Company NameIntrasoft Investment Limited
Company StatusDissolved
Company Number05141921
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Claude Attias
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Chemin Des Fades
Les Cannet
06110
France
Director NameMr Thomas Edmund Ashman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(7 months, 1 week after company formation)
Appointment Duration7 years (resigned 06 January 2012)
RoleMarketing Consultant
Correspondence AddressFlat D
39 Linacre Road
London
NW2 5AY
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameRegent Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2006(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 January 2012)
Correspondence Address161 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU

Location

Registered AddressUnit 3 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

2 at 1Thomas Edmond Ashman
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,521
Cash£804
Current Liabilities£305,332

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Compulsory strike-off action has been suspended (1 page)
13 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2012Appointment of Michael Claude Attias as a director (1 page)
21 February 2012Appointment of Michael Claude Attias as a director (1 page)
20 February 2012Termination of appointment of Thomas Ashman as a director (1 page)
20 February 2012Termination of appointment of Thomas Ashman as a director (1 page)
20 February 2012Termination of appointment of Regent Secretarial Limited as a secretary (1 page)
20 February 2012Termination of appointment of Regent Secretarial Limited as a secretary (1 page)
6 January 2012Restoration by order of the court (3 pages)
6 January 2012Restoration by order of the court (3 pages)
1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009Application for striking-off (1 page)
4 August 2009Application for striking-off (1 page)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Return made up to 01/06/08; full list of members (3 pages)
19 August 2008Return made up to 01/06/08; full list of members (3 pages)
12 February 2008Registered office changed on 12/02/08 from: 4TH floor lawford house albert place london N3 1RL (1 page)
12 February 2008Registered office changed on 12/02/08 from: 4TH floor lawford house albert place london N3 1RL (1 page)
28 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 November 2007Return made up to 01/06/07; no change of members (6 pages)
27 November 2007Return made up to 01/06/07; no change of members (6 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
5 October 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
5 October 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 September 2006Return made up to 01/06/06; full list of members (2 pages)
28 September 2006Return made up to 01/06/06; full list of members (2 pages)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
19 September 2006Compulsory strike-off action has been discontinued (1 page)
19 September 2006Compulsory strike-off action has been discontinued (1 page)
18 September 2006Withdrawal of application for striking off (1 page)
18 September 2006Withdrawal of application for striking off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
31 July 2006Application for striking-off (1 page)
31 July 2006Application for striking-off (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
5 July 2005Return made up to 01/06/05; full list of members (3 pages)
5 July 2005Return made up to 01/06/05; full list of members (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
1 June 2004Incorporation (14 pages)
1 June 2004Incorporation (14 pages)