Company NameIntelligent Design Solutions Limited
Company StatusDissolved
Company Number07520227
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Andrew Gray
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Osprey Heights
London
SW11 2NP

Location

Registered Address127 East Hill
London
SW18 2QB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Andrew Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£13
Cash£7,517
Current Liabilities£26,968

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
9 September 2020Application to strike the company off the register (1 page)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
5 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
13 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
17 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 March 2016Registered office address changed from 38 Osprey Heights Bramlands Close London SW11 2NP England to 127 East Hill London SW18 2QB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 38 Osprey Heights Bramlands Close London SW11 2NP England to 127 East Hill London SW18 2QB on 29 March 2016 (1 page)
12 February 2016Registered office address changed from 47 Dean Street London W1D 5BE to 38 Osprey Heights Bramlands Close London SW11 2NP on 12 February 2016 (1 page)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Registered office address changed from 47 Dean Street London W1D 5BE to 38 Osprey Heights Bramlands Close London SW11 2NP on 12 February 2016 (1 page)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 February 2012Registered office address changed from 38 Osprey Heights London SW112NP United Kingdom on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 38 Osprey Heights London SW112NP United Kingdom on 15 February 2012 (1 page)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)