Company NameItintellect Training Solutions Limited
Company StatusDissolved
Company Number04150652
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameGrant Maurice Henwood
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed28 February 2001(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 27 July 2004)
RoleIT Consultant
Correspondence Address15 Gordon Avenue
Hornchurch
Essex
RM12 4EB
Secretary NameGrant Maurice Henwood
NationalitySouth African
StatusClosed
Appointed28 February 2001(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 27 July 2004)
RoleIT Consultant
Correspondence Address15 Gordon Avenue
Hornchurch
Essex
RM12 4EB
Director NameAndre Bloem
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth African
StatusClosed
Appointed01 May 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 27 July 2004)
RoleTrainer
Correspondence Address15 Kensington Road
Romford
Essex
RM7 9DA
Secretary NameWilliam Miller Brown
NationalitySouth African
StatusClosed
Appointed01 May 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 27 July 2004)
RoleTraniner
Correspondence Address15 Kensington Road
Romford
Essex
RM7 9DA
Director NameRobert Andrew Goodwin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 day after company formation)
Appointment Duration4 weeks (resigned 28 February 2001)
RoleIT Consultant
Correspondence Address63 London Road
Luton
Bedfordshire
LU1 3UG
Secretary NameSurjeet Singh Soin
NationalityBritish
StatusResigned
Appointed31 January 2001(1 day after company formation)
Appointment Duration10 months (resigned 29 November 2001)
RoleAccountant
Correspondence Address99 Telscombe Way
Luton
Bedfordshire
LU2 8QP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address1045-1047 High Road
Chadwell Heath
Essex
RM6 4AU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2004First Gazette notice for compulsory strike-off (1 page)
7 October 2003Strike-off action suspended (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
16 May 2002Registered office changed on 16/05/02 from: 63 london road luton bedfordshire LU1 3UG (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
25 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
16 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
30 January 2001Incorporation (10 pages)