Company NameIntangible Limited
Company StatusDissolved
Company Number04511033
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 7 months ago)
Dissolution Date12 March 2013 (11 years ago)
Previous NamesGlobexpharma Limited and Agreements.co.uk Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Mark Melville
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(5 days after company formation)
Appointment Duration10 years, 6 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMary Queen Of Scots House 143-144 Fleet Street
London
EC4A 2BP
Secretary NameDeirdre Edwards
NationalityBritish
StatusResigned
Appointed19 August 2002(5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2003)
RoleSecretary
Correspondence Address23 Willoughby Road
Kingston
Surrey
KT2 6LN
Secretary NameCathryn Jane French
NationalityBritish
StatusResigned
Appointed01 April 2003(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 20 May 2010)
RoleCo Secretary
Correspondence Address173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMary Queen Of Scots House
143-144 Fleet Street
London
EC4A 2BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

99 at £1Mark Melville
99.00%
Ordinary
1 at £1Cathie French
1.00%
Ordinary

Financials

Year2014
Turnover£18,323
Net Worth-£14,694
Cash£100
Current Liabilities£14,794

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Company name changed agreements.co.uk LIMITED\certificate issued on 10/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-09
(3 pages)
10 May 2011Company name changed agreements.co.uk LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 November 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100
(3 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100
(3 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2010Termination of appointment of Cathryn French as a secretary (1 page)
20 May 2010Termination of appointment of Cathryn French as a secretary (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
22 October 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
21 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 October 2008Return made up to 14/08/08; full list of members (3 pages)
2 October 2008Return made up to 14/08/08; full list of members (3 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Registered office changed on 01/10/2008 from mary queen of scots house 143-144 fleet street london EC4A 2BP united kingdom (1 page)
1 October 2008Location of debenture register (1 page)
1 October 2008Registered office changed on 01/10/2008 from mary queen of scots house 143-144 fleet street london EC4A 2BP united kingdom (1 page)
1 October 2008Director's Change of Particulars / mark melville / 01/07/2008 / Title was: , now: mr.; HouseName/Number was: , now: mary queen of scots house; Street was: suite two, now: 143-144 fleet street; Area was: 106 shaftesbury avenue, now: ; Post Code was: W1D 5EQ, now: EC4A 2BP; Country was: , now: united kingdom (2 pages)
1 October 2008Director's change of particulars / mark melville / 01/07/2008 (2 pages)
1 October 2008Location of debenture register (1 page)
3 September 2008Registered office changed on 03/09/2008 from mary queen of scots house suite two 143 fleet street london EC4A 2BP united kingdom (1 page)
3 September 2008Registered office changed on 03/09/2008 from mary queen of scots house suite two 143 fleet street london EC4A 2BP united kingdom (1 page)
25 July 2008Registered office changed on 25/07/2008 from suite nine 3 west halkin street london SW1X 8JJ united kingdom (1 page)
25 July 2008Registered office changed on 25/07/2008 from suite nine 3 west halkin street london SW1X 8JJ united kingdom (1 page)
4 June 2008Registered office changed on 04/06/2008 from suite two 106 shaftesbury avenue london W1D 5EQ (1 page)
4 June 2008Registered office changed on 04/06/2008 from suite two 106 shaftesbury avenue london W1D 5EQ (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Location of register of members (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Return made up to 14/08/07; full list of members (2 pages)
12 October 2007Return made up to 14/08/07; full list of members (2 pages)
12 October 2007Director's particulars changed (1 page)
5 August 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
5 August 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
11 October 2006Return made up to 14/08/06; full list of members (2 pages)
11 October 2006Return made up to 14/08/06; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
30 August 2005Return made up to 14/08/05; full list of members (2 pages)
30 August 2005Location of debenture register (1 page)
30 August 2005Return made up to 14/08/05; full list of members (2 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Location of debenture register (1 page)
17 August 2005Registered office changed on 17/08/05 from: french house 173 french street sunbury on thames middlesex TW16 5JY (1 page)
17 August 2005Registered office changed on 17/08/05 from: french house 173 french street sunbury on thames middlesex TW16 5JY (1 page)
15 September 2004Return made up to 14/08/04; full list of members (6 pages)
15 September 2004Return made up to 14/08/04; full list of members (6 pages)
14 September 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
14 September 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
14 September 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
14 September 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
29 April 2004Registered office changed on 29/04/04 from: 33 stanley road london SW14 7EB (1 page)
29 April 2004Registered office changed on 29/04/04 from: 33 stanley road london SW14 7EB (1 page)
15 September 2003Return made up to 14/08/03; full list of members (6 pages)
15 September 2003Return made up to 14/08/03; full list of members (6 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
7 June 2003Secretary resigned (2 pages)
7 June 2003Secretary resigned (2 pages)
7 June 2003New secretary appointed (1 page)
7 June 2003New secretary appointed (1 page)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
27 March 2003Secretary's particulars changed (1 page)
27 March 2003Secretary's particulars changed (1 page)
18 March 2003Registered office changed on 18/03/03 from: 33 stanley road london SW14 7EB (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 33 stanley road london SW14 7EB (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
17 March 2003Company name changed globexpharma LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed globexpharma LIMITED\certificate issued on 17/03/03 (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 August 2002Incorporation (6 pages)
14 August 2002Incorporation (6 pages)