Woodford Green
Essex
IG8 9JP
Director Name | Mr Peter Drake |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 25 July 2023) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 2 Fairlight Avenue Woodford Green Essex IG8 9JP |
Secretary Name | Veronica Ruth Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(14 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 25 July 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Fairlight Avenue Woodford Green Essex IG8 9JP |
Director Name | Ralph Martin Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 1994) |
Role | Computer Consultant |
Correspondence Address | 34 Jarvis Field Little Baddow Chelmsford Essex CM3 4TP |
Director Name | Duncan Neil Prideaux Foster |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 1993) |
Role | Computer Consultant |
Correspondence Address | 23 Brookfields Bran End Stebbinc Dunmow Essex CM6 3SA |
Director Name | Mr Philip Daniel Johnson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1993) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 17 Sylvan Way Coney Hall West Wickham Kent BR4 9HA |
Director Name | Norman Alexander Sked |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 May 1998) |
Role | Computer Consultant |
Correspondence Address | 155 Gloucester Avenue London NW1 8LA |
Director Name | Brigadier John William Charles Spackman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 1999) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Perrymead Dilwyn Hereford Herefordshire HR4 8HN Wales |
Director Name | Peter Russell Wong |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 1995) |
Role | Computer Consultant |
Correspondence Address | 22 Kings Road Barnet Hertfordshire EN5 4EE |
Secretary Name | Dawn Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 31a Orpington Road London N21 3PD |
Director Name | Dawn Taylor |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1998) |
Role | CS |
Correspondence Address | 31a Orpington Road London N21 3PD |
Secretary Name | Alexander Moray Duthie Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 6 Ruston Mews London W11 1RB |
Website | intelnet.co.uk |
---|
Registered Address | 2 Fairlight Avenue Woodford Green Essex IG8 9JP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
977 at £1 | Peter Drake 97.70% Ordinary |
---|---|
23 at £1 | Veronica Drake 2.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£214,568 |
Cash | £172 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
11 October 1995 | Delivered on: 30 October 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
23 August 2020 | Micro company accounts made up to 30 November 2019 (9 pages) |
15 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
5 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Register(s) moved to registered office address (1 page) |
8 March 2013 | Register(s) moved to registered office address (1 page) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
25 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
25 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Register inspection address has been changed from 28 Britton Street London EC1M 5UE England (1 page) |
15 February 2011 | Register inspection address has been changed from 28 Britton Street London EC1M 5UE England (1 page) |
30 November 2010 | Registered office address changed from 28 Britton Street London EC1M 5UE England on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from 28 Britton Street London EC1M 5UE England on 30 November 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Registered office address changed from C/O Intelligent Networks Uk Ltd 28 Britton Street London EC1M 5UE United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Peter Drake on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from New City Cloisters 196 Old Street London Ec1 V9Er on 22 March 2010 (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Veronica Ruth Drake on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from C/O Intelligent Networks Uk Ltd 28 Britton Street London EC1M 5UE United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Veronica Ruth Drake on 22 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Peter Drake on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from New City Cloisters 196 Old Street London Ec1 V9Er on 22 March 2010 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
14 October 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
14 October 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
6 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
26 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
1 November 2005 | Return made up to 14/02/05; full list of members (7 pages) |
1 November 2005 | Return made up to 14/02/05; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
1 April 2004 | Return made up to 14/02/04; full list of members
|
1 April 2004 | Return made up to 14/02/04; full list of members
|
1 April 2004 | Registered office changed on 01/04/04 from: epworth house 25 city road london EC1Y 1AA (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: epworth house 25 city road london EC1Y 1AA (1 page) |
19 June 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
24 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
18 March 2003 | Strike-off action suspended (1 page) |
18 March 2003 | Strike-off action suspended (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2002 | Accounts for a small company made up to 30 November 2000 (7 pages) |
28 May 2002 | Accounts for a small company made up to 30 November 2000 (7 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Return made up to 14/02/01; full list of members (6 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Return made up to 14/02/01; full list of members (6 pages) |
25 April 2001 | Return made up to 14/02/00; full list of members (6 pages) |
25 April 2001 | Return made up to 14/02/00; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 30 November 1999 (11 pages) |
31 August 2000 | Full accounts made up to 30 November 1999 (11 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
21 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
21 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
10 August 1999 | Return made up to 14/02/99; change of members (6 pages) |
10 August 1999 | Return made up to 14/02/99; change of members (6 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned;director resigned (1 page) |
21 January 1999 | Secretary resigned;director resigned (1 page) |
1 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
12 March 1998 | Return made up to 14/02/98; no change of members
|
12 March 1998 | Return made up to 14/02/98; no change of members
|
10 December 1997 | Return made up to 14/02/97; full list of members (6 pages) |
10 December 1997 | Return made up to 14/02/97; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 30 November 1996 (12 pages) |
3 December 1997 | Full accounts made up to 30 November 1996 (12 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
4 December 1996 | Full accounts made up to 30 November 1995 (14 pages) |
4 December 1996 | Full accounts made up to 30 November 1995 (14 pages) |
19 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
19 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | Director resigned (2 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Full accounts made up to 30 November 1994 (15 pages) |
11 September 1995 | Full accounts made up to 30 November 1994 (15 pages) |