Leeds
West Yorkshire
LS1 2HJ
Secretary Name | Mr Andrew William Martin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loughton Way Buckhurst Hill Essex IG9 6AS |
Director Name | Faith Rebecca Carthy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 August 2009) |
Role | Managing Director |
Correspondence Address | 14 Birch Grove West Acton London W3 9SN |
Director Name | Charles Daniel Dobres |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2008) |
Role | Co Director |
Correspondence Address | 11 Leighton Avenue Pinner London HA5 3BW |
Director Name | Matthew Pitt |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2007) |
Role | Management Consultancy |
Correspondence Address | 28 Gladwell Road Crouch End London N8 9AA |
Director Name | Mr Jeremy Peter Swinfen Green |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2007) |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 58 Gowan Avenue London SW6 6RF |
Director Name | Mr Andrew William Martin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2008(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loughton Way Buckhurst Hill Essex IG9 6AS |
Director Name | David Ronald Pattison |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hesper Mews London SW5 0HH |
Director Name | Mr Stephen Andrew Rust |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2010) |
Role | Ca |
Country of Residence | England |
Correspondence Address | The Studio 98 Fellows Road London NW3 3JG |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chalcott Gardens Long Ditton Surrey KT6 5HJ |
Secretary Name | Mr Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chalcott Gardens Long Ditton Surrey KT6 5HJ |
Director Name | I-Level Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 26-30 Strutton Ground London SW1P 2HR |
Registered Address | Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1.4m at 1 | Ilg Digital Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £363,594 |
Gross Profit | £330,537 |
Net Worth | £65,494 |
Current Liabilities | £1,362,432 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2011 | Final Gazette dissolved following liquidation (1 page) |
21 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
21 December 2010 | Liquidators statement of receipts and payments to 30 November 2010 (5 pages) |
21 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 June 2010 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 24 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 24 June 2010 (2 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
16 June 2010 | Statement of affairs with form 4.19 (6 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Appointment of a voluntary liquidator (1 page) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2010 | Appointment of a voluntary liquidator (1 page) |
16 June 2010 | Resolutions
|
16 June 2010 | Statement of affairs with form 4.19 (6 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2010 | Appointment of Mr David Ewing as a director (2 pages) |
21 May 2010 | Appointment of Mr David Ewing as a director (2 pages) |
5 May 2010 | Termination of appointment of Stephen Rust as a director (1 page) |
5 May 2010 | Termination of appointment of Nicholas Holgate as a secretary (1 page) |
5 May 2010 | Termination of appointment of David Pattison as a director (1 page) |
5 May 2010 | Termination of appointment of Nicholas Holgate as a director (1 page) |
5 May 2010 | Termination of appointment of Nicholas Holgate as a secretary (1 page) |
5 May 2010 | Termination of appointment of Nicholas Holgate as a director (1 page) |
5 May 2010 | Termination of appointment of Stephen Rust as a director (1 page) |
5 May 2010 | Termination of appointment of David Pattison as a director (1 page) |
9 December 2009 | Accounts made up to 31 March 2009 (15 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 September 2009 | Appointment terminated director faith carthy (1 page) |
29 September 2009 | Appointment Terminated Director faith carthy (1 page) |
21 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
21 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
8 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
7 May 2009 | Appointment terminated director andrew martin (1 page) |
7 May 2009 | Appointment Terminated Director andrew martin (1 page) |
2 May 2009 | Accounts made up to 30 April 2008 (15 pages) |
2 May 2009 | Full accounts made up to 30 April 2008 (15 pages) |
27 February 2009 | Appointment Terminated Secretary andrew martin (1 page) |
27 February 2009 | Director and secretary appointed nicholas james holgate (2 pages) |
27 February 2009 | Appointment terminated secretary andrew martin (1 page) |
27 February 2009 | Director and secretary appointed nicholas james holgate (2 pages) |
21 October 2008 | Return made up to 22/04/08; full list of members (3 pages) |
21 October 2008 | Return made up to 22/04/08; full list of members (3 pages) |
12 June 2008 | Notice of res removing auditor (2 pages) |
12 June 2008 | Notice of res removing auditor (2 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
15 May 2008 | Registered office changed on 15/05/2008 from elsley house 24-30 great titchfield street london W1W 8BF (1 page) |
15 May 2008 | Resolutions
|
15 May 2008 | Director appointed stephen andrew rust (2 pages) |
15 May 2008 | Ad 30/04/08 gbp si 1377762@1=1377762 gbp ic 1/1377763 (2 pages) |
15 May 2008 | Director appointed andrew william martin (2 pages) |
15 May 2008 | Director appointed david pattison (2 pages) |
15 May 2008 | Director appointed stephen andrew rust (2 pages) |
15 May 2008 | Ad 30/04/08\gbp si 1377762@1=1377762\gbp ic 1/1377763\ (2 pages) |
15 May 2008 | Director appointed andrew william martin (2 pages) |
15 May 2008 | Appointment terminated director charles dobres (1 page) |
15 May 2008 | Resolutions
|
15 May 2008 | Nc inc already adjusted 30/04/08 (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from elsley house 24-30 great titchfield street london W1W 8BF (1 page) |
15 May 2008 | Director appointed david pattison (2 pages) |
15 May 2008 | Nc inc already adjusted 30/04/08 (2 pages) |
15 May 2008 | Appointment Terminated Director charles dobres (1 page) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
7 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 April 2008 | Full accounts made up to 30 April 2007 (14 pages) |
28 April 2008 | Accounts made up to 30 April 2007 (14 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 26-30 strutton ground london SW1P 2HR (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 26-30 strutton ground london SW1P 2HR (1 page) |
5 July 2007 | Accounts made up to 30 April 2006 (14 pages) |
5 July 2007 | Full accounts made up to 30 April 2006 (14 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
15 June 2007 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (1 page) |
22 April 2005 | Incorporation (14 pages) |
22 April 2005 | Incorporation (14 pages) |