Company NameIntelligent Directory Limited
Company StatusDissolved
Company Number04169298
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Gervaise Taylor Lock
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleConsultant
Correspondence AddressGround Floor
13 Montagu Square
London
W1H 2LD
Secretary NameJune Christine Lock
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleRetired
Correspondence Address10 Church Street
Great Missenden
Buckinghamshire
HP16 0AX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address13 Montagu Square
London
W1H 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
16 May 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
16 May 2006Return made up to 27/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(6 pages)
16 March 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
16 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2004Return made up to 27/02/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
13 March 2003Return made up to 27/02/03; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 March 2002Return made up to 27/02/02; full list of members (6 pages)
12 September 2001Registered office changed on 12/09/01 from: 2 brendon street london W1H 5HE (1 page)
19 March 2001Registered office changed on 19/03/01 from: 83 leonard street london EC2A 4QS (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
27 February 2001Incorporation (16 pages)