This company is commonly known as I4c Technology Limited. The company was founded 8 years ago and was given the registration number 09906059. The firm's registered office is in LONDON. You can find them at 60-68 Wimbledon Hill Road, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | I4C TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 09906059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 December 2015 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60-68 Wimbledon Hill Road, London, United Kingdom, SW19 7PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Drapers Court, Kingston Hall Road, Kingston Upon Thames, England, KT1 2BQ | Director | 31 July 2019 | Active |
Third Floor, Drapers Court, Kingston Hall Road, Kingston Upon Thames, England, KT1 2BQ | Director | 31 July 2019 | Active |
1st Floor, Queen Square House, Queen Square Place, Bath, United Kingdom, BA1 2LL | Director | 08 December 2015 | Active |
1st Floor, Queen Square House, Queen Square Place, Bath, United Kingdom, BA1 2LL | Director | 08 December 2015 | Active |
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG | Director | 26 April 2018 | Active |
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG | Director | 26 April 2018 | Active |
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG | Director | 23 March 2016 | Active |
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG | Director | 26 April 2018 | Active |
Third Floor, Drapers Court, Kingston Hall Road, Kingston Upon Thames, England, KT1 2BQ | Director | 31 July 2019 | Active |
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG | Director | 23 March 2016 | Active |
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG | Director | 26 April 2018 | Active |
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG | Director | 26 April 2018 | Active |
Intelliflo Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, Drapers Court, Kingston Upon Thames, England, KT1 2BQ |
Nature of control | : |
|
Mr Hugh Robert Gilles Fulljames | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Queen Square House, Queen Square Place, Bath, United Kingdom, BA1 2LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Dissolution | Dissolution application strike off company. | Download |
2020-06-10 | Capital | Legacy. | Download |
2020-06-10 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-10 | Insolvency | Legacy. | Download |
2020-05-28 | Resolution | Resolution. | Download |
2020-05-14 | Capital | Capital allotment shares. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Address | Move registers to sail company with new address. | Download |
2019-12-12 | Address | Change sail address company with new address. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Resolution | Resolution. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-08 | Capital | Capital allotment shares. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.