Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IOG LIMITED
Company Information for

IOG LIMITED

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
04368232
Private Limited Company
Dissolved

Dissolved 2016-02-06

Company Overview

About Iog Ltd
IOG LIMITED was founded on 2002-02-06 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2016-02-06 and is no longer trading or active.

Key Data
Company Name
IOG LIMITED
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Previous Names
SKIPNESS PROPERTY SERVICES LIMITED10/12/2002
GLYN HIRSCH PROPERTY SERVICES LIMITED09/05/2002
BRANDFLEX LIMITED14/02/2002
Filing Information
Company Number 04368232
Date formed 2002-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-02-06
Type of accounts DORMANT
Last Datalog update: 2016-04-28 11:53:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IOG LIMITED
The following companies were found which have the same name as IOG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IOG 685 BOLING ROAD RANCH AZLE TX 76020 Active Company formed on the 2008-04-11
IOG ACCOUNTING LTD UNIT 10 GREENWAY BUSINESS CENTRE UNIT 10 HARLOW ENGLAND CM19 5QE Dissolved Company formed on the 2014-06-16
IOG ACQUISITION, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1984-08-20
IOG BTSBP LLC Georgia Unknown
IOG BTSBP L.L.C Georgia Unknown
IOG CANADA INC. 9430 39TH AVENUE EDMONTON Ontario T6E 5E5 Inactive - Amalgamated Company formed on the 1999-01-06
IOG Canada Inc. 9430 - 39TH AVENUE EDMONTON Alberta T6E 5E5 Inactive - Discontinued Company formed on the 2004-01-01
IOG CAPITAL INVESTMENTS I, L.P. 2911 TURTLE CREEK BLVD STE 900 800 BRAZOS SUITE 400 DALLAS TX 75219 Active Company formed on the 2015-06-30
IOG CAPITAL, LP 2911 TURTLE CREEK BLVD STE 900 DALLAS TX 75219 Active Company formed on the 2013-12-19
IOG CAPITAL LP Delaware Unknown
IOG CAPITAL GP LLC Delaware Unknown
IOG CAPITAL INVESTMENTS I GP LP Delaware Unknown
IOG CAPITAL INVESTMENTS I LP Delaware Unknown
IOG CAPITAL PARTNERS LTD Excel House 3 Duke Street Bedford MK40 3HR active Company formed on the 2024-04-12
IOG CLASS M INVESTMENT VEHICLE I LP Delaware Unknown
IOG CLASS F INVESTMENT VEHICLE I LP Delaware Unknown
IOG CLASS D INVESTMENT VEHICLE I LP Delaware Unknown
IOG CLASS S INVESTMENT VEHICLE I LP Delaware Unknown
IOG CLASS L INVESTMENT VEHICLE I LP Delaware Unknown
IOG CONSULTANCY LIMITED C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE 24 SCOTTS ROAD BROMLEY KENT BR1 3QD Active - Proposal to Strike off Company formed on the 2012-07-25

Company Officers of IOG LIMITED

Current Directors
Officer Role Date Appointed
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2004-11-30
FRASER JAMES KENNEDY
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ABAYOMI ABIODUN OKUNOLA
Director 2009-01-05 2010-03-31
STEPHEN PAUL MCBRIDE
Director 2008-12-24 2009-01-05
MARCUS OWEN SHEPHERD
Director 2002-04-22 2008-12-24
ANNE LUISE PEREIRA
Company Secretary 2004-11-05 2005-04-29
MARCUS OWEN SHEPHERD
Company Secretary 2002-04-22 2004-11-05
ANDREW DESMOND YATES
Director 2002-04-22 2004-11-05
PEMBERTON NOMINEES LIMITED
Company Secretary 2002-02-11 2002-04-22
GLYN VINCENT HIRSCH
Director 2002-02-11 2002-04-22
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2002-02-06 2002-02-11
CHALFEN NOMINEES LIMITED
Nominated Director 2002-02-06 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALAD SECRETARIAL SERVICES LIMITED VALAD BELGIUM HOLDINGS Company Secretary 2012-05-17 CURRENT 2012-04-23 Converted / Closed
VALAD SECRETARIAL SERVICES LIMITED PIL GROUP LIMITED Company Secretary 2011-10-10 CURRENT 2005-10-04 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PARTNERSHIP INCORPORATIONS LIMITED Company Secretary 2011-10-10 CURRENT 1995-01-18 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PIL SERVICES LIMITED Company Secretary 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Company Secretary 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Company Secretary 2008-03-26 CURRENT 2007-10-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED CITY OF STIRLING BUSINESS PARKS LIMITED Company Secretary 2008-02-01 CURRENT 2007-01-30 Dissolved 2014-11-14
VALAD SECRETARIAL SERVICES LIMITED VALAD REAL ESTATE (NO.1) LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-06 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED VALAD VENTURES UK LIMITED Company Secretary 2007-12-14 CURRENT 2007-11-23 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED QUILLCO 192 LIMITED Company Secretary 2007-08-17 CURRENT 2005-03-08 Dissolved 2015-03-11
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Liquidation
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.48) LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-21 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED EAGLE COLCHESTER LIMITED Company Secretary 2006-12-11 CURRENT 2002-02-21 Liquidation
VALAD SECRETARIAL SERVICES LIMITED ROMAN WAY CANNOCK LIMITED Company Secretary 2006-12-04 CURRENT 2006-11-17 Dissolved 2017-12-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Company Secretary 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED KEELEX 283 Company Secretary 2006-10-27 CURRENT 2003-10-20 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. WOOLWICH LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Company Secretary 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED DREAMBOAT LIMITED Company Secretary 2006-06-29 CURRENT 2005-06-07 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 45) LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-07 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Company Secretary 2005-08-16 CURRENT 1998-11-27 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Company Secretary 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Company Secretary 2005-07-28 CURRENT 2005-05-11 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 1 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-10-18
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 2 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-11-01
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.39) LIMITED Company Secretary 2005-06-24 CURRENT 2005-05-31 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.41) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.43) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-13 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED BONDI PROPERTIES LIMITED Company Secretary 2005-05-10 CURRENT 2002-12-09 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP GENERAL PARTNER LIMITED Company Secretary 2005-04-20 CURRENT 1998-03-17 Dissolved 2017-05-07
VALAD SECRETARIAL SERVICES LIMITED VALAD (BASINGSTOKE) LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2005-03-16 CURRENT 2005-01-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 36) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED TEESLAND IDG LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD WALES LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED VALSEC NEWCO (NO. 1) LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED EUROPA DIRECTOR LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP NOMINEES LIMITED Company Secretary 2004-11-30 CURRENT 1999-11-25 Dissolved 2014-09-30
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS (SHIP) LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IO MANAGEMENT LIMITED Company Secretary 2004-11-30 CURRENT 1995-06-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD (OXFORD ROAD READING) LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-30 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL (NOMINEES) LIMITED Company Secretary 2004-09-03 CURRENT 2004-08-17 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Company Secretary 2004-08-19 CURRENT 2004-07-06 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 32) LIMITED Company Secretary 2004-07-15 CURRENT 2004-04-08 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 33) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 34) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (FLEET LP) LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 28) LIMITED Company Secretary 2004-04-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED ROKVAL (EXETER) LIMITED Company Secretary 2004-02-16 CURRENT 2002-06-21 Dissolved 2015-09-03
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-07 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL PROJECTS LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-14 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED UKPS (NO.1) LIMITED Company Secretary 2003-11-28 CURRENT 2003-07-21 Dissolved 2016-04-26
VALAD SECRETARIAL SERVICES LIMITED CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-27 Liquidation
VALAD SECRETARIAL SERVICES LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-10 Dissolved 2013-08-20
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO 27) LIMITED Company Secretary 2003-09-30 CURRENT 2003-08-27 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 4) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 17) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-09-10 Dissolved 2014-08-07
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 18) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.9) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. BOUQUET LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-10 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.3) LIMITED Company Secretary 2003-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 15) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 13) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.24) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.25) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.26) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.8) LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.6) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 14) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Liquidation
FRASER JAMES KENNEDY THORNFIELD PROPERTIES (BURY) LIMITED Director 2016-02-03 CURRENT 2003-12-02 Active
FRASER JAMES KENNEDY THORNFIELD PROPERTIES BURY (LEASE) LIMITED Director 2016-02-03 CURRENT 2005-08-04 Active
FRASER JAMES KENNEDY KW ROCK UK LIMITED Director 2016-02-03 CURRENT 2013-09-17 Active
FRASER JAMES KENNEDY PIONEER POINT UK OPCO LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
FRASER JAMES KENNEDY ST. ANDREWS BAY DEVELOPMENT LTD. Director 2015-12-10 CURRENT 1998-05-11 Active
FRASER JAMES KENNEDY KENNEDY WILSON UK LIMITED Director 2015-09-28 CURRENT 2011-10-07 Active
FRASER JAMES KENNEDY D.U.K.E. WOOLWICH LIMITED Director 2014-10-28 CURRENT 2006-09-05 Dissolved 2015-02-12
FRASER JAMES KENNEDY TEESLAND IDG LIMITED Director 2014-10-28 CURRENT 2005-03-03 Dissolved 2016-02-06
FRASER JAMES KENNEDY VALAD BELGIUM HOLDINGS Director 2012-05-17 CURRENT 2012-04-23 Converted / Closed
FRASER JAMES KENNEDY COLERIDGE (NO. 4) LIMITED Director 2010-03-31 CURRENT 2002-04-11 Dissolved 2015-02-24
FRASER JAMES KENNEDY THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Director 2010-03-31 CURRENT 2002-09-10 Dissolved 2013-08-20
FRASER JAMES KENNEDY COLERIDGE (NO. 17) LIMITED Director 2010-03-31 CURRENT 2002-10-18 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO.48) LIMITED Director 2010-03-31 CURRENT 2006-12-21 Dissolved 2015-02-12
FRASER JAMES KENNEDY COLERIDGE (NO. 18) LIMITED Director 2010-03-31 CURRENT 2002-10-18 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (MERIDEN 1) LIMITED Director 2010-03-31 CURRENT 2002-06-06 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (ENDEAVOUR HOUSE) LIMITED Director 2010-03-31 CURRENT 2002-04-11 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO.9) LIMITED Director 2010-03-31 CURRENT 2002-06-17 Dissolved 2015-02-24
FRASER JAMES KENNEDY D.U.K.E. BOUQUET LIMITED Director 2010-03-31 CURRENT 2002-05-10 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO.3) LIMITED Director 2010-03-31 CURRENT 2002-03-26 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO. 15) LIMITED Director 2010-03-31 CURRENT 2002-10-18 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (MERIDEN 2) LIMITED Director 2010-03-31 CURRENT 2002-06-06 Dissolved 2015-02-24
FRASER JAMES KENNEDY QUILLCO 192 LIMITED Director 2010-03-31 CURRENT 2005-03-08 Dissolved 2015-03-11
FRASER JAMES KENNEDY I.O. GROUND RENTS (SHIP) LIMITED Director 2010-03-31 CURRENT 1997-07-31 Dissolved 2016-02-06
FRASER JAMES KENNEDY I.O. GROUND RENTS LIMITED Director 2010-03-31 CURRENT 1997-07-31 Dissolved 2016-02-06
FRASER JAMES KENNEDY IO MANAGEMENT LIMITED Director 2010-03-31 CURRENT 1995-06-19 Dissolved 2016-02-06
FRASER JAMES KENNEDY VALAD (OXFORD ROAD READING) LIMITED Director 2010-03-31 CURRENT 2004-11-30 Dissolved 2016-02-06
FRASER JAMES KENNEDY VALSEC NEWCO (NO. 1) LIMITED Director 2010-03-31 CURRENT 2005-01-19 Dissolved 2016-02-06
FRASER JAMES KENNEDY THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Director 2008-12-24 CURRENT 1998-11-27 Dissolved 2015-01-08
FRASER JAMES KENNEDY IDP NOMINEES LIMITED Director 2008-12-24 CURRENT 1999-11-25 Dissolved 2014-09-30
FRASER JAMES KENNEDY THE SECOND INDUSTRIAL PARTNERSHIP Director 2008-12-24 CURRENT 1998-11-25 Dissolved 2015-01-08
FRASER JAMES KENNEDY DREAMBOAT LIMITED Director 2008-12-24 CURRENT 2005-06-07 Dissolved 2016-05-22
FRASER JAMES KENNEDY KEELEX 283 Director 2008-12-24 CURRENT 2003-10-20 Dissolved 2016-05-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-05LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2014-12-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU
2014-11-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-194.70DECLARATION OF SOLVENCY
2014-11-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0106/02/14 FULL LIST
2014-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 01/07/2013
2013-02-15AR0106/02/13 FULL LIST
2013-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 05/11/2012
2012-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-09AR0106/02/12 FULL LIST
2011-02-22AR0106/02/11 FULL LIST
2010-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010
2010-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ABAYOMI OKUNOLA
2010-04-08AP01DIRECTOR APPOINTED MR FRASER JAMES KENNEDY
2010-02-09AR0106/02/10 FULL LIST
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 06/02/2010
2010-01-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ABAYOMI ABIODUN OKUNOLA / 07/10/2009
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 18/02/2008
2009-01-16288aDIRECTOR APPOINTED ABAYOMI ABIODUN OKUNOLA
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MCBRIDE
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD
2009-01-08288aDIRECTOR APPOINTED STEPHEN PAUL MCBRIDE
2008-02-08363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-07363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-05-06288bSECRETARY RESIGNED
2005-03-17225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2005-03-11363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-12-22288aNEW SECRETARY APPOINTED
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2004-11-26288aNEW SECRETARY APPOINTED
2004-11-25288bSECRETARY RESIGNED
2004-11-25288bDIRECTOR RESIGNED
2004-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-29363aRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-11-19ELRESS366A DISP HOLDING AGM 04/11/03
2003-11-19225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03
2003-11-19ELRESS252 DISP LAYING ACC 04/11/03
2003-11-19ELRESS386 DISP APP AUDS 04/11/03
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2003-02-13363aRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-12-10CERTNMCOMPANY NAME CHANGED SKIPNESS PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 10/12/02
2002-05-13288bDIRECTOR RESIGNED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288bSECRETARY RESIGNED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288aNEW SECRETARY APPOINTED
2002-05-09CERTNMCOMPANY NAME CHANGED GLYN HIRSCH PROPERTY SERVICES LI MITED CERTIFICATE ISSUED ON 09/05/02
2002-03-26288bDIRECTOR RESIGNED
2002-03-26288aNEW SECRETARY APPOINTED
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ
2002-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IOG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IOG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IOG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of IOG LIMITED registering or being granted any patents
Domain Names

IOG LIMITED owns 1 domain names.

northlondonclinic.co.uk  

Trademarks
We have not found any records of IOG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IOG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IOG LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IOG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyIOG LIMITEDEvent Date2014-11-12
Creditors are invited to prove their debts on or before 17 December 2014 by sending their names and addresses along with descriptions and full particulars of the debts or claims to Paul John Clark at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Paul John Clark (IP No 8570) and Geoffrey Wayne Bouchier (IP No 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG were appointed Joint Liquidators on 11 November 2014. Further details contact: Paul John Clark or Geoffrey Wayne Bouchier, Tel: +44 (0)20 7089 4700. Alternative contact: Nicola Tinker, Email: Nicola.Tinker@duffandphelps.com.
 
Initiating party Event Type
Defending partyIOG LIMITEDEvent Date2014-11-11
We, the undersigned, being the member of the Companies for the time being having a right to attend and vote at General Meetings, hereby pass the following Written Resolutions on 11 November 2014 , as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Paul John Clark and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG, (IP Nos 8570 and 9535) be and are hereby appointed Joint Liquidators of the Companies. Further details contact: Paul John Clark or Geoffrey Wayne Bouchier, Tel: +44 (0)20 7089 4700. Alternative contact: Nicola Tinker, Email: Nicola.Tinker@duffandphelps.com.
 
Initiating party Event Type
Defending partyIOG LIMITEDEvent Date1970-01-01
Notice is hereby given that final general meetings of the Companies will be held at I.O. Ground Rents Limited at the following times 10.45 am, I.O. Ground Rents (Ship) Limited at 11.00 am, IO Management Limited at 11.15 am, IOG Limited at 11.30 am, Teesland IDG Limited at 11.45 am, Valad (Basingstoke) Limited at 12.00 noon, Valad (Oxford Road Reading) Limited at 12.15 pm and Valsec Newco (No. 1) Limited at 12.30 pm on 30 October 2015. The meetings will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meetings are called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies have been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote on his behalf. A proxy need not be a member. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 29 October 2015. Date of Appointment: 11 November 2014 Office Holder details: Paul David Williams, (IP No. 9294) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG Further details contact: Paul David Williams and Geoffrey Bouchier, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IOG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IOG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1