Company NameIntelligent Project Resourcing Limited
Company StatusDissolved
Company Number06744559
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 6 months ago)
Dissolution Date8 November 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Damon Hirschl
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressTaxassist Accountants Crown House
72 Hammersmith Road
London
W14 8TH
Secretary NameSancy Hirschl
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address1b Runnymede Close
Whitton
Middlesex
TW2 7BT

Contact

Websiteipresourcing.co.uk

Location

Registered AddressFoa Mr M Lynch
51 Sheen Park
Richmond
Surrey
TW9 1UN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1000 at £1Damon Hirschl
100.00%
Ordinary

Financials

Year2014
Net Worth£6,064
Cash£8,865

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2016Voluntary strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
20 November 2015Registered office address changed from 51 Sheen Park Richmond Surrey TW9 1UN England to Foa Mr M Lynch 51 Sheen Park Richmond Surrey TW9 1UN on 20 November 2015 (1 page)
20 November 2015Registered office address changed from Tax Assist Crown House 72 Hammersmith Road Hammersmith London W14 8th to Foa Mr M Lynch 51 Sheen Park Richmond Surrey TW9 1UN on 20 November 2015 (1 page)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(3 pages)
5 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(3 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
19 November 2012Director's details changed for Mr Damon Hirschl on 16 November 2012 (3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
10 November 2011Director's details changed for Mr Damon Hirschl on 10 November 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
9 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
8 June 2010Director's details changed for Mr Damon Hirschl on 10 November 2009 (2 pages)
8 June 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2009Appointment terminated secretary sancy hirschl (1 page)
10 November 2008Incorporation (15 pages)