Company NameIntrosolutions Limited
Company StatusDissolved
Company Number04504683
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 9 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NamesChasebay Trading Limited and All 2 One (Walthamstow) Ltd

Business Activity

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

Directors

Secretary NameAzzia Khan
NationalityBritish
StatusClosed
Appointed07 August 2003(1 year after company formation)
Appointment Duration2 years, 4 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address13 Milverton Gardens
Ilford
Essex
IG3 8DS
Director NameRaymund Ford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityTrinidadian
StatusClosed
Appointed02 February 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 20 December 2005)
RoleTrainer
Correspondence Address25 Ladysmith Road
Tottenham
London
N17 9AN
Director NameNadeem Sohail
Date of BirthNovember 1966 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed03 October 2002(1 month, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 August 2003)
RoleManager
Correspondence Address25 Ladysmith Road
Tottenham
London
N17 9AN
Secretary NameFarrukh Butt
NationalityBritish
StatusResigned
Appointed03 October 2002(1 month, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 2003)
RoleManager
Correspondence Address90 Fieldway
Dagenham
Essex
RM8 2BD
Director NameZulfiqar Ali
Date of BirthMay 1973 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed15 July 2003(11 months, 1 week after company formation)
Appointment Duration1 month (resigned 18 August 2003)
RoleManager
Correspondence Address25 Ladysmith Road
London
N17 9AN
Secretary NameAmir Qabail
NationalityPakistani
StatusResigned
Appointed15 July 2003(11 months, 1 week after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 August 2003)
RoleAssistant Manager
Correspondence Address194b High Street
Walthamstow
London
E17 7JH
Director NameMr Mohammed Rashad
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(11 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Buller Road
Tottenham
London
N17 9BH
Director NameNaveed Khan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2003)
RoleCompany Director
Correspondence Address155a Maybury Road
Maybury
Surrey
GU21 5JR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address194a High Street
Walthamstow
London
E17 7JH
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
26 July 2005Application for striking-off (1 page)
16 August 2004Return made up to 06/08/04; full list of members (6 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
28 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (1 page)
16 January 2004Director resigned (1 page)
13 October 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
24 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
22 July 2003New director appointed (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (1 page)
10 July 2003Company name changed all 2 one (walthamstow) LTD\certificate issued on 10/07/03 (2 pages)
29 October 2002New secretary appointed (1 page)
15 October 2002New director appointed (1 page)
15 October 2002Registered office changed on 15/10/02 from: m h akhtar & co 61 cymbeline way bilton rugby CV22 6JZ (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Registered office changed on 08/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 August 2002Incorporation (6 pages)