Company NameIntelligent Solutions.com Limited
Company StatusDissolved
Company Number04297385
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 6 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameOmer Miah
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address39 Wallwood Street
Poplar
London
E14 7BW
Director NameMr Akbor Ali
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(2 weeks, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 23 July 2002)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address87 Ordnance Road
Victoria Docks
London
E16 4PN
Secretary NameAskor Ali
NationalityBritish
StatusResigned
Appointed19 October 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address87 Ordnance Road
Canningtown
London
E16 4PN
Director NameShaha Jamal Ali
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 18 March 2002)
RoleCompany Director
Correspondence Address1 Welstead House
Cannon Street Road
London
E1 2LJ
Secretary NameNanu Miah
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2005)
RoleBusiness Manager
Correspondence Address38 Westport Street
London
E1 0RA
Director NameMr Syed Bilal Ahmed
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address707 Commercial Road
London
E14 7LA
Director NameImran Altafi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 November 2004)
RoleOperations Director
Correspondence Address38 Ashington House
Barnsley Street
London
E1 5RD
Director NameMr Amir Hussain
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2005)
RoleLettings Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Windsor Road
London
E7 0RA
Secretary NameImran Altafi
NationalityBritish
StatusResigned
Appointed02 August 2004(2 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 October 2004)
RoleOperations Director
Correspondence Address38 Ashington House
Barnsley Street
London
E1 5RD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address797 Commercial Road
Limehouse
London
E14 7HG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
18 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
9 December 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
17 September 2004New director appointed (1 page)
17 September 2004New secretary appointed;new director appointed (1 page)
29 October 2003Return made up to 02/10/03; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
7 October 2003Registered office changed on 07/10/03 from: 85 stepney way whitechapel london E1 2EN (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
22 April 2003Return made up to 02/10/02; full list of members (6 pages)
11 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
25 September 2002Director resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: 85 stepney way whitechapel london E1 2EN (1 page)
30 July 2002Registered office changed on 30/07/02 from: 39 wallwood street london E14 7BW (1 page)
9 May 2002Secretary's particulars changed (1 page)
9 May 2002Director's particulars changed (1 page)
9 May 2002Director's particulars changed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 39 wallwood street london E14 7BW (1 page)
27 March 2002Director resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: 172 commercial road london E1 2JY (1 page)
26 March 2002Director resigned (1 page)
18 February 2002Secretary's particulars changed (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 87 ordnance road canning town london E16 4PN (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 October 2001Incorporation (7 pages)