Company NameIntellus Limited
Company StatusDissolved
Company Number03308359
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePar Hedman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwedish
StatusClosed
Appointed06 February 1997(1 week, 2 days after company formation)
Appointment Duration7 years (closed 02 March 2004)
RoleCompany Director
Correspondence AddressOstgotagatan 2 S-693 35 Degerfors
Sweden
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusClosed
Appointed06 February 1997(1 week, 2 days after company formation)
Appointment Duration7 years (closed 02 March 2004)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusClosed
Appointed21 October 1998(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 02 March 2004)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ

Location

Registered Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,084
Cash£64,026
Current Liabilities£77,230

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Voluntary strike-off action has been suspended (1 page)
16 April 2003Return made up to 28/01/03; full list of members (7 pages)
14 April 2003Application for striking-off (1 page)
7 June 2002Return made up to 28/01/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
21 May 2001Return made up to 28/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
4 March 2000Return made up to 28/01/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 March 1999Return made up to 28/01/99; full list of members (6 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998New secretary appointed (2 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
9 November 1998Registered office changed on 09/11/98 from: standbrook house suite 3C,3RD floor london W1X 3TB (1 page)
17 August 1998Return made up to 28/01/98; full list of members (6 pages)
19 June 1997Director's particulars changed (1 page)
12 May 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Ad 06/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 January 1997Incorporation (16 pages)