Company NameIntelligence Information Systems Limited
Company StatusDissolved
Company Number05753926
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameC6 Intelligence Information Systems Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jonathan Frederick Gomer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 09 May 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Hamilton Ian Matthews
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 09 May 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Colin Stuart Holder
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBuena Vista Golf 11 Calle Pilo Cel Chuco
Rojales
Costa Blanca
03170
Secretary NameJane Holder
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBoundary House
Boston Road
London
Middx
W7 2QE
Director NameJustin Piers Russell Holder
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressCipher House Stephenson Close
East Portway Industrial Estate
Andover
Hampshire
SP10 3RT
Director NameMr Colin Holder
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP
Director NameMr Darren Paul Innes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP
Director NameMr James Phipson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP
Secretary NameClink Limited (Corporation)
StatusResigned
Appointed23 July 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 July 2009)
Correspondence Address1 Victor Wharf
Clink Street
London
SE1 9DW
Secretary NameClink Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2009(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 November 2015)
Correspondence Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP

Contact

Websitec6-intelligence.com
Email address[email protected]
Telephone020 37411200
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1C6 Intelligence Information Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 November 2015Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
24 November 2015Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
24 November 2015Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
24 November 2015Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
20 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
12 November 2015Termination of appointment of Clink Secretarial Limited as a secretary on 6 November 2015 (1 page)
12 November 2015Termination of appointment of Darren Paul Innes as a director on 6 November 2015 (1 page)
12 November 2015Termination of appointment of James Phipson as a director on 6 November 2015 (1 page)
12 November 2015Registered office address changed from 21 Ground Floor Bunhill Row London EC1Y 8LP to 10 Queen Street Place London EC4R 1BE on 12 November 2015 (1 page)
12 November 2015Appointment of Mr Hamilton Ian Matthews as a director on 6 November 2015 (2 pages)
12 November 2015Termination of appointment of Darren Paul Innes as a director on 6 November 2015 (1 page)
12 November 2015Appointment of Mr Jonathan Frederick Gomer as a director on 6 November 2015 (2 pages)
12 November 2015Termination of appointment of Darren Paul Innes as a director on 6 November 2015 (1 page)
12 November 2015Appointment of Mr Hamilton Ian Matthews as a director on 6 November 2015 (2 pages)
12 November 2015Appointment of Mr Hamilton Ian Matthews as a director on 6 November 2015 (2 pages)
12 November 2015Appointment of Mr Jonathan Frederick Gomer as a director on 6 November 2015 (2 pages)
12 November 2015Appointment of Mr Jonathan Frederick Gomer as a director on 6 November 2015 (2 pages)
12 November 2015Termination of appointment of Clink Secretarial Limited as a secretary on 6 November 2015 (1 page)
12 November 2015Termination of appointment of Clink Secretarial Limited as a secretary on 6 November 2015 (1 page)
12 November 2015Termination of appointment of James Phipson as a director on 6 November 2015 (1 page)
12 November 2015Registered office address changed from 21 Ground Floor Bunhill Row London EC1Y 8LP to 10 Queen Street Place London EC4R 1BE on 12 November 2015 (1 page)
12 November 2015Termination of appointment of James Phipson as a director on 6 November 2015 (1 page)
26 January 2015Appointment of Mr James Phipson as a director on 14 January 2015 (2 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Termination of appointment of Colin Holder as a director on 14 January 2015 (1 page)
26 January 2015Appointment of Mr James Phipson as a director on 14 January 2015 (2 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Termination of appointment of Colin Holder as a director on 14 January 2015 (1 page)
26 January 2015Appointment of Mr Darren Innes as a director on 14 January 2015 (2 pages)
26 January 2015Appointment of Mr Darren Innes as a director on 14 January 2015 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
25 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
19 April 2012Company name changed C6 intelligence information systems LTD\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
19 April 2012Change of name notice (2 pages)
19 April 2012Change of name notice (2 pages)
19 April 2012Company name changed C6 intelligence information systems LTD\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
5 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-22
(1 page)
5 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-22
(1 page)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Clink Secretarial Limited on 1 February 2010 (2 pages)
24 May 2010Appointment of Mr Colin Holder as a director (2 pages)
24 May 2010Termination of appointment of Justin Holder as a director (1 page)
24 May 2010Secretary's details changed for Clink Secretarial Limited on 1 February 2010 (2 pages)
24 May 2010Appointment of Mr Colin Holder as a director (2 pages)
24 May 2010Termination of appointment of Justin Holder as a director (1 page)
24 May 2010Secretary's details changed for Clink Secretarial Limited on 1 February 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 July 2009Secretary appointed clink secretarial LIMITED (1 page)
20 July 2009Secretary appointed clink secretarial LIMITED (1 page)
20 July 2009Registered office changed on 20/07/2009 from 10 first floor frith street london W1D 3JF united kingdom (1 page)
20 July 2009Registered office changed on 20/07/2009 from 10 first floor frith street london W1D 3JF united kingdom (1 page)
17 July 2009Appointment terminated secretary clink LIMITED (1 page)
17 July 2009Appointment terminated secretary clink LIMITED (1 page)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from cipher house stephenson close east portway industrial estate andover hampshire SP10 3RT (1 page)
11 May 2009Registered office changed on 11/05/2009 from cipher house stephenson close east portway industrial estate andover hampshire SP10 3RT (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 July 2008Registered office changed on 04/07/2008 from cipher house, stephenson close east portway industrial estate andover HAMPSHIRESP10 3RT (1 page)
4 July 2008Return made up to 23/03/08; full list of members (3 pages)
4 July 2008Location of debenture register (1 page)
4 July 2008Registered office changed on 04/07/2008 from cipher house, stephenson close east portway industrial estate andover HAMPSHIRESP10 3RT (1 page)
4 July 2008Location of debenture register (1 page)
4 July 2008Location of register of members (1 page)
4 July 2008Return made up to 23/03/08; full list of members (3 pages)
4 July 2008Location of register of members (1 page)
6 November 2007Return made up to 23/03/07; full list of members (6 pages)
6 November 2007Return made up to 23/03/07; full list of members (6 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007New secretary appointed (1 page)
12 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2007Registered office changed on 09/01/07 from: boundary house london middx W7 2QE (1 page)
9 January 2007Registered office changed on 09/01/07 from: boundary house london middx W7 2QE (1 page)
23 March 2006Incorporation (14 pages)
23 March 2006Incorporation (14 pages)