Company NameIntelliden Limited
Company StatusDissolved
Company Number04375624
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Secretary NameAlison Mary Catherine Sullivan
NationalityBritish
StatusClosed
Appointed01 August 2010(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 20 February 2015)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameIan Duncan Ferguson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 20 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
South Bank
London
SE1 9PZ
Director NameDale Hecht
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCEO
Correspondence Address3210 Cherrystone Way
Colorado Springs
El Paso County
Colorado 80919
United States
Director NameScott Schmidt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleVice President Finance
Correspondence Address3224 Magenta Sky Trail
Austin
Texas
Travis County 78732
United States
Secretary NameScott Schmidt
NationalityAmerican
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleVice President Finance
Correspondence Address3224 Magenta Sky Trail
Austin
Texas
Travis County 78732
United States
Director NameChuck Boynton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2008)
RoleChief Financial Officer
Correspondence Address1603 Corte Via
Los Altos
California 94024
United States
Secretary NameChuck Boynton
NationalityAmerican
StatusResigned
Appointed08 April 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2008)
RoleChief Financial Officer
Correspondence Address1603 Corte Via
Los Altos
California 94024
United States
Director NameRobert Patrick Gaffney
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 September 2011)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address9519 Hollydale Ct
Colorado Springs
El Paso 80920
United States
Director NameNigel Oakley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2011)
RoleSoftware
Country of ResidenceUnited Kingdom
Correspondence AddressCublington Cottage Wing Road
Cublington
Buckinghamshire
Lu7 Olf
Secretary NameNigel Oakley
NationalityBritish
StatusResigned
Appointed09 May 2008(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2010)
RoleSoftware
Country of ResidenceUnited Kingdom
Correspondence AddressCublington Cottage Wing Road
Cublington
Buckinghamshire
Lu7 Olf
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.intelliden.com

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Ibm United Kingdom LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
20 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
6 June 2014Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 6 June 2014 (2 pages)
5 June 2014Declaration of solvency (3 pages)
5 June 2014Declaration of solvency (3 pages)
5 June 2014Appointment of a voluntary liquidator (3 pages)
5 June 2014Appointment of a voluntary liquidator (3 pages)
5 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5,001
(6 pages)
21 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5,001
(6 pages)
1 October 2013Accounts made up to 31 December 2012 (7 pages)
1 October 2013Accounts made up to 31 December 2012 (7 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
6 August 2012Accounts made up to 31 December 2011 (11 pages)
6 August 2012Accounts made up to 31 December 2011 (11 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
12 October 2011Appointment of Ian Duncan Ferguson as a director on 23 September 2011 (2 pages)
12 October 2011Appointment of Ian Duncan Ferguson as a director on 23 September 2011 (2 pages)
11 October 2011Termination of appointment of Nigel Oakley as a director on 23 September 2011 (1 page)
11 October 2011Termination of appointment of Nigel Oakley as a director on 23 September 2011 (1 page)
11 October 2011Termination of appointment of Robert Patrick Gaffney as a director on 23 September 2011 (1 page)
11 October 2011Termination of appointment of Robert Patrick Gaffney as a director on 23 September 2011 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
22 September 2010Full accounts made up to 31 December 2009 (16 pages)
22 September 2010Full accounts made up to 31 December 2009 (16 pages)
17 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 5,001
(4 pages)
17 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 5,001
(4 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Registered office address changed from 1st Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 14 September 2010 (1 page)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 14 September 2010 (1 page)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Registered office address changed from 1st Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 14 September 2010 (1 page)
13 September 2010Termination of appointment of Nigel Oakley as a secretary (1 page)
13 September 2010Termination of appointment of Nigel Oakley as a secretary (1 page)
26 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
17 August 2010Appointment of Alison Mary Catherine Sullivan as a secretary (3 pages)
17 August 2010Appointment of Alison Mary Catherine Sullivan as a secretary (3 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Nigel Oakley on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Robert Patrick Gaffney on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Nigel Oakley on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Robert Patrick Gaffney on 23 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
17 March 2009Return made up to 18/02/09; full list of members (3 pages)
17 March 2009Return made up to 18/02/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
25 September 2008Appointment terminated secretary chuck boynton (1 page)
25 September 2008Appointment terminated director chuck boynton (1 page)
25 September 2008Appointment terminated secretary chuck boynton (1 page)
25 September 2008Appointment terminated director chuck boynton (1 page)
23 September 2008Director and secretary appointed nigel oakley (2 pages)
23 September 2008Director and secretary appointed nigel oakley (2 pages)
21 May 2008Return made up to 18/02/08; full list of members (3 pages)
21 May 2008Return made up to 18/02/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
20 March 2007Return made up to 18/02/07; full list of members (2 pages)
20 March 2007Return made up to 18/02/07; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: siena court the broadway maidenhead berkshire SL6 1NS (1 page)
19 March 2007Registered office changed on 19/03/07 from: siena court the broadway maidenhead berkshire SL6 1NS (1 page)
8 November 2006 (6 pages)
8 November 2006 (6 pages)
9 June 2006Registered office changed on 09/06/06 from: 5 kew road richmond surrey TW9 2PR (1 page)
9 June 2006Registered office changed on 09/06/06 from: 5 kew road richmond surrey TW9 2PR (1 page)
22 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
30 June 2005Return made up to 18/02/05; full list of members (7 pages)
30 June 2005Return made up to 18/02/05; full list of members (7 pages)
9 June 2005 (7 pages)
9 June 2005 (7 pages)
16 March 2005Registered office changed on 16/03/05 from: 4 enterprise court, downmill road, bracknell berkshire RG12 1QS (1 page)
16 March 2005Registered office changed on 16/03/05 from: 4 enterprise court, downmill road, bracknell berkshire RG12 1QS (1 page)
18 June 2004 (6 pages)
18 June 2004 (6 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 February 2003Return made up to 18/02/03; full list of members (8 pages)
25 February 2003Return made up to 18/02/03; full list of members (8 pages)
31 July 2002Ad 14/05/02--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
31 July 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
31 July 2002Ad 14/05/02--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
31 July 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Director resigned (1 page)
18 February 2002Incorporation (17 pages)
18 February 2002Incorporation (17 pages)