Company NameI2I Studios Limited
Company StatusDissolved
Company Number05506052
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Directors

Director NameNeil Erlam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(1 week after company formation)
Appointment Duration1 year, 10 months (closed 22 May 2007)
RoleCommercial Director
Correspondence Address11 Swallow Drive
Alsager
Stoke-On-Trent
Cheshire
ST7 2GJ
Director NamePamela Jane Erlam
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(1 week after company formation)
Appointment Duration1 year, 10 months (closed 22 May 2007)
RoleMarketing Director
Correspondence Address11 Swallow Drive
Alsager
Staffordshire
ST7 2GJ
Director NameAndrew Robert Keay
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(1 week after company formation)
Appointment Duration1 year, 10 months (closed 22 May 2007)
RoleManaging Director
Correspondence Address69 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AL
Director NameAdam Francis Schofield
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(1 week after company formation)
Appointment Duration1 year, 10 months (closed 22 May 2007)
RoleCreative Director
Correspondence Address14 Derrington Avenue
Crewe
Cheshire
CW2 7JB
Secretary NameNeil Erlam
NationalityBritish
StatusClosed
Appointed19 July 2005(1 week after company formation)
Appointment Duration1 year, 10 months (closed 22 May 2007)
RoleCommercial Director
Correspondence Address11 Swallow Drive
Alsager
Stoke-On-Trent
Cheshire
ST7 2GJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRadway House, Radway Business
Centre, Radway Green
Crewe
Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
26 July 2005Ad 19/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
12 July 2005Incorporation (9 pages)