London
EC3V 3DG
Director Name | Mrs Julie Anne Downing |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2013(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 March 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Royal Exchange London EC3V 3DG |
Director Name | Rajkumar Koneru |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | 56 Gatehouse Lane Edison Nj08817 Usa Foreign |
Director Name | Nagarjun Valluripalli |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | 702 Mohican Court Morganville New Jersey 07751 Foreign |
Director Name | Ashok Pandey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | 944 Stuart Road Princeton Nj 08590 Usa Foreign |
Secretary Name | Rajkumar Koneru |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | 56 Gatehouse Lane Edison Nj08817 Usa Foreign |
Director Name | John Sanchez |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 1999) |
Role | Managing Director |
Correspondence Address | 4 Muncaster House Ferry Lane Laleham Staines Middlesex TW18 1SN |
Director Name | Nicholas Visco |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2003) |
Role | Vice President Finance |
Correspondence Address | 17 McMannus Drive Belle Mead New Jersey 08502 Foreign |
Director Name | Timothy Hugh Fenner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2000) |
Role | Managing Director |
Correspondence Address | The Manor House Mount Street Diss Norfolk IP22 4QQ |
Secretary Name | Peter Richard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2003) |
Role | Accountant |
Correspondence Address | 17 Appletree Lane Roydon Diss Norfolk IP22 4TL |
Director Name | Peter Morgan-Hare |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2002) |
Role | Management Consultancy |
Correspondence Address | 11 Tayfield Close Ickenham Middlesex UB10 8XA |
Director Name | Ian Philip Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2001) |
Role | Sales And Marketing Director |
Correspondence Address | Lyntons Crocklands Farm Cuckfield West Sussex RU17 5DD |
Secretary Name | Luke Clapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 2004) |
Role | Fc |
Correspondence Address | 10 Bedford Street Bletchley Milton Keynes Buckinghamshire MK2 2TX |
Director Name | Bosco Malapatti |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2005) |
Role | Company Officer |
Correspondence Address | Plot No.33 Road No.76 Jubilee Hills Hyderabad Andhra Pradesh 500033 Foreign |
Director Name | Christian Misvaer |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2005) |
Role | Company Officer |
Correspondence Address | 243 W.76th Street,4a New York New York 10023 United States |
Secretary Name | Lalit Sharma |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2006) |
Role | Accountant |
Correspondence Address | Migh 143,Bharat Nagar Colony Hyderabad Andhra Pradesh 500018 India |
Director Name | Madhu Poomalil |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2006) |
Role | Service |
Correspondence Address | 62 Hawthorn Drive Edison New Jersey 08837 Foreign |
Director Name | Vikram Gulati |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 August 2011) |
Role | Service |
Country of Residence | England |
Correspondence Address | 4320, Foxtail Lane Pland Texas 75024 United States |
Director Name | Ranjit Prithviraj |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2007) |
Role | Service |
Correspondence Address | Plot No 394 Road 81 Jubilee Hills Hyderabad Andhra Pradesh 560033 Foreign |
Secretary Name | Nishant Mohta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2007) |
Role | Secretary |
Correspondence Address | 13-6-434/B/6b Langar House Omnagar Hyderabad Andhra Pradesh 500008 India |
Director Name | Alok Bajpai |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 October 2006(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 501 Sobha Garnet, Iblur Sarajpur Road Bangalore 560034 India |
Secretary Name | Mr Veerasundar Veluswamy |
---|---|
Status | Resigned |
Appointed | 06 November 2007(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 December 2012) |
Role | Secretary |
Correspondence Address | 504 Towr 11, Ivrcl Hillridge Springs Isb Road Gachibowli Hyderabad India |
Director Name | Mr Shubendu Banerjee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 January 2010(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Shorham Rise ,Two Mile Ash Milton Keynes Buckinghamshire MK8 8BS |
Director Name | Mr Robb Reed Rasmussen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2011(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Royal Exchange London EC3V 3DG |
Director Name | Mr Thomas Balgheim |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 September 2012(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2 Royal Exchange London EC3V 3DG |
Director Name | Mr Fabrizio Lonardi |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 January 2013(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 April 2013) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | Viale Cassala 14/A Milan 20143 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.intelligroup.com |
---|---|
Telephone | 01432 768209 |
Telephone region | Hereford |
Registered Address | 2 Royal Exchange London EC3V 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Intelligroup Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
13 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Termination of appointment of Fabrizio Lonardi as a director (1 page) |
30 April 2013 | Termination of appointment of Thomas Balgheim as a director (1 page) |
30 April 2013 | Appointment of Miss Julie Downing as a director (2 pages) |
5 April 2013 | Full accounts made up to 31 March 2012 (19 pages) |
18 March 2013 | Appointment of Mrs Claire Elizabeth Webster as a director (2 pages) |
6 February 2013 | Appointment of Mr Fabrizio Lonardi as a director (2 pages) |
18 December 2012 | Termination of appointment of Veerasundar Veluswamy as a secretary (1 page) |
2 October 2012 | Termination of appointment of Robb Rasmussen as a director (1 page) |
27 September 2012 | Register inspection address has been changed (1 page) |
27 September 2012 | Register(s) moved to registered inspection location (1 page) |
11 September 2012 | Registered office address changed from 7-8 Shenley Pavilions, Shenley Wood, Milton Keynes Buckhinghamshire MK5 6LB on 11 September 2012 (1 page) |
11 September 2012 | Appointment of Mr Thomas Balgheim as a director (2 pages) |
11 September 2012 | Termination of appointment of Shubendu Banerjee as a director (1 page) |
24 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Amended full accounts made up to 31 December 2010 (17 pages) |
15 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
22 November 2011 | Appointment of Mr Robb Reed Rasmussen as a director (2 pages) |
22 November 2011 | Termination of appointment of Alok Bajpai as a director (1 page) |
16 November 2011 | Section 519 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 September 2011 | Termination of appointment of Vikram Gulati as a director (1 page) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Vikram Gulati on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Alok Bajpai on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Alok Bajpai on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Vikram Gulati on 4 May 2010 (2 pages) |
20 January 2010 | Appointment of Mr Shubendu Banerjee as a director (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
4 November 2008 | Appointment terminated director ranjit prithviraj (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
15 August 2008 | Secretary appointed mr veerasundar veluswamy (1 page) |
14 August 2008 | Appointment terminated secretary nishant mohta (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: suites 1&2 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 July 2007 | Return made up to 04/05/07; full list of members (3 pages) |
20 March 2007 | New director appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Director resigned (1 page) |
16 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 July 2006 | Return made up to 04/05/06; full list of members (3 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 August 2005 | Director resigned (1 page) |
21 June 2005 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
21 June 2005 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
23 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
11 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
6 September 2004 | Return made up to 16/05/04; full list of members; amend (7 pages) |
2 August 2004 | Return made up to 16/05/04; change of members (9 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
25 October 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 May 2003 | Return made up to 16/05/03; full list of members
|
28 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
12 March 2003 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 September 2002 | Auditor's resignation (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: the manor house mount street diss norfolk IP22 4QQ (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 23/05/02; full list of members
|
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: del monte house london road staines middlesex TW18 4JD (1 page) |
21 June 2001 | Return made up to 23/05/01; full list of members
|
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
3 November 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
22 June 2000 | Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2000 | Return made up to 23/05/00; full list of members
|
28 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 52/54 maddox street london W1R 9PA (1 page) |
3 November 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
7 September 1999 | Director resigned (1 page) |
4 August 1999 | Return made up to 23/05/99; no change of members (4 pages) |
24 June 1998 | Return made up to 23/05/98; no change of members
|
12 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: airport house, purley way croydon surrey CR0 0XZ (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 June 1997 | Return made up to 23/05/97; full list of members
|
8 June 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 144B burnt ash lane bromley BR1 5AF (1 page) |
8 June 1996 | Secretary resigned (2 pages) |
8 June 1996 | Director resigned (2 pages) |
8 June 1996 | New director appointed (1 page) |
8 June 1996 | New secretary appointed;new director appointed (2 pages) |
8 June 1996 | New director appointed (1 page) |
23 May 1996 | Incorporation (17 pages) |