Company NameI 4 Group Holdings Limited
Company StatusDissolved
Company Number07006108
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 7 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Russell Francis Wade
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressKing Street Off Stockport Road
Denton
Manchester
M34 6PF
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteappledisplay.co.uk

Location

Registered AddressKing Street Off Stockport Road
Denton
Manchester
M34 6PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Shareholders

1000 at £1Russell Fransis Wade
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£133
Current Liabilities£345,493

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
26 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
26 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 November 2014Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 October 2013Director's details changed for Mr Russell Francis Wade on 26 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Russell Francis Wade on 26 September 2013 (2 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(3 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(3 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 November 2012Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 30 November 2012 (1 page)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 May 2011Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
28 May 2011Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
24 September 2010Registered office address changed from 4 Webb Drive Wychbold Droitwich Worcestershire WR9 7RA United Kingdom on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 4 Webb Drive Wychbold Droitwich Worcestershire WR9 7RA United Kingdom on 24 September 2010 (1 page)
21 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(3 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
21 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(3 pages)
14 April 2010Appointment of Mr Russell Fransis Wade as a director (1 page)
14 April 2010Appointment of Mr Russell Fransis Wade as a director (1 page)
22 February 2010Registered office address changed from 17 Soho Road Birmingham B21 9SN on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 17 Soho Road Birmingham B21 9SN on 22 February 2010 (1 page)
4 September 2009Appointment terminated director aderyn hurworth (1 page)
4 September 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 September 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 September 2009Appointment terminated director aderyn hurworth (1 page)
1 September 2009Incorporation (6 pages)
1 September 2009Incorporation (6 pages)