Company NameIntelligent Office Company Limited
Company StatusDissolved
Company Number01813292
CategoryPrivate Limited Company
Incorporation Date2 May 1984(40 years ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCharles Mathews Dick
Date of BirthNovember 1924 (Born 99 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 1998)
RoleExecutive
Correspondence Address2904 P Street Nw
Washington Dc
20007
United States
Director NameJames Melvin Feeney
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address77 London Road West
Bath
Somerset
BA1 7JE
Director NameMr James Joseph Foley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 1998)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address36 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AB
Director NameMr David Roger Llewellyn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Director NameGabriel George Minder
Date of BirthAugust 1936 (Born 87 years ago)
NationalitySwiss
StatusClosed
Appointed02 April 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 1998)
RoleConsultant
Correspondence Address19 Avenue Trembley
Geneva
1209
Switzerland
Secretary NameThomas Bernard Fewings
NationalityBritish
StatusClosed
Appointed02 April 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address21 Churchfield Mansions
New Kings Road
London
SW6 4RA
Secretary NameMr Searle Goott
NationalityBritish
StatusClosed
Appointed02 August 1993(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 10 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Links Drive
Radlett
Hertfordshire
WD7 8BD
Director NameMr William Robert Widener
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleSales And Marketing
Correspondence Address14 Sloane Gardens
London
SW1W 8DL
Director NameThomas Bernard Fewings
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 August 1993)
RoleCommercial Director
Correspondence Address21 Churchfield Mansions
New Kings Road
London
SW6 4RA

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
4 July 1997Receiver's abstract of receipts and payments (2 pages)
3 July 1997Receiver ceasing to act (1 page)
28 May 1997Receiver's abstract of receipts and payments (2 pages)
14 June 1996Receiver's abstract of receipts and payments (2 pages)
23 November 1995Statement of Affairs in administrative receivership following report to creditors (50 pages)
14 September 1995Administrative Receiver's report (18 pages)
25 May 1995Appointment of receiver/manager (2 pages)
24 May 1995Registered office changed on 24/05/95 from: colet court 100 hammersmith road london W6 7JP (1 page)