Dissolved
Dissolved 2017-05-30
Company Information for IGNITION INVESTMENTS HOLDINGS LIMITED
BRISTOL, SOUTH GLOUCESTERSHIRE, BS16,
|
Company Registration Number
07548748
Private Limited Company
Dissolved Dissolved 2017-05-30 |
Company Name | |
---|---|
IGNITION INVESTMENTS HOLDINGS LIMITED | |
Legal Registered Office | |
BRISTOL SOUTH GLOUCESTERSHIRE | |
Company Number | 07548748 | |
---|---|---|
Date formed | 2011-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-05-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-19 20:23:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTON DOMINIC LANE |
||
PHILIP WYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON JAMES PURVOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MBL GROUP PLC | Director | 2017-10-24 | CURRENT | 2001-04-11 | Liquidation | |
COTSWOLD HAMPER COMPANY LIMITED | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
SUGAR PRESS MEDIA LIMITED | Director | 2017-05-10 | CURRENT | 2017-05-10 | Active | |
MESOSPHERIC LTD | Director | 2015-06-08 | CURRENT | 2015-06-08 | Dissolved 2017-05-30 | |
ROADL TITU LTD | Director | 2015-01-14 | CURRENT | 2015-01-14 | Dissolved 2017-05-30 | |
ROADL GHIMPATI LTD | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active - Proposal to Strike off | |
EDGE PROFESSIONAL TRUSTEES LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active | |
PAY ANGELS LIMITED | Director | 2010-04-01 | CURRENT | 2010-01-26 | Dissolved 2014-04-15 | |
HAVEN TAX CONSULTANCY LTD | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active - Proposal to Strike off | |
IGNITION INVESTMENTS LIMITED | Director | 2007-10-29 | CURRENT | 2007-10-29 | Dissolved 2017-05-30 | |
EDGE TAX CONSULTANCY LIMITED | Director | 2005-07-05 | CURRENT | 2005-07-05 | Liquidation | |
IGNITION INVESTMENTS LIMITED | Director | 2008-01-08 | CURRENT | 2007-10-29 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PURVOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PURVOR | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/03/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 02/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WYE / 26/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES PURVOR / 26/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON DOMINIC LANE / 26/04/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM ST. JAMES HOUSE ST. JAMES SQUARE CHELTENHAM GL50 3PR UNITED KINGDOM | |
AR01 | 02/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 02/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 | |
SH01 | 15/06/11 STATEMENT OF CAPITAL GBP 75 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | IAN JONES |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IGNITION INVESTMENTS HOLDINGS LIMITED
Cash Bank In Hand | 2013-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3 |
Shareholder Funds | 2013-04-01 | £ 3 |
Shareholder Funds | 2012-04-01 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IGNITION INVESTMENTS HOLDINGS LIMITED are:
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. |