Warning: file_put_contents(c/1bceee8e4f5cd09c3c14a18845b19820.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/719fe43970fe6eeea10452c697551c36.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
I7pro Ltd, SE26 5QW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I7PRO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I7pro Ltd. The company was founded 5 years ago and was given the registration number 11643582. The firm's registered office is in LONDON. You can find them at 22 Sydenham Road, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:I7PRO LTD
Company Number:11643582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:22 Sydenham Road, London, England, SE26 5QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director25 October 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director12 November 2018Active

People with Significant Control

Mr Oluwanisola Jacob Adedokun
Notified on:07 June 2020
Status:Active
Date of birth:April 2000
Nationality:British
Address:58 Leman Street, Leman Street, London, E1 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Biodun Adedokun
Notified on:21 June 2019
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Gazette

Gazette dissolved liquidation.

Download
2023-11-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2022-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-14Resolution

Resolution.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-08-03Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-11Resolution

Resolution.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-30Address

Change registered office address company with date old address new address.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.