Company NameIntelligent Ventures Ltd
Company StatusDissolved
Company Number06046172
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date2 July 2022 (1 year, 9 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 NameMr David Anthony Brady
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMs Anne Helene Ventoze
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Brockley Rise
Honor Oak Park
London
SE23 1NL
Secretary NameMs Anne Helene Ventoze
NationalityFrench
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Brockley Rise
Honor Oak Park
London
SE23 1NL
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered AddressResolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1David Anthony Brady
100.00%
Ordinary

Financials

Year2014
Net Worth£210,349
Cash£320,312
Current Liabilities£113,668

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
7 April 2017Liquidators' statement of receipts and payments to 25 January 2017 (8 pages)
2 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
9 February 2016Registered office address changed from 37 Warren Street London W1T 6AD to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 9 February 2016 (2 pages)
2 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
(2 pages)
2 February 2016Declaration of solvency (3 pages)
2 February 2016Amended total exemption small company accounts made up to 30 April 2015 (3 pages)
2 February 2016Appointment of a voluntary liquidator (1 page)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
30 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for David Anthony Brady on 1 October 2009 (2 pages)
7 April 2010Director's details changed for David Anthony Brady on 1 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 February 2009Return made up to 09/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 September 2008Return made up to 09/01/08; full list of members; amend (5 pages)
28 August 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
28 August 2008Appointment terminated secretary anne ventoze (1 page)
28 August 2008Appointment terminated director anne ventoze (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 February 2008Return made up to 09/01/08; full list of members (3 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2007New secretary appointed;new director appointed (1 page)
9 January 2007Incorporation (18 pages)