London
EC4A 3DW
Secretary Name | Mr Justin John Brading |
---|---|
Status | Closed |
Appointed | 17 May 2011(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 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 | 01 December 2013(18 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Robert James Humphrey |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roeheath North Chailey Lewes East Sussex BN8 4HR |
Director Name | Mr David Herbert Whitehead |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 47 Wood Lane Sonning Common Reading Berkshire RG4 9SJ |
Secretary Name | Mr David Herbert Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 47 Wood Lane Sonning Common Reading Berkshire RG4 9SJ |
Director Name | Raymond John Kemp |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2001) |
Role | Technical Consultant |
Correspondence Address | 72 Honiton Road Exeter Devon EX1 3ED |
Director Name | Justin Paul Short |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2007) |
Role | Computer Consultant |
Correspondence Address | 6 Highcrofts Horsley Newcastle Upon Tyne NE15 0PD |
Director Name | Richard Julian Maugham |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | The Red House Kings Ride Court Ascot Berkshire SL5 7JR |
Director Name | Andrew Steer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(10 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 September 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Wisteria Cottage 23 The Square Spencers Wood Reading Berkshire RG7 1BS |
Director Name | Jonathan David Stanford Hulme |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Copperfield Avenue Owlsmoor Sandhurst Berkshire GU47 0GZ |
Director Name | Mr Asad Mahmood |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Cottesloe Road Aylesbury Buckinghamshire HP21 8DN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | itelligencegroup.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 |
21m at £0.01 | Itelligence Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £430,430 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 1999 | Delivered on: 24 December 1999 Satisfied on: 21 September 2011 Persons entitled: Lloyds Tsb 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 |
---|---|
5 October 1999 | Delivered on: 9 October 1999 Persons entitled: Pearl Assurance Public Limited Company Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under a lease dated 18TH november 1988. Particulars: The interest in the deposit account relating to unit e silwood park ascot berkshire. Outstanding |
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) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
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) |
6 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
26 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
7 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 February 2014 | Termination of appointment of Asad Mahmood as a director (1 page) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Termination of appointment of Jonathan Hulme as a director (1 page) |
19 February 2014 | Termination of appointment of Jonathan Hulme as a director (1 page) |
19 February 2014 | Appointment of Mr Phillip James Newman as a director (2 pages) |
19 February 2014 | Termination of appointment of Asad Mahmood as a director (1 page) |
19 February 2014 | Appointment of Mr Phillip James Newman as a director (2 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
10 September 2013 | Termination of appointment of Andrew Steer as a director (1 page) |
10 September 2013 | Termination of appointment of Andrew Steer as a director (1 page) |
20 May 2013 | Registered office address changed from Unit E Silwood Park Buckhurst Road Ascot Berkshire SL5 7PW on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Unit E Silwood Park Buckhurst Road Ascot Berkshire SL5 7PW on 20 May 2013 (1 page) |
26 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Full accounts made up to 31 December 2011 (24 pages) |
19 February 2013 | Full accounts made up to 31 December 2011 (24 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
22 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
3 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Termination of appointment of David Whitehead as a secretary (1 page) |
4 October 2011 | Termination of appointment of David Whitehead as a director (1 page) |
4 October 2011 | Appointment of Mr Justin John Brading as a director (2 pages) |
4 October 2011 | Termination of appointment of Robert Humphrey as a director (1 page) |
4 October 2011 | Termination of appointment of David Whitehead as a secretary (1 page) |
4 October 2011 | Appointment of Mr Justin John Brading as a secretary (1 page) |
4 October 2011 | Appointment of Mr Justin John Brading as a secretary (1 page) |
4 October 2011 | Termination of appointment of David Whitehead as a secretary (1 page) |
4 October 2011 | Termination of appointment of David Whitehead as a director (1 page) |
4 October 2011 | Appointment of Mr Justin John Brading as a director (2 pages) |
4 October 2011 | Termination of appointment of David Whitehead as a secretary (1 page) |
4 October 2011 | Termination of appointment of Robert Humphrey as a director (1 page) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
25 May 2011 | Full accounts made up to 31 March 2011 (19 pages) |
25 May 2011 | Full accounts made up to 31 March 2011 (19 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
1 October 2010 | Appointment of Mr Asad Mahmood as a director (2 pages) |
1 October 2010 | Appointment of Mr Asad Mahmood as a director (2 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
18 February 2010 | Director's details changed for Jonathan David Stanford Hulme on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Andrew Steer on 25 January 2010 (2 pages) |
18 February 2010 | Secretary's details changed for David Herbert Whitehead on 25 January 2010 (1 page) |
18 February 2010 | Director's details changed for Andrew Steer on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Jonathan David Stanford Hulme on 25 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Secretary's details changed for David Herbert Whitehead on 25 January 2010 (1 page) |
18 February 2010 | Director's details changed for David Herbert Whitehead on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for David Herbert Whitehead on 25 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
9 April 2009 | Director appointed jonathan david stanford hulme (2 pages) |
9 April 2009 | Director appointed jonathan david stanford hulme (2 pages) |
27 March 2009 | Return made up to 25/01/09; full list of members (7 pages) |
27 March 2009 | Return made up to 25/01/09; full list of members (7 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
31 January 2008 | Return made up to 25/01/08; no change of members (7 pages) |
31 January 2008 | Return made up to 25/01/08; no change of members (7 pages) |
15 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
15 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 25/01/07; full list of members (8 pages) |
1 March 2007 | Return made up to 25/01/07; full list of members (8 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
17 February 2006 | Return made up to 25/01/06; full list of members
|
17 February 2006 | Return made up to 25/01/06; full list of members
|
19 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
31 March 2005 | S-div 01/03/05 (1 page) |
31 March 2005 | S-div 01/03/05 (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (1 page) |
7 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
7 April 2004 | Auditor's resignation (1 page) |
7 April 2004 | Auditor's resignation (1 page) |
9 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
3 February 2003 | Return made up to 25/01/03; full list of members
|
3 February 2003 | Return made up to 25/01/03; full list of members
|
2 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
6 June 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
6 June 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
18 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
14 November 2001 | Full accounts made up to 30 April 2001 (18 pages) |
14 November 2001 | Full accounts made up to 30 April 2001 (18 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: financial house 14 barclay road croydon CR0 1JN (1 page) |
15 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: financial house 14 barclay road croydon CR0 1JN (1 page) |
28 November 2000 | Full accounts made up to 30 April 2000 (18 pages) |
28 November 2000 | Full accounts made up to 30 April 2000 (18 pages) |
26 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
12 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Return made up to 25/01/99; no change of members (6 pages) |
17 March 1999 | Director's particulars changed (1 page) |
17 March 1999 | Return made up to 25/01/99; no change of members (6 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director's particulars changed (1 page) |
17 March 1999 | Director's particulars changed (1 page) |
17 March 1999 | Director's particulars changed (1 page) |
31 December 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
31 December 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 December 1998 | Company name changed contemporary software LIMITED\certificate issued on 23/12/98 (2 pages) |
29 December 1998 | Company name changed contemporary software LIMITED\certificate issued on 23/12/98 (2 pages) |
24 December 1998 | Application for reregistration from private to PLC (1 page) |
24 December 1998 | Declaration on reregistration from private to PLC (1 page) |
24 December 1998 | Auditor's statement (1 page) |
24 December 1998 | Balance Sheet (1 page) |
24 December 1998 | Auditor's statement (1 page) |
24 December 1998 | Application for reregistration from private to PLC (1 page) |
24 December 1998 | Balance Sheet (1 page) |
24 December 1998 | Re-registration of Memorandum and Articles (10 pages) |
24 December 1998 | Auditor's report (1 page) |
24 December 1998 | Declaration on reregistration from private to PLC (1 page) |
24 December 1998 | Auditor's report (1 page) |
24 December 1998 | Re-registration of Memorandum and Articles (10 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 2ND floor 16 barclay road croydon CR0 1JN (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 2ND floor 16 barclay road croydon CR0 1JN (1 page) |
10 November 1998 | New director appointed (2 pages) |
17 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 March 1998 | Return made up to 25/01/98; no change of members (5 pages) |
13 March 1998 | Return made up to 25/01/98; no change of members (5 pages) |
3 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
6 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
15 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
29 July 1996 | Ad 28/02/96--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Ad 28/02/96--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
29 July 1996 | £ nc 100/1000000 27/10/95 (1 page) |
29 July 1996 | Resolutions
|
29 July 1996 | £ nc 100/1000000 27/10/95 (1 page) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
20 September 1995 | Accounting reference date notified as 30/04 (1 page) |
20 September 1995 | Accounting reference date notified as 30/04 (1 page) |
11 September 1995 | Company name changed objex europe LIMITED\certificate issued on 12/09/95 (4 pages) |
11 September 1995 | Company name changed objex europe LIMITED\certificate issued on 12/09/95 (4 pages) |
3 March 1995 | Resolutions
|
3 March 1995 | Resolutions
|
25 January 1995 | Incorporation (18 pages) |
25 January 1995 | Incorporation (18 pages) |