I-G ACCESSORIES LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 3HB

Company number 07904148
Status Liquidation
Incorporation Date 10 January 2012
Company Type Private Limited Company
Address FRP ADVISORY LLP, 170 EDMUND STREET, BIRMINGHAM, B3 3HB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Liquidators statement of receipts and payments to 23 August 2016; Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL to C/O Frp Advisory Llp 170 Edmund Street Birmingham B3 3HB on 7 September 2015; Statement of affairs with form 4.19. The most likely internet sites of I-G ACCESSORIES LTD are www.igaccessories.co.uk, and www.i-g-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. I G Accessories Ltd is a Private Limited Company. The company registration number is 07904148. I G Accessories Ltd has been working since 10 January 2012. The present status of the company is Liquidation. The registered address of I G Accessories Ltd is Frp Advisory Llp 170 Edmund Street Birmingham B3 3hb. . STRAKER, Stewart is a Director of the company. Director PATEL, Vinal has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
STRAKER, Stewart
Appointed Date: 01 March 2012
51 years old

Resigned Directors

Director
PATEL, Vinal
Resigned: 25 June 2015
Appointed Date: 10 January 2012
49 years old

I-G ACCESSORIES LTD Events

01 Nov 2016
Liquidators statement of receipts and payments to 23 August 2016
07 Sep 2015
Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL to C/O Frp Advisory Llp 170 Edmund Street Birmingham B3 3HB on 7 September 2015
04 Sep 2015
Statement of affairs with form 4.19
04 Sep 2015
Appointment of a voluntary liquidator
04 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24

...
... and 9 more events
31 Jan 2013
Annual return made up to 10 January 2013 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 17/06/13.

02 May 2012
Statement of capital following an allotment of shares on 3 April 2012
  • GBP 103

04 Apr 2012
Appointment of Mr Stewart Straker as a director
23 Jan 2012
Registered office address changed from 83 Frair Gate Derby Derbyshire DE1 1FL England on 23 January 2012
10 Jan 2012
Incorporation

I-G ACCESSORIES LTD Charges

13 January 2014
Charge code 0790 4148 0001
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…