAKAR PHADKE THE ACOUSTIC EXPERIENCE COMPANY LIMITED Director 2010-06-15 CURRENT 2010-03-04 Dissolved 2013-12-03
UDAY PRABHAKAR PHADKE ACCELERATORINDIA LIMITED Director 2008-07-22 CURRENT 2008-07-22 Active - Proposal to Strike off
UDAY PRABHAKAR PHADKE CARTEZIA CAMBRIDGE LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
UDAY PRABHAKAR PHADKE TEAMWARRIOR LIMITED Director 2001-11-08 CURRENT 2001-07-02 Dissolved 2014-03-23
UDAY PRABHAKAR PHADKE C HOLD 123 LIMITED Director 1997-07-14 CURRENT 1997-05-07 Dissolved 2015-05-05
GEORGE TRIMBLE SHANKS KRIGCO LIMITED Director 2011-03-18 CURRENT 2010-07-14 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM REGENCY HOUSE 3 GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE S015 2BE
2013-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2013
2012-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2012
2011-07-114.20STATEMENT OF AFFAIRS/4.19
2011-07-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-02RES12VARYING SHARE RIGHTS AND NAMES
2011-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERS
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KUNZLE
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR IQ CAPITAL DIRECTORS NOMINEES LIMITED
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARNETT
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAITS
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD
2011-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-21RES01ADOPT ARTICLES 16/09/2010
2010-12-21RES12VARYING SHARE RIGHTS AND NAMES
2010-12-21LATEST SOC21/12/10 STATEMENT OF CAPITAL;GBP 429.4945
2010-12-21SH0116/09/10 STATEMENT OF CAPITAL GBP 429.49450
2010-12-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-02AP03SECRETARY APPOINTED MR GEORGE SHANKS
2010-04-06AR0121/02/10 FULL LIST
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS
2010-02-22TM02APPOINTMENT TERMINATED, SECRETARY PETER COLLINS
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-06AP01DIRECTOR APPOINTED MR GEORGE SHANKS
2009-09-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER COLLINS / 18/09/2009
2009-09-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER COLLINS / 18/09/2009
2009-05-11363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WATERS / 01/01/2009
2009-03-1288(2)AD 13/02/09 GBP SI 300000@0.001=300 GBP IC 997.5/1297.5
2009-03-1288(2)AD 13/02/09 GBP SI 60000@0.001=60 GBP IC 937.5/997.5
2009-01-28AA31/10/08 TOTAL EXEMPTION FULL
2008-12-16288aDIRECTOR APPOINTED JOHN CHARLES BAITS
2008-10-29225CURRSHO FROM 31/12/2008 TO 31/10/2008
2008-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-11288aDIRECTOR APPOINTED MICHAEL ANDREW WATERS
2008-04-11363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED DR STEPHEN GARNETT
2008-04-08288aDIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LIMITED
2008-04-08123NC INC ALREADY ADJUSTED 15/02/08
2008-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-08RES04GBP NC 600/1382.50 13/02/2008
2008-04-0888(2)AD 15/02/08 GBP SI 300000@0.001=300 GBP IC 578/878
2008-04-0888(2)AD 15/02/08 GBP SI 60000@0.001=60 GBP IC 878/938
2008-03-25288aDIRECTOR APPOINTED ADRIAN EDWARD KUNZLE
2008-03-06225ACC. REF. DATE SHORTENED FROM 29/02/2008 TO 31/12/2007
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM ADAM HOUSE 7 ADAM STREET LONDON WC2N 6AA
2008-02-2188(2)RAD 04/04/07--------- £ SI 500000@.001=500 £ IC 78/578
2007-07-1988(2)RAD 01/06/07--------- £ SI 77500@.001=77 £ IC 51/128
2007-07-10122S-DIV 04/04/07
2007-07-10RES04£ NC 100/600 04/04/07
2007-07-10123NC INC ALREADY ADJUSTED 04/04/07
2007-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-10RES13SUB DIVISION 04/04/07
2007-05-29288bSECRETARY RESIGNED
2007-05-2988(2)RAD 04/04/07--------- £ SI 500000@.0001=50 £ IC 1/51
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288aNEW SECRETARY APPOINTED
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-03-11287REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 8 THE MALTINGS, GREEN DRIFT ROYSTON HERTS SG8 5DY
2007-02-21288bSECRETARY RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7222 - Other software consultancy and supply



Licences & Regulatory approval
We could not find any licences issued to IEDEZINE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-21
Notice of Intended Dividends2014-01-28
Notices to Creditors2012-09-17
Fines / Sanctions
No fines or sanctions have been issued against IEDEZINE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-16 Outstanding GEORGE SHANKS
DEBENTURE 2010-01-15 Satisfied DN CAPITAL - GLOBAL VENTURE CAPITAL II L.P. AND IQ CAPITAL PARTNERS LLP JOINTLY WITH DN CAPITAL AS AGENTS FOR THE NOTEHOLDERS
Intangible Assets
Patents
We have not found any records of IEDEZINE LTD registering or being granted any patents
Domain Names

IEDEZINE LTD owns 1 domain names.

dezineforce.co.uk  

Trademarks
We have not found any records of IEDEZINE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IEDEZINE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7222 - Other software consultancy and supply) as IEDEZINE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where IEDEZINE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyIEDEZINE LIMITEDEvent Date2011-06-21
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named company will be held at Clifton Down House, Beaufort Buildings, Clifton, Bristol, BS8 4AN on 14 July 2014 at 10.30 am and 11.00 am respectively for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the companys property has been disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol, BS8 4AN no later than 12.00 noon on the business day before the meeting. Office Holder details: Timothy Colin Hamilton Ball , (IP No. 8018) of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol, BS8 4AN . Date of Appointment: 21 June 2011 Further details contact: Matthew Barnes , Tel: 0117 973 4481
 
Initiating party Event TypeNotices to Creditors
Defending partyIEDEZINE LIMITEDEvent Date2011-06-21
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Liquidator at Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN by 31 October 2012. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN was appointed as Liquidator of the Company on 21 June 2011 . The Companys registered office is Regency House, 3 Grosvenor Square, Southampton, Hampshire SO15 2BE and the Companys principal trading address was Forum 3, Solent Business Park, Whiteley, Hampshire, PO15 7FH.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyIEDEZINE LIMITEDEvent Date2011-06-21
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the unsecured creditors within a period of two months from the last date for proving being 3 March 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN by 3 March 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN was appointed Liquidator of the Company on 21 June 2011 . Further information about this case is available from Matthew Barnes at the offices of Mazars LLP on 0117 973 4481 Timothy Colin Hamilton Ball , Office holder capacity: Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IEDEZINE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IEDEZINE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.