Company NameIntrepid Investments Limited
Company StatusDissolved
Company Number05778865
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date3 October 2020 (3 years, 6 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 NameScott Francis Huggins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWretham Manor Church Road
Wretham
Thetford
Norfolk
IP24 1RL
Director NameMr Ronald Russell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed13 November 2006(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumforskie
Bridge Of Dee
Aberdeen
AB12 5XJ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2009)
Correspondence Address5 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1NG

Location

Registered AddressC/O Kevin Brown Advisory Limited
500 High Road
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2008
Net Worth-£484,641
Cash£307,997
Current Liabilities£393,716

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 October 2020Final Gazette dissolved following liquidation (1 page)
3 July 2020Return of final meeting in a creditors' voluntary winding up (24 pages)
27 February 2020Liquidators' statement of receipts and payments to 20 December 2019 (5 pages)
22 August 2019Liquidators' statement of receipts and payments to 20 June 2019 (5 pages)
15 February 2019Liquidators' statement of receipts and payments to 20 December 2018 (5 pages)
16 July 2018Liquidators' statement of receipts and payments to 20 June 2018 (5 pages)
6 February 2018Liquidators' statement of receipts and payments to 20 December 2017 (5 pages)
3 April 2017Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page)
16 January 2017Liquidators' statement of receipts and payments to 20 December 2016 (5 pages)
16 January 2017Liquidators' statement of receipts and payments to 20 December 2016 (5 pages)
30 June 2016Liquidators' statement of receipts and payments to 20 June 2016 (5 pages)
30 June 2016Liquidators' statement of receipts and payments to 20 June 2016 (5 pages)
22 February 2016Liquidators statement of receipts and payments to 20 December 2015 (5 pages)
22 February 2016Liquidators' statement of receipts and payments to 20 December 2015 (5 pages)
22 February 2016Liquidators' statement of receipts and payments to 20 December 2015 (5 pages)
2 July 2015Liquidators' statement of receipts and payments to 20 June 2015 (5 pages)
2 July 2015Liquidators' statement of receipts and payments to 20 June 2015 (5 pages)
2 July 2015Liquidators statement of receipts and payments to 20 June 2015 (5 pages)
2 January 2015Liquidators statement of receipts and payments to 20 December 2014 (5 pages)
2 January 2015Liquidators' statement of receipts and payments to 20 December 2014 (5 pages)
2 January 2015Liquidators' statement of receipts and payments to 20 December 2014 (5 pages)
8 July 2014Liquidators' statement of receipts and payments to 20 June 2014 (5 pages)
8 July 2014Liquidators' statement of receipts and payments to 20 June 2014 (5 pages)
8 July 2014Liquidators statement of receipts and payments to 20 June 2014 (5 pages)
15 January 2014Liquidators' statement of receipts and payments to 20 December 2013 (5 pages)
15 January 2014Liquidators' statement of receipts and payments to 20 December 2013 (5 pages)
15 January 2014Liquidators statement of receipts and payments to 20 December 2013 (5 pages)
9 January 2014Registered office address changed from Allan House 10 John Princes Street London W1G 0AH on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Allan House 10 John Princes Street London W1G 0AH on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Allan House 10 John Princes Street London W1G 0AH on 9 January 2014 (1 page)
10 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (5 pages)
10 July 2013Liquidators statement of receipts and payments to 20 June 2013 (5 pages)
10 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 20 December 2012 (5 pages)
23 January 2013Liquidators statement of receipts and payments to 20 December 2012 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 20 December 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (5 pages)
12 July 2012Liquidators statement of receipts and payments to 20 June 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (5 pages)
20 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (5 pages)
20 January 2012Liquidators statement of receipts and payments to 20 December 2011 (5 pages)
20 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 20 June 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 20 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Statement of affairs with form 4.19 (6 pages)
4 January 2010Statement of affairs with form 4.19 (6 pages)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2009Registered office address changed from 20 High Street Watton Norfolk IP25 6AE on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from 20 High Street Watton Norfolk IP25 6AE on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from 20 High Street Watton Norfolk IP25 6AE on 9 December 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 May 2009Return made up to 12/04/09; full list of members (3 pages)
21 May 2009Return made up to 12/04/09; full list of members (3 pages)
21 May 2009Director's change of particulars / scott huggins / 21/05/2009 (1 page)
21 May 2009Director's change of particulars / scott huggins / 21/05/2009 (1 page)
12 February 2009Registered office changed on 12/02/2009 from 82 st john street london EC1M 4JN (1 page)
12 February 2009Registered office changed on 12/02/2009 from 82 st john street london EC1M 4JN (1 page)
16 January 2009Appointment terminated secretary cscs nominees LIMITED (1 page)
16 January 2009Appointment terminated secretary cscs nominees LIMITED (1 page)
26 June 2008Amended accounts made up to 31 May 2007 (7 pages)
26 June 2008Amended accounts made up to 31 May 2007 (7 pages)
10 June 2008Director's change of particulars / scott huggins / 21/05/2008 (1 page)
10 June 2008Director's change of particulars / scott huggins / 21/05/2008 (1 page)
9 May 2008Resolutions
  • RES13 ‐ Sale of entire issued share capital be approved 28/04/2008
(1 page)
9 May 2008Appointment terminated director ronald russell (1 page)
9 May 2008Appointment terminated director ronald russell (1 page)
9 May 2008Resolutions
  • RES13 ‐ Sale of entire issued share capital be approved 28/04/2008
(1 page)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
2 August 2007Return made up to 12/04/07; full list of members (3 pages)
2 August 2007Return made up to 12/04/07; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
16 January 2007Memorandum and Articles of Association (23 pages)
16 January 2007Memorandum and Articles of Association (23 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Secretary resigned (1 page)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (4 pages)
4 December 2006Ad 13/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 December 2006Particulars of contract relating to shares (2 pages)
4 December 2006Ad 13/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 December 2006£ nc 1000/171 13/11/06 (2 pages)
4 December 2006£ nc 1000/171 13/11/06 (2 pages)
4 December 2006Particulars of contract relating to shares (2 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
6 October 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
6 October 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
21 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
21 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
20 April 2006Registered office changed on 20/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 April 2006Registered office changed on 20/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Incorporation (17 pages)
12 April 2006Incorporation (17 pages)
12 April 2006Secretary resigned (1 page)