Company NameIntersoft Entertainment Limited
DirectorRaheel Mirza
Company StatusDissolved
Company Number03833602
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Raheel Mirza
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(3 days after company formation)
Appointment Duration24 years, 8 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 East Dales
Heelands
Milton Keynes
Buckinghamshire
MK13 7PJ
Secretary NameMr David Frederick McLaren Selby
NationalityBritish
StatusCurrent
Appointed03 September 1999(3 days after company formation)
Appointment Duration24 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWildmoor Place
Wildmoor
Sherfield On Loddon
Hampshire
RG27 0HF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£195,080
Cash£4,509
Current Liabilities£296,299

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2007Liquidators statement of receipts and payments (5 pages)
24 July 2006Liquidators statement of receipts and payments (5 pages)
14 July 2005Appointment of a voluntary liquidator (1 page)
14 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2005Statement of affairs (8 pages)
24 June 2005Registered office changed on 24/06/05 from: 7 rooktree farm industrial estate hulcote milton keynes buckinghamshire MK17 8BW (1 page)
20 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 December 2004Return made up to 31/08/04; no change of members (6 pages)
5 November 2004Particulars of mortgage/charge (15 pages)
23 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 October 2003Return made up to 31/08/03; no change of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2002Particulars of mortgage/charge (11 pages)
9 April 2002Return made up to 31/08/01; no change of members (6 pages)
9 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2002Accounts for a dormant company made up to 31 March 2000 (1 page)
14 February 2002Particulars of mortgage/charge (3 pages)
15 March 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
15 March 2001Registered office changed on 15/03/01 from: unit 1 mathern house newlands daventry northamptonshire NN11 4DU (1 page)
5 October 2000Return made up to 31/08/00; full list of members (6 pages)
17 February 2000Particulars of contract relating to shares (5 pages)
17 February 2000Ad 25/11/99--------- £ si [email protected]=100000 £ ic 25000/125000 (2 pages)
10 January 2000Ad 20/12/99--------- £ si [email protected]=13888 £ ic 11112/25000 (2 pages)
30 September 1999Ad 24/09/99--------- £ si [email protected]=11111 £ ic 1/11112 (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
31 August 1999Incorporation (15 pages)