Dissolved
Dissolved 2014-10-21
Company Information for 2I GLOBAL LIMITED
EAST SUSSEX, UNITED KINGDOM, BN21,
|
Company Registration Number
07107854
Private Limited Company
Dissolved Dissolved 2014-10-21 |
Company Name | ||
---|---|---|
2I GLOBAL LIMITED | ||
Legal Registered Office | ||
EAST SUSSEX UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 07107854 | |
---|---|---|
Date formed | 2009-12-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 14:01:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
2I GLOBAL INVESTMENTS LIMITED | 3 MORRITT DRIVE LEEDS LS15 7HZ | Active | Company formed on the 2018-03-13 |
Officer | Role | Date Appointed |
---|---|---|
ALLIED SECRETARIES LIMITED |
||
IAN MCDONALD SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PAUL JAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PYUK LTD | Director | 2014-09-30 | CURRENT | 2014-09-30 | Dissolved 2016-05-31 | |
BN28PROPERTIES LIMITED | Director | 2012-02-24 | CURRENT | 2012-02-24 | Dissolved 2016-01-05 | |
2I PARTNERSHIP LTD | Director | 2012-02-19 | CURRENT | 2011-01-04 | Dissolved 2014-05-13 | |
HAILSHAM FOOD SUPPLY LTD | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2014-08-12 | |
PANDA FEES & ROYALTIES LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Dissolved 2016-03-22 | |
PYNB LIMITED | Director | 2011-06-06 | CURRENT | 2011-06-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 24/04/12 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 17/12/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/12/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP02 | CORPORATE DIRECTOR APPOINTED ALLIED SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR IAN MCDONALD SIMPSON | |
RES15 | CHANGE OF NAME 19/04/2010 | |
CERTNM | COMPANY NAME CHANGED IIW LIMITED CERTIFICATE ISSUED ON 29/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-22 |
Proposal to Strike Off | 2013-01-15 |
Proposal to Strike Off | 2012-04-24 |
Proposal to Strike Off | 2011-04-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as 2I GLOBAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 2I GLOBAL LIMITED | Event Date | 2013-10-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 2I GLOBAL LIMITED | Event Date | 2013-01-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 2I GLOBAL LIMITED | Event Date | 2012-04-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 2I GLOBAL LIMITED | Event Date | 2011-04-19 |
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. |