Company NameIntelicoms Limited
Company StatusDissolved
Company Number05661496
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 3 months ago)
Dissolution Date30 July 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Director NameBeverley Clare Defeo
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr Virgilio Antonio Defeo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Secretary NameMr Virgilio Antonio Defeo
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address2nd Floor, Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Virgilio Antonio Defeo
100.00%
Ordinary

Financials

Year2014
Net Worth£38,260
Cash£53,283
Current Liabilities£22,877

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 July 2020Final Gazette dissolved following liquidation (1 page)
30 April 2020Return of final meeting in a members' voluntary winding up (12 pages)
2 May 2019Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2 May 2019 (2 pages)
1 May 2019Appointment of a voluntary liquidator (4 pages)
1 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-10
(1 page)
1 May 2019Declaration of solvency (5 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Change of details for Mr Virgilio Antonio De Feo as a person with significant control on 22 December 2017 (2 pages)
3 January 2018Director's details changed for Mr Virgilio Antonio Defeo on 22 December 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Director's details changed for Mr Virgilio Antonio Defeo on 22 December 2014 (2 pages)
5 January 2015Secretary's details changed for Mr Virgilio Antonio Defeo on 22 December 2014 (1 page)
5 January 2015Secretary's details changed for Mr Virgilio Antonio Defeo on 22 December 2014 (1 page)
5 January 2015Director's details changed for Beverley Clare Defeo on 22 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Virgilio Antonio Defeo on 22 December 2014 (2 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Director's details changed for Beverley Clare Defeo on 22 December 2014 (2 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
12 July 2010Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hert EN10 7BN on 12 July 2010 (1 page)
12 July 2010Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hert EN10 7BN on 12 July 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Director's details changed for Beverley Clare Defeo on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Beverley Clare Defeo on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Virgilio Antonio Defeo on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Virgilio Antonio Defeo on 22 December 2009 (2 pages)
7 January 2010Director's details changed for Beverley Clare Defeo on 22 December 2009 (2 pages)
7 January 2010Director's details changed for Beverley Clare Defeo on 22 December 2009 (2 pages)
7 January 2010Director's details changed for Virgilio Antonio Defeo on 22 December 2009 (2 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Virgilio Antonio Defeo on 22 December 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 January 2009Return made up to 22/12/08; full list of members (3 pages)
2 January 2009Return made up to 22/12/08; full list of members (3 pages)
2 January 2009Director and secretary's change of particulars / virgilio defeo / 02/01/2009 (1 page)
2 January 2009Director and secretary's change of particulars / virgilio defeo / 02/01/2009 (1 page)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 22/12/07; full list of members (2 pages)
7 January 2008Return made up to 22/12/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 January 2007Return made up to 22/12/06; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 22/12/06; full list of members (2 pages)
9 December 2006Registered office changed on 09/12/06 from: the old mustard pot 100 high road broxbourne hertfordshire EN10 7BN (1 page)
9 December 2006Registered office changed on 09/12/06 from: the old mustard pot 100 high road broxbourne hertfordshire EN10 7BN (1 page)
20 January 2006Ad 12/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2006Ad 12/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2006Registered office changed on 16/01/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed;new director appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Registered office changed on 16/01/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New secretary appointed;new director appointed (1 page)
22 December 2005Incorporation (14 pages)
22 December 2005Incorporation (14 pages)