Company NameIntuity Group Limited
Company StatusDissolved
Company Number05817646
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Lennard
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Charter Road
Woodford Green
Essex
IG8 9RD
Director NameMr Bradley Howard Placks
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Prince's Avenue
Woodford Green
Essex
Ig8 Oln
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMiss Natalie Rebecca Douglas
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Cherry Gardens
Bishop's Stortford
Hertfordshire
CM23 2AJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

102 at 1Bradley Howard Placks
25.50%
Ordinary
102 at 1Mark Lennard
25.50%
Ordinary
98 at 1Alison Lennard
24.50%
Ordinary
98 at 1Ms Lisa Placks
24.50%
Ordinary

Financials

Year2014
Net Worth£400

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (2 pages)
7 April 2010Application to strike the company off the register (2 pages)
9 June 2009Appointment terminated secretary natalie douglas (1 page)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
9 June 2009Appointment Terminated Secretary natalie douglas (1 page)
9 June 2009Director's Change of Particulars / bradley placks / 14/05/2009 / HouseName/Number was: , now: 8; Street was: 8 prince's avenue, now: prince's avenue (1 page)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
9 June 2009Director's change of particulars / bradley placks / 14/05/2009 (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 June 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
12 June 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
10 June 2008Return made up to 15/05/08; full list of members (4 pages)
10 June 2008Secretary's Change of Particulars / natalie douglas / 14/05/2008 / Title was: , now: miss; HouseName/Number was: , now: 20; Street was: 63 beale road, now: cherry gardens; Area was: devons road, now: ; Post Town was: london, now: bishop's stortford; Region was: , now: hertfordshire; Post Code was: E3 5LA, now: CM23 2AJ; Country was: , now: united k (2 pages)
10 June 2008Secretary's change of particulars / natalie douglas / 14/05/2008 (2 pages)
10 June 2008Return made up to 15/05/08; full list of members (4 pages)
14 February 2008Registered office changed on 14/02/08 from: 5TH floor durkan house 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page)
14 February 2008Registered office changed on 14/02/08 from: 5TH floor durkan house 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page)
13 June 2007Return made up to 15/05/07; full list of members (3 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Return made up to 15/05/07; full list of members (3 pages)
13 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
19 June 2006Ad 15/05/06--------- £ si 399@1=399 £ ic 1/400 (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Ad 15/05/06--------- £ si 399@1=399 £ ic 1/400 (2 pages)
19 June 2006Director resigned (1 page)
15 May 2006Incorporation (12 pages)
15 May 2006Incorporation (12 pages)