Company NameIntertrust Technologies International Corporation Limited
Company StatusDissolved
Company Number03379364
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameVeriflex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTalal Shamoon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityLebanese
StatusClosed
Appointed18 February 2003(5 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 24 March 2020)
RoleCeo And President For Intertru
Correspondence Address200 Sheridan Avenue
Apartment 407
Palo Alto
California 94306
United States
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusClosed
Appointed07 July 1997(1 month, 1 week after company formation)
Appointment Duration22 years, 8 months (closed 24 March 2020)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDouglas McLean Armati
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2002)
RoleCompany Executive
Correspondence AddressThe Red House
44 Cumberland Street
Woodbridge
Suffolk
IP12 4AD
Director NameEdmund Jerome Fish
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2002)
RoleCompany Executive
Correspondence Address340 Trenton Way
Menlo Park
Santa Clara County
California 94025
United States
Director NameMr Gregory Scott Wood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2003)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address816 Mesa Ct
Palo Alto
California 94306
United States

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Inter Rights Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
30 December 2019Application to strike the company off the register (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 June 2018Withdrawal of a person with significant control statement on 8 June 2018 (2 pages)
8 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
8 June 2018Notification of a person with significant control statement (2 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 December 2008Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page)
3 December 2008Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite, 50 victoria embankment, london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite, 50 victoria embankment, london EC4Y 0DX (1 page)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 July 2008Return made up to 30/05/08; full list of members (3 pages)
4 July 2008Return made up to 30/05/08; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
26 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 June 2005Return made up to 30/05/05; full list of members (2 pages)
24 June 2005Return made up to 30/05/05; full list of members (2 pages)
15 June 2004Return made up to 30/05/04; full list of members (5 pages)
15 June 2004Return made up to 30/05/04; full list of members (5 pages)
29 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 January 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 January 2004Director resigned (1 page)
24 January 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Return made up to 30/05/03; full list of members (5 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Return made up to 30/05/03; full list of members (5 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
18 June 2002Return made up to 30/05/02; full list of members (5 pages)
18 June 2002Return made up to 30/05/02; full list of members (5 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
8 May 2002Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 February 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
1 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/12/00
(1 page)
1 February 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 February 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/12/00
(1 page)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 July 2000Return made up to 30/05/00; full list of members (5 pages)
3 July 2000Return made up to 30/05/00; full list of members (5 pages)
28 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/12/99
(1 page)
28 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/12/99
(1 page)
23 January 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 January 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 December 1999Registered office changed on 10/12/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
10 December 1999Registered office changed on 10/12/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
8 December 1999Return made up to 30/05/99; no change of members (6 pages)
8 December 1999Return made up to 30/05/99; no change of members (6 pages)
8 December 1999Registered office changed on 08/12/99 from: half moon house woodbridge road grundisburgh suffolk IP13 6UF (1 page)
8 December 1999Registered office changed on 08/12/99 from: half moon house woodbridge road grundisburgh suffolk IP13 6UF (1 page)
2 February 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 February 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 October 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
23 October 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
24 June 1998Return made up to 30/05/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Return made up to 30/05/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned;director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned;director resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: anglia house north station road colchester CO1 1SB (1 page)
17 July 1997Registered office changed on 17/07/97 from: anglia house north station road colchester CO1 1SB (1 page)
12 June 1997Company name changed veriflex LIMITED\certificate issued on 13/06/97 (2 pages)
12 June 1997Company name changed veriflex LIMITED\certificate issued on 13/06/97 (2 pages)
30 May 1997Incorporation (18 pages)
30 May 1997Incorporation (18 pages)