London
EC4A 3DW
Secretary Name | Mr Justin John Brading |
---|---|
Status | Closed |
Appointed | 02 July 2012(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 December 2018) |
Role | Company Director |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Mr Philip James Newman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2012(19 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Michael Huw Hayman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 215 South Park Road London SW19 8RY |
Director Name | Mr Christopher John Wigglesworth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Twyford Lane Horsted Keynes Haywards Heath West Sussex RH17 7DJ |
Secretary Name | Mr Mark Harman Wigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Orchestral Conductor |
Correspondence Address | Top Flat Granville House Granville Park London SE13 7EA |
Secretary Name | Mr Christopher John Wigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 July 2012) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Twyford Lane Horsted Keynes Haywards Heath West Sussex RH17 7DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | itelligence-uk.com |
---|
Registered Address | 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100k at £0.001 | Itelligence Business Solutions (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2011 | Delivered on: 25 June 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
5 June 2009 | Delivered on: 16 June 2009 Persons entitled: Zurich Assurance LTD Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of £51,973 and interest in the account. See image for full details. Outstanding |
23 June 2009 | Delivered on: 1 July 2009 Satisfied on: 18 March 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 43044076. Fully Satisfied |
15 June 2000 | Delivered on: 21 June 2000 Satisfied on: 18 March 2010 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. Fully Satisfied |
17 November 1998 | Delivered on: 24 November 1998 Satisfied on: 18 March 2010 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. Fully Satisfied |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2018 | Application to strike the company off the register (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 June 2017 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
28 January 2014 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
4 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Termination of appointment of Christopher Wigglesworth as a director (1 page) |
9 October 2012 | Termination of appointment of Christopher Wigglesworth as a secretary (1 page) |
9 October 2012 | Termination of appointment of Christopher Wigglesworth as a secretary (1 page) |
9 October 2012 | Appointment of Mr Justin John Brading as a secretary (1 page) |
9 October 2012 | Appointment of Mr Justin John Brading as a director (2 pages) |
9 October 2012 | Appointment of Mr Justin John Brading as a director (2 pages) |
9 October 2012 | Appointment of Mr Justin John Brading as a secretary (1 page) |
9 October 2012 | Termination of appointment of Christopher Wigglesworth as a director (1 page) |
29 August 2012 | Appointment of Philip James Newman as a director (2 pages) |
29 August 2012 | Appointment of Philip James Newman as a director (2 pages) |
29 August 2012 | Termination of appointment of Michael Hayman as a director (1 page) |
29 August 2012 | Termination of appointment of Michael Hayman as a director (1 page) |
14 June 2012 | Accounts for a medium company made up to 31 December 2011 (14 pages) |
14 June 2012 | Accounts for a medium company made up to 31 December 2011 (14 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Michael Huw Hayman on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Michael Huw Hayman on 29 July 2010 (2 pages) |
28 April 2010 | Director's details changed for Christopher John Wigglesworth on 24 February 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mr Christopher John Wigglesworth on 24 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Christopher John Wigglesworth on 24 February 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mr Christopher John Wigglesworth on 24 February 2010 (2 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 September 2009 | S-div (1 page) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
5 September 2009 | S-div (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 12 gough square london EC4A 3DW united kingdom (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 1 pemberton row london EC4A 3BG (1 page) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 12 gough square london EC4A 3DW united kingdom (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 1 pemberton row london EC4A 3BG (1 page) |
30 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
6 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 November 2005 | Amended full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Amended full accounts made up to 31 December 2004 (12 pages) |
2 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 100 hatton garden london EC1N 8NX (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 100 hatton garden london EC1N 8NX (1 page) |
16 August 2004 | S-div 05/08/04 (1 page) |
16 August 2004 | Resolutions
|
16 August 2004 | S-div 05/08/04 (1 page) |
16 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
5 August 2004 | Return made up to 29/07/04; full list of members (2 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (2 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
5 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 July 2002 | Return made up to 29/07/02; full list of members (8 pages) |
19 July 2002 | Return made up to 29/07/02; full list of members (8 pages) |
12 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
12 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
23 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
23 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
24 July 2001 | Return made up to 29/07/01; full list of members
|
24 July 2001 | Return made up to 29/07/01; full list of members
|
31 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
1 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
14 July 2000 | Secretary's particulars changed;director's particulars changed (4 pages) |
14 July 2000 | Secretary's particulars changed;director's particulars changed (4 pages) |
21 June 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Particulars of mortgage/charge (4 pages) |
17 November 1999 | Full accounts made up to 31 July 1999 (12 pages) |
17 November 1999 | Full accounts made up to 31 July 1999 (12 pages) |
27 July 1999 | Return made up to 29/07/99; full list of members
|
27 July 1999 | Return made up to 29/07/99; full list of members
|
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 124-132 clerkenwell road london EC1R 5DL (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 124-132 clerkenwell road london EC1R 5DL (1 page) |
26 October 1998 | Full accounts made up to 31 July 1998 (12 pages) |
26 October 1998 | Full accounts made up to 31 July 1998 (12 pages) |
27 July 1998 | Return made up to 29/07/98; full list of members
|
27 July 1998 | Return made up to 29/07/98; full list of members
|
21 November 1997 | Full accounts made up to 31 July 1997 (8 pages) |
21 November 1997 | Full accounts made up to 31 July 1997 (8 pages) |
19 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
19 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 31 July 1996 (8 pages) |
16 December 1996 | Full accounts made up to 31 July 1996 (8 pages) |
2 August 1996 | Return made up to 29/07/96; no change of members
|
2 August 1996 | Return made up to 29/07/96; no change of members
|
19 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
19 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: top flat granville house granville park london SE13 7EA (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: top flat granville house granville park london SE13 7EA (1 page) |
25 July 1995 | Return made up to 29/07/95; full list of members (6 pages) |
25 July 1995 | Return made up to 29/07/95; full list of members (6 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 September 1994 | Return made up to 29/07/94; full list of members
|
16 September 1994 | Return made up to 29/07/94; full list of members
|
29 July 1993 | Incorporation (17 pages) |
29 July 1993 | Incorporation (17 pages) |