London
EC2M 2PG
Director Name | Andrew Neil Marshall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2020(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Director Name | Paul Andrew Ayers |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2005) |
Role | Sales Director |
Correspondence Address | 14 Ravenscroft Road Henley On Thames Oxfordshire RG9 2DH |
Director Name | Carl Bourne |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2005) |
Role | Technical Director |
Correspondence Address | 3 Pottery Fields Nettlebed Henley On Thames Oxfordshire RG9 5AZ |
Director Name | Mr Jonathan Peter Penney |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 The Hub Station Road Henley On Thames Oxfordshire RG9 1AY |
Secretary Name | Mark James Stephen Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 10 The Hub Station Road Henley On Thames Oxfordshire RG9 1AY |
Director Name | Mr Richard Harby Callis |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Director Name | Mr Stuart Grist |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Secretary Name | Mr Stuart Grist |
---|---|
Status | Resigned |
Appointed | 30 June 2015(12 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 13 July 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 16 St. Clare Street London EC3N 1LQ |
Director Name | Mr Mario Cirillo |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.intellect.co.uk/ |
---|
Registered Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1000 at £1 | Methapor It LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,963 |
Cash | £22,752 |
Current Liabilities | £420,512 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 September 2007 | Delivered on: 22 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Suite 204 the hub station road henley on thames oxfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
18 August 2003 | Delivered on: 22 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2022 | Application to strike the company off the register (3 pages) |
12 October 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
20 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
18 November 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
21 October 2021 | Termination of appointment of Stuart Grist as a director on 15 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Mario Cirillo as a director on 15 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Richard Harby Callis as a director on 15 October 2021 (1 page) |
24 September 2021 | Registered office address changed from 1st Floor 16 st. Clare Street London EC3N 1LQ England to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 24 September 2021 (1 page) |
24 September 2021 | Change of details for Metaphor It Ltd as a person with significant control on 24 September 2021 (2 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 December 2020 | Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page) |
16 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
27 July 2020 | Appointment of Mr Andrew Neil Marshall as a director on 13 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Michael Andrew Ing as a director on 13 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Stuart Grist as a secretary on 13 July 2020 (1 page) |
19 March 2020 | Satisfaction of charge 2 in full (2 pages) |
19 March 2020 | Satisfaction of charge 1 in full (1 page) |
3 March 2020 | Director's details changed for Mr Stuart Grist on 2 March 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
21 May 2019 | Change of details for Metaphor It Ltd as a person with significant control on 21 May 2019 (2 pages) |
6 March 2019 | Registered office address changed from 38 st. Mary Axe London EC3A 8BH to 1st Floor 16 st. Clare Street London EC3N 1LQ on 6 March 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
14 December 2018 | Director's details changed for Mr Mario Cirillo on 1 December 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 April 2016 | Appointment of Mr Mario Cirillo as a director on 21 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Mario Cirillo as a director on 21 April 2016 (2 pages) |
7 January 2016 | Registered office address changed from 10 the Hub Station Road Henley on Thames Oxfordshire RG9 1AY to 38 st. Mary Axe London EC3A 8BH on 7 January 2016 (1 page) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Registered office address changed from 10 the Hub Station Road Henley on Thames Oxfordshire RG9 1AY to 38 st. Mary Axe London EC3A 8BH on 7 January 2016 (1 page) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 July 2015 | Termination of appointment of Mark James Stephen Chappell as a secretary on 30 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Jonathan Peter Penney as a director on 30 June 2015 (1 page) |
13 July 2015 | Appointment of Mr Stuart Grist as a secretary on 30 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Stuart Grist as a secretary on 30 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Jonathan Peter Penney as a director on 30 June 2015 (1 page) |
13 July 2015 | Appointment of Mr Stuart Grist as a director on 30 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Mark James Stephen Chappell as a secretary on 30 June 2015 (1 page) |
13 July 2015 | Appointment of Mr Stuart Grist as a director on 30 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Richard Harby Callis as a director on 30 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Richard Harby Callis as a director on 30 June 2015 (2 pages) |
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (4 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Cancellation of shares. Statement of capital on 15 July 2013
|
15 July 2013 | Cancellation of shares. Statement of capital on 15 July 2013
|
15 July 2013 | Resolutions
|
2 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 October 2009 | Secretary's details changed for Mark James Stephen Chappell on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mark James Stephen Chappell on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mark James Stephen Chappell on 1 October 2009 (1 page) |
7 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Director's details changed for Jonathan Peter Penney on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jonathan Peter Penney on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jonathan Peter Penney on 1 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: the smith centre the fairmile henley on thames oxfordshire RG9 6AB (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: the smith centre the fairmile henley on thames oxfordshire RG9 6AB (1 page) |
10 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Return made up to 13/09/06; full list of members; amend (8 pages) |
3 May 2007 | Return made up to 13/09/06; full list of members; amend (8 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
18 August 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
18 August 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
18 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
18 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
14 October 2004 | Return made up to 13/09/04; full list of members
|
14 October 2004 | Return made up to 13/09/04; full list of members
|
7 July 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
7 July 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: bix manor broadplat lane bix henley on thames oxfordshire RG9 4RS (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: bix manor broadplat lane bix henley on thames oxfordshire RG9 4RS (1 page) |
17 December 2003 | Accounting reference date extended from 31/03/03 to 28/02/04 (1 page) |
17 December 2003 | Accounting reference date extended from 31/03/03 to 28/02/04 (1 page) |
24 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
24 October 2003 | Nc inc already adjusted 22/08/03 (1 page) |
24 October 2003 | Nc inc already adjusted 22/08/03 (1 page) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
24 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
8 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 May 2003 | Company name changed lodgemicro LIMITED\certificate issued on 21/05/03 (2 pages) |
21 May 2003 | Company name changed lodgemicro LIMITED\certificate issued on 21/05/03 (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: bix manor, broadplat lane bix henley-on-thames oxfordshire RG9 4RS (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: bix manor, broadplat lane bix henley-on-thames oxfordshire RG9 4RS (1 page) |
3 October 2002 | New secretary appointed (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New secretary appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
13 September 2002 | Incorporation (17 pages) |
13 September 2002 | Incorporation (17 pages) |