Company NameIntelligent Hire Limited
Company StatusDissolved
Company Number04518625
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Syed Bilal Ahmed
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2005)
RoleInsurance Advisor
Country of ResidenceEngland
Correspondence Address707 Commercial Road
London
E14 7LA
Director NameOmer Miah
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2005)
RoleBusiness Consultant
Correspondence Address39 Wallwood Street
Poplar
London
E14 7BW
Secretary NameNanu Miah
NationalityBritish
StatusClosed
Appointed06 March 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2005)
RoleAdvisor Customer
Correspondence Address38 Westport Street
London
E1 0RA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 2002(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

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
29 October 2003Return made up to 23/08/03; full list of members (7 pages)
1 April 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 39 wallwood street london E14 7BW (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)