Company NameI2I Technologies Ltd
DirectorLuke Collins
Company StatusDissolved
Company Number03404487
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 10 months ago)
Previous NameDigicom Computers GB Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameChandra Prakash Beeharry
NationalityBritish
StatusCurrent
Appointed17 July 1997(same day as company formation)
RoleSecretary
Correspondence Address7 Kinloch Chase
Witham
Essex
CM8 1QU
Director NameLuke Collins
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address1352 Beloit Avenue 6
Los Angeles
La
Ca 90025
Foreign
Secretary NameLuke Collins
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address1352 Beloit Avenue 6
Los Angeles
La
Ca 90025
Foreign
Director NameVijay Beeharry
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Kinloch Chase
Witham
Essex
CM8 1QU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address7 Kinloch Chase
Witham
Essex
CM8 1QU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 February 2001Dissolved (1 page)
16 November 2000Completion of winding up (1 page)
4 October 1999Order of court to wind up (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999New secretary appointed;new director appointed (2 pages)
20 October 1998Return made up to 17/07/98; full list of members (6 pages)
12 August 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
8 December 1997Company name changed digicom computers GB LIMITED\certificate issued on 09/12/97 (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Registered office changed on 19/09/97 from: 372 old street london EC1V 9LT (1 page)
19 September 1997New secretary appointed (2 pages)