Company NameIntelligroup Europe Limited
Company StatusDissolved
Company Number03205142
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Claire Elizabeth Webster
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 01 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameMrs Julie Anne Downing
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 01 March 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameRajkumar Koneru
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleBusinessman
Correspondence Address56 Gatehouse Lane
Edison Nj08817
Usa
Foreign
Director NameNagarjun Valluripalli
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleBusinessman
Correspondence Address702 Mohican Court
Morganville
New Jersey
07751
Foreign
Director NameAshok Pandey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleBusinessman
Correspondence Address944 Stuart Road
Princeton Nj 08590
Usa
Foreign
Secretary NameRajkumar Koneru
NationalityIndian
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleBusinessman
Correspondence Address56 Gatehouse Lane
Edison Nj08817
Usa
Foreign
Director NameJohn Sanchez
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 1999)
RoleManaging Director
Correspondence Address4 Muncaster House
Ferry Lane Laleham
Staines
Middlesex
TW18 1SN
Director NameNicholas Visco
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 November 2003)
RoleVice President Finance
Correspondence Address17 McMannus Drive
Belle Mead
New Jersey
08502
Foreign
Director NameTimothy Hugh Fenner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2000)
RoleManaging Director
Correspondence AddressThe Manor House
Mount Street
Diss
Norfolk
IP22 4QQ
Secretary NamePeter Richard Green
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2003)
RoleAccountant
Correspondence Address17 Appletree Lane
Roydon
Diss
Norfolk
IP22 4TL
Director NamePeter Morgan-Hare
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2002)
RoleManagement Consultancy
Correspondence Address11 Tayfield Close
Ickenham
Middlesex
UB10 8XA
Director NameIan Philip Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(4 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2001)
RoleSales And Marketing Director
Correspondence AddressLyntons Crocklands Farm
Cuckfield
West Sussex
RU17 5DD
Secretary NameLuke Clapp
NationalityBritish
StatusResigned
Appointed12 March 2003(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 2004)
RoleFc
Correspondence Address10 Bedford Street
Bletchley
Milton Keynes
Buckinghamshire
MK2 2TX
Director NameBosco Malapatti
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed18 February 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2005)
RoleCompany Officer
Correspondence AddressPlot No.33 Road No.76
Jubilee Hills
Hyderabad
Andhra Pradesh 500033
Foreign
Director NameChristian Misvaer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2005)
RoleCompany Officer
Correspondence Address243 W.76th Street,4a
New York
New York 10023
United States
Secretary NameLalit Sharma
NationalityIndian
StatusResigned
Appointed18 February 2004(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2006)
RoleAccountant
Correspondence AddressMigh 143,Bharat Nagar Colony
Hyderabad
Andhra Pradesh 500018
India
Director NameMadhu Poomalil
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed27 January 2005(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2006)
RoleService
Correspondence Address62 Hawthorn Drive
Edison
New Jersey 08837
Foreign
Director NameVikram Gulati
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed15 April 2005(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 August 2011)
RoleService
Country of ResidenceEngland
Correspondence Address4320, Foxtail Lane
Pland
Texas 75024
United States
Director NameRanjit Prithviraj
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2007)
RoleService
Correspondence AddressPlot No 394 Road 81
Jubilee Hills
Hyderabad
Andhra Pradesh 560033
Foreign
Secretary NameNishant Mohta
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2007)
RoleSecretary
Correspondence Address13-6-434/B/6b Langar House
Omnagar
Hyderabad
Andhra Pradesh 500008
India
Director NameAlok Bajpai
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed24 October 2006(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address501 Sobha Garnet, Iblur
Sarajpur Road
Bangalore
560034
India
Secretary NameMr Veerasundar Veluswamy
StatusResigned
Appointed06 November 2007(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 December 2012)
RoleSecretary
Correspondence Address504 Towr 11, Ivrcl Hillridge Springs
Isb Road
Gachibowli
Hyderabad
India
Director NameMr Shubendu Banerjee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed07 January 2010(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shorham Rise ,Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8BS
Director NameMr Robb Reed Rasmussen
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2011(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameMr Thomas Balgheim
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2012(16 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameMr Fabrizio Lonardi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed09 January 2013(16 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 April 2013)
RoleExecutive
Country of ResidenceItaly
Correspondence AddressViale Cassala 14/A
Milan
20143
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.intelligroup.com
Telephone01432 768209
Telephone regionHereford

Location

Registered Address2 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Intelligroup Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
13 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(14 pages)
13 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(14 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
5 January 2014Full accounts made up to 31 March 2013 (19 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
30 April 2013Termination of appointment of Fabrizio Lonardi as a director (1 page)
30 April 2013Termination of appointment of Thomas Balgheim as a director (1 page)
30 April 2013Appointment of Miss Julie Downing as a director (2 pages)
5 April 2013Full accounts made up to 31 March 2012 (19 pages)
18 March 2013Appointment of Mrs Claire Elizabeth Webster as a director (2 pages)
6 February 2013Appointment of Mr Fabrizio Lonardi as a director (2 pages)
18 December 2012Termination of appointment of Veerasundar Veluswamy as a secretary (1 page)
2 October 2012Termination of appointment of Robb Rasmussen as a director (1 page)
27 September 2012Register inspection address has been changed (1 page)
27 September 2012Register(s) moved to registered inspection location (1 page)
11 September 2012Registered office address changed from 7-8 Shenley Pavilions, Shenley Wood, Milton Keynes Buckhinghamshire MK5 6LB on 11 September 2012 (1 page)
11 September 2012Appointment of Mr Thomas Balgheim as a director (2 pages)
11 September 2012Termination of appointment of Shubendu Banerjee as a director (1 page)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
29 December 2011Amended full accounts made up to 31 December 2010 (17 pages)
15 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
22 November 2011Appointment of Mr Robb Reed Rasmussen as a director (2 pages)
22 November 2011Termination of appointment of Alok Bajpai as a director (1 page)
16 November 2011Section 519 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
23 September 2011Termination of appointment of Vikram Gulati as a director (1 page)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Vikram Gulati on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Alok Bajpai on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Alok Bajpai on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Vikram Gulati on 4 May 2010 (2 pages)
20 January 2010Appointment of Mr Shubendu Banerjee as a director (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
15 June 2009Return made up to 04/05/09; full list of members (3 pages)
4 November 2008Appointment terminated director ranjit prithviraj (1 page)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
18 September 2008Return made up to 04/05/08; full list of members (4 pages)
15 August 2008Secretary appointed mr veerasundar veluswamy (1 page)
14 August 2008Appointment terminated secretary nishant mohta (1 page)
4 September 2007Registered office changed on 04/09/07 from: suites 1&2 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page)
3 September 2007Full accounts made up to 31 December 2006 (16 pages)
10 July 2007Return made up to 04/05/07; full list of members (3 pages)
20 March 2007New director appointed (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006Director resigned (1 page)
16 August 2006Full accounts made up to 31 December 2005 (15 pages)
26 July 2006Return made up to 04/05/06; full list of members (3 pages)
31 August 2005Full accounts made up to 31 December 2004 (16 pages)
4 August 2005Director resigned (1 page)
21 June 2005Group of companies' accounts made up to 31 December 2002 (23 pages)
21 June 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
23 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
11 May 2005Return made up to 04/05/05; full list of members (8 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
6 September 2004Return made up to 16/05/04; full list of members; amend (7 pages)
2 August 2004Return made up to 16/05/04; change of members (9 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
25 October 2003Delivery ext'd 3 mth 31/12/03 (1 page)
23 May 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
12 April 2003Group of companies' accounts made up to 31 December 2001 (19 pages)
12 March 2003Group of companies' accounts made up to 31 December 2000 (16 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 September 2002Auditor's resignation (1 page)
3 September 2002Registered office changed on 03/09/02 from: the manor house mount street diss norfolk IP22 4QQ (1 page)
17 August 2002Auditor's resignation (1 page)
29 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: del monte house london road staines middlesex TW18 4JD (1 page)
21 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
3 November 2000Full group accounts made up to 31 December 1999 (17 pages)
22 June 2000Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2000Return made up to 23/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000Registered office changed on 05/01/00 from: 52/54 maddox street london W1R 9PA (1 page)
3 November 1999Full group accounts made up to 31 December 1998 (17 pages)
7 September 1999Director resigned (1 page)
4 August 1999Return made up to 23/05/99; no change of members (4 pages)
24 June 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1998Full accounts made up to 31 December 1997 (13 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: airport house, purley way croydon surrey CR0 0XZ (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
21 April 1997Registered office changed on 21/04/97 from: 144B burnt ash lane bromley BR1 5AF (1 page)
8 June 1996Secretary resigned (2 pages)
8 June 1996Director resigned (2 pages)
8 June 1996New director appointed (1 page)
8 June 1996New secretary appointed;new director appointed (2 pages)
8 June 1996New director appointed (1 page)
23 May 1996Incorporation (17 pages)