London
WC1H 9LT
Director Name | Mrs Olga Simonova |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 October 2009(1 week after company formation) |
Appointment Duration | 6 years (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Westmead Road Sutton Surrey SM1 4LA |
Website | intent-consulting.com |
---|---|
Telephone | 020 88996980 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Dmitry Simonov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,204 |
Cash | £322 |
Current Liabilities | £27,392 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (10 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (10 pages) |
24 February 2016 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 February 2016 (2 pages) |
24 February 2016 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 February 2016 (2 pages) |
22 February 2016 | Appointment of a voluntary liquidator (2 pages) |
22 February 2016 | Appointment of a voluntary liquidator (2 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Statement of affairs with form 4.19 (6 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Statement of affairs with form 4.19 (6 pages) |
2 November 2015 | Termination of appointment of Olga Simonova as a director on 26 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Olga Simonova as a director on 26 October 2015 (1 page) |
28 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 October 2014 | Director's details changed for Mr Dmitry Simonov on 8 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Dmitry Simonov on 8 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Olga Simonova on 8 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Olga Simonova on 8 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Dmitry Simonov on 8 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Olga Simonova on 8 September 2014 (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
31 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages) |
15 February 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mr Dmitry Simonov on 24 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Dmitry Simonov on 24 September 2010 (2 pages) |
13 May 2010 | Appointment of Olga Simonova as a director (3 pages) |
13 May 2010 | Appointment of Olga Simonova as a director (3 pages) |
5 May 2010 | Registered office address changed from 20 Dunstable Road Richmond Surrey TW9 1UH England on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 20 Dunstable Road Richmond Surrey TW9 1UH England on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 20 Dunstable Road Richmond Surrey TW9 1UH England on 5 May 2010 (2 pages) |
24 September 2009 | Incorporation (11 pages) |
24 September 2009 | Incorporation (11 pages) |