Company NameE-Intentions Limited
Company StatusDissolved
Company Number05073013
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Paul Pasco
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21
129 Backchurch Lane
London
E1 1LS
Secretary NameSumit (Company Secretary) Limited (Corporation)
StatusClosed
Appointed07 April 2006(2 years after company formation)
Appointment Duration14 years, 5 months (closed 22 September 2020)
Correspondence Address10a Quilter Meadow
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QD
Secretary NameGlenn Robert Morris
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
426 Hackney Road
London
E2 7AP

Location

Registered AddressFlat 21 129 Back Church Lane
London
E1 1LS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Andrew Pasco
100.00%
Ordinary

Financials

Year2014
Net Worth-£112
Cash£154
Current Liabilities£13,303

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 September 2015Voluntary strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
20 December 2014Voluntary strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Voluntary strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2011Voluntary strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (3 pages)
15 July 2011Registered office address changed from 10a Quilter Meadow Old Farm Park Milton Keynes MK7 8QD on 15 July 2011 (1 page)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(4 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for Sumit (Company Secretary) Limited on 1 October 2009 (2 pages)
13 April 2010Secretary's details changed for Sumit (Company Secretary) Limited on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Andrew Paul Pasco on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Andrew Paul Pasco on 1 October 2009 (2 pages)
9 April 2009Return made up to 15/03/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 November 2008Accounting reference date extended from 14/01/2008 to 31/05/2008 (1 page)
11 April 2008Return made up to 15/03/08; full list of members (3 pages)
10 April 2008Director's change of particulars / andrew pasco / 01/01/2008 (1 page)
8 November 2007Total exemption small company accounts made up to 14 January 2007 (3 pages)
30 March 2007Return made up to 15/03/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 14 January 2006 (3 pages)
3 May 2006Director's particulars changed (1 page)
26 April 2006Accounts for a dormant company made up to 14 January 2005 (1 page)
20 April 2006Return made up to 15/03/06; full list of members (2 pages)
20 April 2006New secretary appointed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Registered office changed on 20/04/06 from: 6-8 underwood street london N1 7JQ (1 page)
7 April 2005Return made up to 15/03/05; full list of members (2 pages)
23 March 2005Accounting reference date shortened from 31/03/05 to 14/01/05 (1 page)
24 November 2004Registered office changed on 24/11/04 from: flat 21 129 backchurch lane london E1 1LS (1 page)
15 March 2004Incorporation (21 pages)