Company NameOffshore Intelligence Limited
Company StatusDissolved
Company Number03441941
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Secretary NameGibland Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 September 1997(same day as company formation)
Correspondence Address206 Main Street
Gibraltar
Foreign
Secretary NameHanover Corporate Services Limited (Corporation)
StatusClosed
Appointed01 July 1999(1 year, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 14 January 2014)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameJonathan Solmon Levy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RolePublisher
Correspondence Address14 Marler Road
London
SE23 2AD
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed26 June 2000(2 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered Address3rd Floor 15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at 1Offshore Intelligence Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,900
Cash£229
Current Liabilities£67,938

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2012Compulsory strike-off action has been suspended (1 page)
12 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
23 September 2011Compulsory strike-off action has been suspended (1 page)
23 September 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Compulsory strike-off action has been suspended (1 page)
13 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
31 March 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
31 March 2010Termination of appointment of Barry Peskin as a director (1 page)
31 March 2010Termination of appointment of Barry Peskin as a director (1 page)
26 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 October 2008Return made up to 04/09/08; full list of members (4 pages)
23 October 2008Return made up to 04/09/08; full list of members (4 pages)
13 October 2008Secretary's Change of Particulars / gibland secretarial services LIMITED / 01/05/2008 / Street was: 292A main street, now: 206 main street (1 page)
13 October 2008Secretary's change of particulars / gibland secretarial services LIMITED / 01/05/2008 (1 page)
11 September 2008Director appointed barry peskin (5 pages)
11 September 2008Director appointed barry peskin (5 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 October 2007Return made up to 04/09/07; full list of members (2 pages)
18 October 2007Return made up to 04/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 November 2006Return made up to 04/09/06; full list of members (2 pages)
1 November 2006Return made up to 04/09/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 November 2005Return made up to 30/09/05; full list of members (7 pages)
24 November 2005Return made up to 30/09/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
27 October 2004Return made up to 30/09/04; full list of members (7 pages)
27 October 2004Return made up to 30/09/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1S 1HY (1 page)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1S 1HY (1 page)
24 December 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/12/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 December 2002Return made up to 30/09/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 January 2002Return made up to 30/09/01; full list of members (6 pages)
10 January 2002Return made up to 30/09/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 30 September 1999 (6 pages)
2 April 2001Accounts for a small company made up to 30 September 1999 (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
26 November 1999Return made up to 30/09/99; full list of members (6 pages)
26 November 1999Return made up to 30/09/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 788-790 finchley road london NW11 7UR (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 788-790 finchley road london NW11 7UR (1 page)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
29 January 1998Ad 12/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 1998Ad 12/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
30 September 1997Incorporation (17 pages)