Company NameIntelligence2 Limited
Company StatusDissolved
Company Number04484906
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date9 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Cheyne Row
London
SE23 5JN
Director NameMr Jeremy Robert O'Grady
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
66-68 Masboro Road
London
W14 0LT
Secretary NameJohn Gordon
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Cheyne Row
London
SE23 5JN
Director NameAndrew Mathieson Williams
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2010)
RoleTV Producer
Correspondence Address1 Fairfield Road
Bromley
Kent
BR1 3QN
Director NameMr Anthony Paul Schlesinger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(7 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55a Chepstow Road
London
W2 5BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
318 at £Andrew Williams
0.00%
Ordinary
478 at £Anthony Schlesinger
0.00%
Ordinary
89.5k at £Anthony Schlesinger
0.00%
Preference
332 at £Carole Stone
0.00%
Ordinary
190 at £Dan Levin
0.00%
Ordinary
950 at £Jeremy O'grady
0.00%
Ordinary
1.3k at £John Gordon
0.00%
Ordinary
160 at £Marshwood LTD
0.00%
Ordinary
89.5k at £Marshwood LTD
0.00%
Preference
150k at £Rex Partners LLP
0.00%
Preference
876 at £Rex Partners LLP
0.00%
Ordinary
444 at £Rory Brooks
0.00%
Ordinary

Financials

Year2014
Net Worth-£672,306
Cash£12,487
Current Liabilities£540,915

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2014Final Gazette dissolved following liquidation (1 page)
9 March 2014Final Gazette dissolved following liquidation (1 page)
9 December 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
9 December 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
8 May 2013Liquidators' statement of receipts and payments to 18 April 2013 (10 pages)
8 May 2013Liquidators statement of receipts and payments to 18 April 2013 (10 pages)
8 May 2013Liquidators' statement of receipts and payments to 18 April 2013 (10 pages)
10 May 2012Amended certificate of constitution of creditors' committee (1 page)
10 May 2012Amended certificate of constitution of creditors' committee (1 page)
27 April 2012Administrator's progress report to 19 April 2012 (13 pages)
27 April 2012Administrator's progress report to 19 April 2012 (13 pages)
19 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 April 2012Result of meeting of creditors (2 pages)
2 April 2012Result of meeting of creditors (2 pages)
9 March 2012Statement of administrator's proposal (25 pages)
9 March 2012Statement of affairs with form 2.14B (8 pages)
9 March 2012Statement of affairs with form 2.14B (8 pages)
9 March 2012Statement of administrator's proposal (25 pages)
15 February 2012Appointment of an administrator (1 page)
15 February 2012Appointment of an administrator (1 page)
15 February 2012Registered office address changed from Newcombe House 6Th Floor 45 Notting Hill Gate London W11 3LQ on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from Newcombe House 6th Floor 45 Notting Hill Gate London W11 3LQ on 15 February 2012 (2 pages)
7 November 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1,098,536
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/10/2011 as it was not properly delivered
(16 pages)
7 November 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1,098,536
  • ANNOTATION This document replaces the AR01 registered on 03/10/2011 as it was not properly delivered
(16 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Annual return made up to 12 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/11/2011
(15 pages)
3 October 2011Annual return made up to 12 July 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 07/11/2011
(15 pages)
8 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 1,098,536.00
(5 pages)
8 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 1,098,536.00
(5 pages)
8 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 1,098,536.00
(5 pages)
21 January 2011Termination of appointment of Anthony Schlesinger as a director (2 pages)
21 January 2011Termination of appointment of Anthony Schlesinger as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
19 July 2010Registered office address changed from 6th Floor Newcombe House Notting Hill Gate London W11 3LQ on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from 6Th Floor Newcombe House Notting Hill Gate London W11 3LQ on 19 July 2010 (2 pages)
8 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 898,536
(5 pages)
8 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 898,536
(5 pages)
8 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 898,536
(5 pages)
24 May 2010Appointment of Mr Anthony Paul Schlesinger as a director (3 pages)
24 May 2010Appointment of Mr Anthony Paul Schlesinger as a director (3 pages)
13 May 2010Termination of appointment of Andrew Williams as a director (2 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 May 2010Termination of appointment of Andrew Williams as a director (2 pages)
20 April 2010Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 20 April 2010 (2 pages)
15 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
15 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
4 February 2010Annual return made up to 12 July 2009 with a full list of shareholders (10 pages)
4 February 2010Annual return made up to 12 July 2009 with a full list of shareholders (10 pages)
18 January 2010Director's details changed for Jeremy O'grady on 11 December 2009 (3 pages)
18 January 2010Director's details changed for Jeremy O'grady on 11 December 2009 (3 pages)
27 October 2009Annual return made up to 12 July 2009 (4 pages)
27 October 2009Annual return made up to 12 July 2009 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 December 2008Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
11 December 2008Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
3 December 2008Return made up to 12/07/07; full list of members (6 pages)
3 December 2008Return made up to 12/07/08; full list of members (6 pages)
3 December 2008Return made up to 12/07/07; full list of members (6 pages)
3 December 2008Return made up to 12/07/08; full list of members (6 pages)
25 November 2008Director appointed andrew mathieson williams (3 pages)
25 November 2008Director appointed andrew mathieson williams (3 pages)
10 November 2008Min Detail Amend Capital eff 03/11/08 (1 page)
10 November 2008Min detail amend capital eff 03/11/08 (1 page)
7 November 2008Solvency statement dated 03/11/08 (1 page)
7 November 2008Solvency Statement dated 03/11/08 (1 page)
7 November 2008Nc inc already adjusted 03/11/08 (1 page)
7 November 2008Nc inc already adjusted 03/11/08 (1 page)
7 November 2008Resolutions
  • RES13 ‐ Share premium account reduced byamount of standing credit 03/11/2008
(3 pages)
7 November 2008Ad 03/11/08 gbp si 150438@1=150438 gbp ic 1750/152188 (2 pages)
7 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
7 November 2008Resolutions
  • RES13 ‐ Share premium account reduced byamount of standing credit 03/11/2008
(3 pages)
7 November 2008Notice of assignment of name or new name to shares (1 page)
7 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 November 2008Notice of assignment of name or new name to shares (1 page)
7 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
7 November 2008Ad 03/11/08\gbp si 150438@1=150438\gbp ic 1750/152188\ (2 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
19 November 2007Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU (1 page)
19 November 2007Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU (1 page)
8 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
21 September 2006Return made up to 12/07/06; full list of members (9 pages)
21 September 2006Return made up to 12/07/06; full list of members (9 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
25 August 2005Return made up to 12/07/05; full list of members (9 pages)
25 August 2005Return made up to 12/07/05; full list of members (9 pages)
6 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
6 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
22 April 2005Registered office changed on 22/04/05 from: c/o lawrence stephens 14-16 great portland street london W1W 8QW (1 page)
22 April 2005Registered office changed on 22/04/05 from: c/o lawrence stephens 14-16 great portland street london W1W 8QW (1 page)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 November 2004Ad 08/11/04--------- £ si 83@1=83 £ ic 1667/1750 (2 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 November 2004Ad 08/11/04--------- £ si 83@1=83 £ ic 1667/1750 (2 pages)
19 July 2004Return made up to 12/07/04; full list of members (9 pages)
19 July 2004Return made up to 12/07/04; full list of members (9 pages)
17 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
17 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
16 October 2003Ad 01/09/03--------- £ si 667@1=667 £ ic 1000/1667 (3 pages)
16 October 2003Ad 01/09/03--------- £ si 667@1=667 £ ic 1000/1667 (3 pages)
25 July 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(8 pages)
25 July 2003Ad 12/07/02--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
25 July 2003Ad 12/07/02--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
25 July 2003Return made up to 12/07/03; full list of members (8 pages)
14 April 2003Ad 26/03/03--------- £ si 150@1=150 £ ic 849/999 (2 pages)
14 April 2003Ad 26/03/03--------- £ si 150@1=150 £ ic 849/999 (2 pages)
16 October 2002Ad 12/09/02--------- £ si 100@1=100 £ ic 549/649 (2 pages)
16 October 2002Ad 06/08/02--------- £ si 100@1=100 £ ic 649/749 (2 pages)
16 October 2002Ad 06/08/02--------- £ si 100@1=100 £ ic 649/749 (2 pages)
16 October 2002Ad 16/09/02--------- £ si 100@1=100 £ ic 749/849 (2 pages)
16 October 2002Ad 16/09/02--------- £ si 100@1=100 £ ic 749/849 (2 pages)
16 October 2002Ad 30/08/02--------- £ si 50@1=50 £ ic 499/549 (2 pages)
16 October 2002Ad 30/08/02--------- £ si 50@1=50 £ ic 499/549 (2 pages)
16 October 2002Ad 12/09/02--------- £ si 100@1=100 £ ic 549/649 (2 pages)
10 October 2002Ad 20/09/02--------- £ si 100@1=100 £ ic 399/499 (2 pages)
10 October 2002Ad 20/09/02--------- £ si 100@1=100 £ ic 399/499 (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed;new director appointed (3 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed;new director appointed (3 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2002Ad 12/07/02--------- £ si 398@1=398 £ ic 1/399 (3 pages)
19 July 2002Ad 12/07/02--------- £ si 398@1=398 £ ic 1/399 (3 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 July 2002Incorporation (17 pages)
12 July 2002Incorporation (17 pages)