Company NameIntelliforge Limited
Company StatusDissolved
Company Number07021490
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Marianne Vinutha Aloysius-Vempenickal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Wordsworth Road
Wallington
Surrey
SM6 9RH
Director NameMr Anish Vempenickal
Date of BirthJune 1981 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Wordsworth Road
Wallington
Surrey
SM6 9RH

Location

Registered Address42 Wordsworth Road
Wallington
Surrey
SM6 9RH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

100 at £1Anish Vempenickal
100.00%
Ordinary

Financials

Year2014
Net Worth£26,355
Cash£40,541
Current Liabilities£15,246

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
22 May 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
15 January 2016Registered office address changed from 33 Langley Park Road Sutton Surrey SM2 5EN to 42 Wordsworth Road Wallington Surrey SM6 9RH on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 33 Langley Park Road Sutton Surrey SM2 5EN to 42 Wordsworth Road Wallington Surrey SM6 9RH on 15 January 2016 (1 page)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
27 August 2013Registered office address changed from 39 Grosse Way London SW15 5DQ United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 39 Grosse Way London SW15 5DQ United Kingdom on 27 August 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
24 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
24 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from 33 Langley Park Road Sutton Surrey SM2 5EN United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 33 Langley Park Road Sutton Surrey SM2 5EN United Kingdom on 18 September 2012 (1 page)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
7 June 2012Director's details changed for Miss Marianne Vinutha Aloysius on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Miss Marianne Vinutha Aloysius on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Miss Marianne Vinutha Aloysius on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Anish Vempenickal on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Anish Vempenickal on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Anish Vempenickal on 7 June 2012 (2 pages)
25 May 2012Registered office address changed from 76 Gardner Court Kelvin Road London N5 2PH United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 76 Gardner Court Kelvin Road London N5 2PH United Kingdom on 25 May 2012 (1 page)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
26 January 2011Director's details changed for Miss Marianne Vinutha Aloysius on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Miss Marianne Vinutha Aloysius on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 8 Lynton Court Cedar Road Sutton Surrey SM2 5DL on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 8 Lynton Court Cedar Road Sutton Surrey SM2 5DL on 26 January 2011 (1 page)
17 September 2010Director's details changed for Mr Anish Vempenickal on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Miss Marianne Vinutha Aloysius on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Mr Anish Vempenickal on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Miss Marianne Vinutha Aloysius on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Mr Anish Vempenickal on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Miss Marianne Vinutha Aloysius on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
17 September 2009Accounting reference date shortened from 30/09/2010 to 05/04/2010 (1 page)
17 September 2009Accounting reference date shortened from 30/09/2010 to 05/04/2010 (1 page)
17 September 2009Incorporation (16 pages)
17 September 2009Incorporation (16 pages)