Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 4I2I COMMUNICATIONS LTD.
Company Information for

4I2I COMMUNICATIONS LTD.

DYCE, ABERDEEN, AB21,
Company Registration Number
SC161401
Private Limited Company
Dissolved

Dissolved 2016-04-12

Company Overview

About 4i2i Communications Ltd.
4I2I COMMUNICATIONS LTD. was founded on 1995-11-06 and had its registered office in Dyce. The company was dissolved on the 2016-04-12 and is no longer trading or active.

Key Data
Company Name
4I2I COMMUNICATIONS LTD.
 
Legal Registered Office
DYCE
ABERDEEN
 
Filing Information
Company Number SC161401
Date formed 1995-11-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-04-12
Type of accounts FULL
Last Datalog update: 2019-03-08 07:50:47
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 4I2I COMMUNICATIONS LTD.

Current Directors
Officer Role Date Appointed
ANTHONY GRIDLEY
Company Secretary 2008-05-15
ROMOLO MAGARELLI
Director 2008-05-15
RAKESH PATEL
Director 2008-05-15
SIMON REED
Director 2011-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN JAMES RILEY
Director 1995-11-07 2011-09-21
LAURA JOANNE RILEY
Company Secretary 2000-02-29 2008-05-15
ALEXANDER CUTHBERT GLASS
Director 2007-10-09 2008-05-15
LAURA JOANNE RILEY
Director 1995-11-07 2008-05-15
PHYLLIS GARDEN RICHARDSON
Company Secretary 1995-11-07 2000-02-29
IAIN EDWARD GARDEN RICHARDSON
Director 1995-11-07 2000-02-29
PHYLLIS GARDEN RICHARDSON
Director 1995-11-07 2000-02-29
ALEXANDERS BUSINESS PRESS LTD
Nominated Secretary 1995-11-06 1995-11-07
ALEXANDERS BUSINESS SERVICES LTD
Nominated Director 1995-11-06 1995-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GRIDLEY QUARTZ ELECTRONICS LIMITED Company Secretary 2006-10-31 CURRENT 1995-01-24 Dissolved 2016-03-29
ROMOLO MAGARELLI QUARTZ ELECTRONICS LIMITED Director 2005-10-31 CURRENT 1995-01-24 Dissolved 2016-03-29
SIMON REED QUARTZ ELECTRONICS LIMITED Director 1995-01-24 CURRENT 1995-01-24 Dissolved 2016-03-29

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
2016-04-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-20DS01APPLICATION FOR STRIKING-OFF
2015-12-29GAZ1FIRST GAZETTE
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0106/11/14 FULL LIST
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0106/11/13 FULL LIST
2013-10-28AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2013-02-22AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-27AR0106/11/12 FULL LIST
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REED / 27/11/2012
2012-02-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-09AR0106/11/11 FULL LIST
2011-09-28AP01DIRECTOR APPOINTED MR SIMON REED
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN RILEY
2011-02-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-11AR0106/11/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-17AR0106/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES RILEY / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAKESH PATEL / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMOLO MAGARELLI / 17/11/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-24363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-07-24RES13PROPERTY SALE 15/05/2008
2008-06-23AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-12288aSECRETARY APPOINTED ANTHONY GRIDLEY
2008-06-12288aDIRECTOR APPOINTED ROMOLO MAGARELLI
2008-06-12288aDIRECTOR APPOINTED RAKESH PATEL
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER GLASS
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LAURA RILEY
2008-02-06288aNEW DIRECTOR APPOINTED
2007-12-05363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-12-05190LOCATION OF DEBENTURE REGISTER
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: DOIG SCOTT BUILDING CRAIBSTONE ESTATE BUCKSBURN ABERDEEN AB21 9YA
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-13363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-01363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-11363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-27410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-27363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-13363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-21363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-13363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-15288aNEW SECRETARY APPOINTED
2000-03-15288bDIRECTOR RESIGNED
2000-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-23363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-08-12AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-26363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-06287REGISTERED OFFICE CHANGED ON 06/03/98 FROM: 6 DESSWOOD PLACE ABERDEEN AB2 4DH
1997-12-04363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1997-09-01AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-05-07DISS40STRIKE-OFF ACTION DISCONTINUED
1997-05-01363sRETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1997-05-01225ACC. REF. DATE SHORTENED FROM 30/11/96 TO 31/10/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to 4I2I COMMUNICATIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4I2I COMMUNICATIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-04-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-10-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 4I2I COMMUNICATIONS LTD.

Intangible Assets
Patents
We have not found any records of 4I2I COMMUNICATIONS LTD. registering or being granted any patents
Domain Names

4I2I COMMUNICATIONS LTD. owns 1 domain names.

4i2i.co.uk  

Trademarks
We have not found any records of 4I2I COMMUNICATIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4I2I COMMUNICATIONS 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 (74100 - specialised design activities) as 4I2I COMMUNICATIONS LTD. are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where 4I2I COMMUNICATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4I2I COMMUNICATIONS 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 4I2I COMMUNICATIONS 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.