Company NameIntelligent Solutions (Telecoms) Limited
Company StatusDissolved
Company Number03853077
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 6 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)
Previous NameGatechoice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJason Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address2 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameStephen Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address19 Broadoaks Way
Bromley
Kent
BR2 0UA
Secretary NameStephen Smith
NationalityBritish
StatusClosed
Appointed13 October 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address19 Broadoaks Way
Bromley
Kent
BR2 0UA
Director NameMark Brewer
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(2 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address81 Nightingale Road
Orpington
Kent
BR5 1BH
Director NamePeter Stringer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(2 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address209 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered Address3rd Floor Audrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
30 January 2001Return made up to 04/10/00; full list of members (7 pages)
26 September 2000Registered office changed on 26/09/00 from: audrey house, 18-20 ely place london EC1N 6SN (1 page)
4 July 2000Ad 13/10/99--------- £ si 34998@1=34998 £ ic 15002/50000 (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Ad 01/01/00--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
11 February 2000New director appointed (2 pages)
16 November 1999Company name changed gatechoice LIMITED\certificate issued on 16/11/99 (2 pages)
27 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999£ nc 1000/100000 13/10/99 (1 page)
27 October 1999Registered office changed on 27/10/99 from: 60 tabernacle street london EC2A 4NB (1 page)