Company NameIntrepid Computer Entertainment Limited
Company StatusDissolved
Company Number03805149
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NamePortnow Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKeith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2006(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 26 May 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5580 179th Avenue S.E
Bellevue
Washington 98006
United States
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2006(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 26 May 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address9333 Se 47th Street
Mercer Island
Washington
98040
United States
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed05 April 2006(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 26 May 2009)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameTerence Martin Cattrell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 31 July 2001)
RoleArtist/Computer Animator
Correspondence Address30 Lafone House
New Park House
London
SW2 4UT
Director NameMatthew Richard Chilton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address17 Hertford Lodge
Albert Drive
London
SW19 6NE
Director NameMr Peter Molyneux
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address28 Wilderness Road
Onslow Village
Guildford
Surrey
GU2 7QX
Director NameJonathan Charles Rider
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address91 Sixth Avenue
London
W10 4HH
Director NameMr Mark Lawrence Webley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Boundstone Road
Rowledge
Farnham
Surrey
GU10 4AT
Secretary NameJanice Nussey
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address51 Camborne Road
London
SW18 4BH
Secretary NameTimothy Edmund Rance
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2002)
RoleCompany Director
Correspondence Address19 Grafton Road
Acton
London
W3 6PB
Secretary NameMr Steven James Hutchings
NationalityBritish
StatusResigned
Appointed25 February 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpire House
Picketts Hill
Headley
Hampshire
GU35 8TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
2 February 2009Application for striking-off (2 pages)
16 January 2009Full accounts made up to 30 June 2008 (12 pages)
22 August 2008Return made up to 12/07/08; full list of members (4 pages)
26 June 2008Full accounts made up to 30 June 2007 (13 pages)
5 September 2007Ad 01/08/07--------- £ si [email protected]= 6856 £ ic 30/6886 (2 pages)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Nc inc already adjusted 01/08/07 (1 page)
16 August 2007Return made up to 12/07/07; full list of members (2 pages)
16 August 2007Director's particulars changed (1 page)
19 February 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
26 January 2007Full accounts made up to 31 March 2006 (14 pages)
28 July 2006Return made up to 12/07/06; full list of members (3 pages)
28 July 2006Director's particulars changed (1 page)
7 July 2006Registered office changed on 07/07/06 from: second floor number 1 occam court surrey research park, guildford surrey GU2 7YQ (1 page)
5 July 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
13 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Full accounts made up to 31 March 2005 (14 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
4 August 2005Return made up to 12/07/05; full list of members (7 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2004Director's particulars changed (1 page)
16 December 2003Full accounts made up to 31 March 2003 (15 pages)
12 August 2003Return made up to 12/07/03; change of members (8 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
1 July 2002Full accounts made up to 31 March 2002 (17 pages)
26 April 2002Full accounts made up to 30 April 2001 (13 pages)
18 April 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
18 April 2002Registered office changed on 18/04/02 from: 1 occam court surrey research park guildford surrey GU2 7YQ (1 page)
19 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 5 frederick sanger road surrey research park guildford surrey GU2 5YD (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
7 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
6 March 2002Director's particulars changed (1 page)
6 March 2002Return made up to 09/08/01; full list of members (8 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
16 October 2000Full accounts made up to 30 April 2000 (13 pages)
4 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2000Secretary's particulars changed (1 page)
9 May 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
15 February 2000Particulars of mortgage/charge (3 pages)
25 October 1999S-div 11/10/99 (1 page)
14 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(35 pages)
14 October 1999Ad 11/10/99--------- £ si [email protected]=28 £ ic 2/30 (2 pages)
7 September 1999S-div 30/07/99 (1 page)
7 September 1999£ nc 1000/30 30/07/99 (1 page)
7 September 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
12 July 1999Incorporation (13 pages)