Company NamePSIX Intelligence Limited
Company StatusDissolved
Company Number05190743
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NameAntdata Limited

Business Activity

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

Directors

Director NameTrevor Alistair Clothier
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(2 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (closed 23 February 2016)
RoleBusiness Consultant
Country of ResidenceMalaysia
Correspondence Address9 Beverly Row Bungalows
Jalan Pinang Utama
101 Resort 62502
Putrajaya
Malaysia
Director NameMr Cliff Conway
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(2 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (closed 23 February 2016)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Main Street
Groomsport
Bangor
County Down
BT19 6JR
Northern Ireland
Secretary NameCliff Conway
NationalityBritish
StatusClosed
Appointed12 August 2004(2 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (closed 23 February 2016)
RoleCompany Director
Correspondence Address53 Main Street
Groomsport
Bangor
County Down
BT19 6JR
Northern Ireland
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Cliff Conway
50.00%
Ordinary
1 at £1Mr Trevor Clothier
50.00%
Ordinary

Financials

Year2014
Net Worth£750
Cash£1,669
Current Liabilities£919

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (5 pages)
26 November 2015Application to strike the company off the register (5 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 October 2014Secretary's details changed for Cliff Conway on 14 September 2014 (1 page)
7 October 2014Director's details changed for Mr Cliff Conway on 14 September 2014 (2 pages)
7 October 2014Director's details changed for Mr Cliff Conway on 14 September 2014 (2 pages)
7 October 2014Secretary's details changed for Cliff Conway on 14 September 2014 (1 page)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
12 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 September 2010Director's details changed for Mr Cliff Conway on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Trevor Alistair Clothier on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Trevor Alistair Clothier on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr Cliff Conway on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Trevor Alistair Clothier on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Cliff Conway on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 September 2009Director's change of particulars / trevor clothier / 30/08/2008 (1 page)
17 September 2009Return made up to 27/07/09; full list of members (4 pages)
17 September 2009Return made up to 27/07/09; full list of members (4 pages)
17 September 2009Director's change of particulars / trevor clothier / 30/08/2008 (1 page)
22 December 2008Return made up to 27/07/08; full list of members (4 pages)
22 December 2008Director appointed mr cliff conway (1 page)
22 December 2008Director appointed mr cliff conway (1 page)
22 December 2008Return made up to 27/07/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 August 2007Return made up to 27/07/07; full list of members (2 pages)
20 August 2007Return made up to 27/07/07; full list of members (2 pages)
20 June 2007Registered office changed on 20/06/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
20 June 2007Registered office changed on 20/06/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
12 October 2006Return made up to 27/07/06; full list of members (6 pages)
12 October 2006Return made up to 27/07/06; full list of members (6 pages)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
4 November 2005Company name changed antdata LIMITED\certificate issued on 04/11/05 (2 pages)
4 November 2005Company name changed antdata LIMITED\certificate issued on 04/11/05 (2 pages)
9 August 2005Ad 17/09/04--------- £ si 1@1 (2 pages)
9 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2005Ad 17/09/04--------- £ si 1@1 (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New director appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: 41 chalton street london NW1 1JD (1 page)
20 August 2004Registered office changed on 20/08/04 from: 41 chalton street london NW1 1JD (1 page)
27 July 2004Incorporation (17 pages)
27 July 2004Incorporation (17 pages)