Company NameIntellia Global Ltd
Company StatusDissolved
Company Number07446411
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameBenito Fernandez Fontan
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceESP
Correspondence Address2b Calle Jose Antela Conde 14
Vigo
36205
Director NameCelso Perez Puga
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceESP
Correspondence Address2b Praza Dos Maios 4
Pontevedra
36003
Secretary NameBerkeley Business Solutions Ltd (Corporation)
StatusResigned
Appointed01 July 2013(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 December 2013)
Correspondence AddressTower Bridge Business Complex
B402 100 Clements Road
London
SE16 4DG

Location

Registered AddressTower Bridge Business Complex B402
100 Clements Road
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

500 at £1Benito Fernandez Fontan
50.00%
Ordinary
500 at £1Celso Perez Puga
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,170
Cash£2,923
Current Liabilities£343,006

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014Termination of appointment of Berkeley Business Solutions Ltd as a secretary on 1 December 2013 (1 page)
24 June 2014Termination of appointment of Berkeley Business Solutions Ltd as a secretary on 1 December 2013 (1 page)
24 June 2014Termination of appointment of Berkeley Business Solutions Ltd as a secretary on 1 December 2013 (1 page)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 July 2013Appointment of Berkeley Business Solutions Ltd as a secretary on 1 July 2013 (2 pages)
29 July 2013Appointment of Berkeley Business Solutions Ltd as a secretary on 1 July 2013 (2 pages)
29 July 2013Appointment of Berkeley Business Solutions Ltd as a secretary on 1 July 2013 (2 pages)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)