Company NameItintellect International Training Solutions Ltd
Company StatusDissolved
Company Number04204597
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameGavin Wayne Austin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 21 June 2005)
RoleCompany Director
Correspondence Address3 Norwood Avenue
Romford
Essex
RM7 0QD
Secretary NameGavin Wayne Austin
NationalityBritish
StatusClosed
Appointed11 May 2001(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 21 June 2005)
RoleSales & Marketing
Correspondence Address3 Norwood Avenue
Romford
Essex
RM7 0QD
Director NameAndre Bloem
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth African
StatusClosed
Appointed18 April 2002(11 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 21 June 2005)
RoleTrainer
Correspondence Address15 Kensington Road
Romford
Essex
RM7 9DA
Director NameWilliam Miller Brown
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySouth African
StatusClosed
Appointed18 April 2002(11 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 21 June 2005)
RoleTrainer
Correspondence Address15 Kensington Road
Romford
Essex
RM7 9DA
Director NameRobert Andrew Goodwin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleIT Consultant
Correspondence Address63 London Road
Luton
Bedfordshire
LU1 3UG
Secretary NameSurjeet Singh Soin
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleAccountant
Correspondence Address99 Telscombe Way
Luton
Bedfordshire
LU2 8QP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

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

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
11 April 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
29 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: 39 cardiff road luton bedfordshire LU1 1PP (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 39 cardiff road luton bedfordshire LU1 1PP (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)