Company NameIntuition Group (UK) Limited
DirectorsSimon Edward Harmer and Christian Vaughan Webb
Company StatusDissolved
Company Number04112795
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSimon Edward Harmer
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2000(1 month after company formation)
Appointment Duration23 years, 4 months
RoleCreative Director
Correspondence Address1 Greenhill Road
Winchester
Hampshire
SO22 5EE
Director NameChristian Vaughan Webb
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2000(1 month after company formation)
Appointment Duration23 years, 4 months
RoleMarketing Director
Correspondence Address3 Saint Johns Road
Winchester
Hampshire
SO23 0HQ
Secretary NameMr Graham Edward Beswick
NationalityBritish
StatusCurrent
Appointed25 September 2001(10 months after company formation)
Appointment Duration22 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
47 Greek Street
Soho
London
W1D 4EE
Secretary NameSimon Edward Harmer
NationalityBritish
StatusResigned
Appointed22 December 2000(1 month after company formation)
Appointment Duration9 months (resigned 25 September 2001)
RoleCreative Director
Correspondence Address1 Greenhill Road
Winchester
Hampshire
SO22 5EE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Bn Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

19 December 2006Notice of completion of voluntary arrangement (16 pages)
23 September 2006Dissolved (1 page)
23 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
23 September 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
9 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2004Appointment of a voluntary liquidator (1 page)
9 March 2004Statement of affairs (8 pages)
28 February 2004Registered office changed on 28/02/04 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
11 December 2003Location of register of members (1 page)
12 November 2003Registered office changed on 12/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
4 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
2 September 2003Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
3 December 2002Return made up to 22/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 September 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
27 November 2001Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Registered office changed on 01/10/01 from: 2A-3A bedford place southampton hampshire SO15 2DB (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
25 May 2001Particulars of mortgage/charge (7 pages)
16 January 2001Ad 06/12/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 2A-3A bedford place southampton SO15 2DB (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
10 December 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(9 pages)
10 December 2000£ nc 1000/1100 22/11/00 (1 page)
10 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
22 November 2000Incorporation (13 pages)