Company NameDe Vere Intellica Limited
Company StatusDissolved
Company Number03742327
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameSimon Kidd
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(1 week, 1 day after company formation)
Appointment Duration19 years, 7 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Gray's Inn Square
Gray's Inn
London
WC1R 5JD
Secretary NameMr David Peter Lowe
NationalityBritish
StatusResigned
Appointed06 April 1999(1 week, 1 day after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Friern Park
North Finchley
London
N12 9DA
Secretary NameMr Julian Matthew Paul Rozario
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Melrose Tudor
Plough Lane
Wallington
Surrey
SM6 8LR
Secretary NameMarjon Bakker
NationalityDutch
StatusResigned
Appointed23 March 2005(5 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2012)
RoleCompany Director
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5AZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitedevereintellica.com
Telephone020 72421012
Telephone regionLondon

Location

Registered Address10-11 Gray's Inn Square
Gray's Inn
London
WC1R 5JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

97 at £1Simon Kidd
97.00%
Ordinary
3 at £1Julian Rozario
3.00%
Ordinary

Financials

Year2014
Net Worth-£151,421
Cash£9,463
Current Liabilities£256,351

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

17 March 2004Delivered on: 30 March 2004
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 July 2002Delivered on: 3 July 2002
Satisfied on: 2 June 2005
Persons entitled: Bibby Invoice Discounting Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 January 2000Delivered on: 31 January 2000
Satisfied on: 2 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 August 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
10 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
18 April 2013Termination of appointment of Marjon Bakker as a secretary (1 page)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 May 2012Company name changed de vere & co services LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
8 May 2012Change of name notice (1 page)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
6 April 2010Registered office address changed from 8 Gray's Inn Square Gray's Inn London WC1R 5AZ on 6 April 2010 (1 page)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from 8 Gray's Inn Square Gray's Inn London WC1R 5AZ on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Marjon Bakker on 26 March 2010 (1 page)
6 April 2010Director's details changed for Simon Kidd on 24 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 July 2009Company name changed de vere & co investigation services LIMITED\certificate issued on 01/08/09 (2 pages)
3 April 2009Return made up to 29/03/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 May 2008Return made up to 29/03/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 April 2006Return made up to 29/03/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 June 2005Registered office changed on 25/06/05 from: 3 field court grays inn london WC1R 5EN (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (4 pages)
2 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Return made up to 29/03/05; full list of members (2 pages)
24 May 2005New secretary appointed (1 page)
30 March 2005Secretary resigned (1 page)
4 October 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 August 2004Return made up to 29/03/04; full list of members (6 pages)
30 March 2004Particulars of mortgage/charge (16 pages)
9 February 2004Return made up to 29/03/03; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
29 August 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2002Particulars of mortgage/charge (6 pages)
6 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
23 May 2001Return made up to 29/03/01; no change of members (6 pages)
13 March 2001Return made up to 29/03/00; full list of members (7 pages)
1 March 2001New secretary appointed (2 pages)
18 December 2000Full accounts made up to 31 May 2000 (7 pages)
18 December 2000Accounting reference date shortened from 31/03/01 to 31/05/00 (1 page)
1 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
31 January 2000Particulars of mortgage/charge (3 pages)
1 October 1999Secretary resigned (1 page)
9 June 1999Company name changed culver associates LIMITED\certificate issued on 10/06/99 (2 pages)
8 June 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
17 April 1999New secretary appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: suite 22162 72 new bond street london W1Y 9DD (1 page)
10 April 1999Secretary resigned (1 page)
29 March 1999Incorporation (16 pages)