Company NameI7Live Ltd
Company StatusDissolved
Company Number04017470
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NamesThebignotes Limited and Impedio Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Cox
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address49 Elmhurst Avenue
Northampton
Northamptonshire
NN3 2LD
Director NameMiss Madeleine Teresa Willis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Elmhurst Avenue
Northampton
Northamptonshire
NN3 2LD
Secretary NameMiss Madeleine Teresa Willis
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Elmhurst Avenue
Northampton
Northamptonshire
NN3 2LD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFirst Floor 5 Walker Terrace
Gateshead
Tyne & Wear
NE8 1EB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
23 October 2007Voluntary strike-off action has been suspended (1 page)
23 October 2007Voluntary strike-off action has been suspended (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
11 December 2006Application for striking-off (1 page)
11 December 2006Application for striking-off (1 page)
7 September 2006Return made up to 19/06/06; full list of members (7 pages)
7 September 2006Return made up to 19/06/06; full list of members (7 pages)
24 October 2005Return made up to 19/06/05; full list of members (7 pages)
24 October 2005Return made up to 19/06/05; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
7 February 2005Return made up to 19/06/04; full list of members (7 pages)
7 February 2005Return made up to 19/06/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 May 2004Accounts made up to 30 June 2003 (2 pages)
17 September 2003Return made up to 19/06/03; full list of members (7 pages)
17 September 2003Return made up to 19/06/03; full list of members (7 pages)
2 September 2003Company name changed impedio LIMITED\certificate issued on 02/09/03 (2 pages)
2 September 2003Company name changed impedio LIMITED\certificate issued on 02/09/03 (2 pages)
27 March 2003Return made up to 19/06/02; full list of members (7 pages)
27 March 2003Return made up to 19/06/02; full list of members (7 pages)
27 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
27 March 2003Accounts made up to 30 June 2002 (2 pages)
11 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
11 July 2001Accounts made up to 30 June 2001 (2 pages)
11 July 2001Return made up to 19/06/01; full list of members (6 pages)
11 July 2001Return made up to 19/06/01; full list of members (6 pages)
17 January 2001Company name changed thebignotes LIMITED\certificate issued on 17/01/01 (2 pages)
17 January 2001Company name changed thebignotes LIMITED\certificate issued on 17/01/01 (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 June 2000Registered office changed on 23/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
22 June 2000Ad 19/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2000Ad 19/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2000Incorporation (12 pages)
19 June 2000Incorporation (12 pages)