Company NameIngenious Technologies Ltd
Company StatusDissolved
Company Number03715589
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameEZ Web Ltd

Business Activity

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

Directors

Director NameDr Dennis Wai Nam Ng
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE8 Phase 3 Flamingo Gardens
12 Fei Ngo Shan Road
Sai Kung
New Territories
Hong Kong
Secretary NameDr Dennis Wai Nam Ng
NationalityBritish
StatusClosed
Appointed07 June 1999(3 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE8 Phase 3 Flamingo Gardens
12 Fei Ngo Shan Road
Sai Kung
New Territories
Hong Kong
Director NameImelda Kwong
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 18 January 2011)
RoleIT Consultant
Country of ResidenceHong Kong
Correspondence Address4 Dunstan Road
Golders Green
London
NW11 8AA
Director NameOn Chin Au
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address11c Queen Astrid Gardens
Singapore
266879
Secretary NameEmily Jane Armstrong
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleManaging Director
Correspondence Address107 Portsea Hall
Portsea Place
London
W2 2BZ
Director NameKevin Dominic Plant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleManager
Correspondence AddressJayam
Roman Road
Leverington
Wisbech
Pe13
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address97 Wolsey Road
Northwood
Middlesex
HA6 2ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,777
Current Liabilities£16,983

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
22 September 2010Application to strike the company off the register (3 pages)
22 September 2010Application to strike the company off the register (3 pages)
11 August 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
11 August 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(5 pages)
24 February 2010Director's details changed for Imelda Kwong on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(5 pages)
24 February 2010Director's details changed for Imelda Kwong on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Imelda Kwong on 1 October 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
24 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
30 March 2009Registered office changed on 30/03/2009 from mount park manor mount park road harrow middlesex HA1 3JS (1 page)
30 March 2009Registered office changed on 30/03/2009 from mount park manor mount park road harrow middlesex HA1 3JS (1 page)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
14 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
14 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
7 April 2008Director and Secretary's Change of Particulars / dennis ng / 07/04/2008 / HouseName/Number was: , now: E8; Street was: mount park manor, now: phase 3 flamingo gardens; Area was: mount park road, now: 12 fei ngo shan road; Post Town was: harrow on the hill, now: sai kung; Region was: middlesex, now: new territories; Post Code was: HA1 3JS, now: ; Co (1 page)
7 April 2008Director and secretary's change of particulars / dennis ng / 07/04/2008 (1 page)
7 April 2008Director and secretary's change of particulars / dennis ng / 07/04/2008 (1 page)
7 April 2008Director and Secretary's Change of Particulars / dennis ng / 07/04/2008 / (1 page)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
28 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
28 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
25 March 2007Return made up to 18/02/07; full list of members (7 pages)
25 March 2007Return made up to 18/02/07; full list of members (7 pages)
18 September 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
18 September 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
24 July 2006Registered office changed on 24/07/06 from: 9-10 royal opera arcade london SW1 4UY (1 page)
24 July 2006Registered office changed on 24/07/06 from: 9-10 royal opera arcade london SW1 4UY (1 page)
22 March 2006Return made up to 18/02/06; full list of members (7 pages)
22 March 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
(7 pages)
19 May 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
19 May 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
4 May 2005Return made up to 18/02/05; full list of members (7 pages)
4 May 2005Return made up to 18/02/05; full list of members (7 pages)
22 June 2004Return made up to 18/02/04; full list of members (7 pages)
22 June 2004Return made up to 18/02/04; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
20 April 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
4 April 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
4 April 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
25 February 2003Return made up to 18/02/03; full list of members (7 pages)
25 February 2003Return made up to 18/02/03; full list of members (7 pages)
17 April 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
17 April 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
1 March 2002Return made up to 18/02/02; full list of members (6 pages)
1 March 2002Return made up to 18/02/02; full list of members (6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
13 March 2001Return made up to 18/02/01; full list of members (6 pages)
8 March 2001Full accounts made up to 28 February 2001 (9 pages)
8 March 2001Full accounts made up to 28 February 2001 (9 pages)
7 February 2001Company name changed ez web LTD\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed ez web LTD\certificate issued on 07/02/01 (2 pages)
21 March 2000New director appointed (1 page)
21 March 2000New director appointed (1 page)
17 March 2000Full accounts made up to 29 February 2000 (8 pages)
17 March 2000Return made up to 18/02/00; full list of members (6 pages)
17 March 2000Return made up to 18/02/00; full list of members (6 pages)
17 March 2000Full accounts made up to 29 February 2000 (8 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
31 March 1999Secretary's particulars changed (1 page)
31 March 1999Secretary's particulars changed (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
18 February 1999Incorporation (15 pages)