Company NameILI (West Kype) Limited
Company StatusDissolved
Company NumberSC421541
CategoryPrivate Limited Company
Incorporation Date11 April 2012(11 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Joseph Flynn
Date of BirthMay 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed29 March 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11 Dunturk Road
Castlewellan
BT31 9PF
Northern Ireland
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland

Location

Registered Address133 Cadzow Street
Hamilton
South Lanarkshire
ML3 6JG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ili (Re) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 June 2017Registered office address changed from 133 Cadzow Street Hamilton ML3 6JG Scotland to 133 Cadzow Street Hamilton South Lanarkshire ML3 6JG on 2 June 2017 (2 pages)
26 May 2017Appointment of Mr Patrick Joseph Flynn as a director on 29 March 2017 (2 pages)
26 May 2017Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to 133 Cadzow Street Hamilton ML3 6JG on 26 May 2017 (1 page)
26 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 May 2017Termination of appointment of Mark Thomas Wilson as a director on 29 March 2017 (1 page)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
2 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)