Company NameIntellikey Ltd
Company StatusDissolved
Company Number04675362
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date20 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Bernard James Morton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(4 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 20 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
14 Baker Street
Gayton
Northamptonshire
NN7 3EZ
Director NameMr Hywel Harris Davies
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 20 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Secretary NameMr Hywel Harris Davies
NationalityBritish
StatusClosed
Appointed17 July 2006(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 20 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Director NameAngel Sedgwick
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2009(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 20 May 2012)
RoleCompany Director
Correspondence AddressFlat D 10-12 Cleve Road
London
NW6 3RR
Secretary NameSandra Olive Morton
NationalityBritish
StatusResigned
Appointed01 August 2003(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2006)
RoleTeacher
Correspondence AddressYew Tree House
14 Baker Street
Gayton
Northants
NN7 3EZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address41 Whitehall
London
SW1A 2BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,248
Current Liabilities£88,171

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2012Final Gazette dissolved following liquidation (1 page)
20 May 2012Final Gazette dissolved following liquidation (1 page)
20 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Dissolution deferment (1 page)
22 June 2010Completion of winding up (1 page)
22 June 2010Dissolution deferment (1 page)
22 June 2010Completion of winding up (1 page)
13 July 2009Order of court to wind up (1 page)
13 July 2009Order of court to wind up (1 page)
25 March 2009Return made up to 24/02/09; full list of members (5 pages)
25 March 2009Return made up to 24/02/09; full list of members (5 pages)
12 January 2009Director appointed angel sedgwick (2 pages)
12 January 2009Director appointed angel sedgwick (2 pages)
27 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
27 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
14 October 2008Return made up to 24/02/08; full list of members (7 pages)
14 October 2008Return made up to 24/02/08; full list of members (7 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 September 2007Return made up to 24/02/07; full list of members (7 pages)
17 September 2007Return made up to 24/02/07; full list of members (7 pages)
25 April 2007Registered office changed on 25/04/07 from: 65 new cavendish street london W1G 7LS (1 page)
25 April 2007Registered office changed on 25/04/07 from: 65 new cavendish street london W1G 7LS (1 page)
13 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 102 denmark street bedford bedfordshire MK40 3TJ (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 102 denmark street bedford bedfordshire MK40 3TJ (1 page)
2 March 2006Return made up to 24/02/06; full list of members (2 pages)
2 March 2006Return made up to 24/02/06; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
27 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
5 April 2005Return made up to 24/02/05; full list of members (2 pages)
5 April 2005Return made up to 24/02/05; full list of members (2 pages)
30 September 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
30 September 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
22 March 2004Return made up to 24/02/04; full list of members (5 pages)
22 March 2004Return made up to 24/02/04; full list of members (5 pages)
7 February 2004Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 February 2004Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
21 September 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
21 September 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
18 August 2003Registered office changed on 18/08/03 from: fielders, horton park horton northants NN7 2BJ (1 page)
18 August 2003Registered office changed on 18/08/03 from: fielders, horton park horton northants NN7 2BJ (1 page)
4 August 2003New secretary appointed (1 page)
4 August 2003New secretary appointed (1 page)
3 August 2003Secretary resigned (1 page)
3 August 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New director appointed (1 page)
15 July 2003Director resigned (1 page)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)