Company NameINTA Partners Ltd
Company StatusDissolved
Company Number07791037
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)
Dissolution Date12 January 2022 (2 years, 3 months ago)
Previous NamesINTA Partners Ltd and Vamasoft Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Christopher O'Neil
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Carnaby Street
London
W1F 9PY

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,167,955
Cash£322,726
Current Liabilities£493,162

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2022Final Gazette dissolved following liquidation (1 page)
12 October 2021Notice of final account prior to dissolution (16 pages)
9 September 2020Progress report in a winding up by the court (15 pages)
12 September 2019Progress report in a winding up by the court (14 pages)
11 October 2018Progress report in a winding up by the court (15 pages)
28 September 2017Progress report in a winding up by the court (14 pages)
28 September 2017Progress report in a winding up by the court (14 pages)
14 October 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 07/08/2016 (8 pages)
14 October 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 07/08/2016 (8 pages)
7 October 2015INSOLVENCY:liquidators annual progress report bdd 07/08/2015 (9 pages)
7 October 2015INSOLVENCY:liquidators annual progress report bdd 07/08/2015 (9 pages)
30 September 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 September 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 September 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 September 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 September 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 September 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 August 2014Registered office address changed from 49 Carnaby Street London W1F 9PY to C/O Frp Advisory 2Nd Floor 110 Cannon Street London EC4N 6EU on 22 August 2014 (2 pages)
22 August 2014Registered office address changed from 49 Carnaby Street London W1F 9PY to C/O Frp Advisory 2Nd Floor 110 Cannon Street London EC4N 6EU on 22 August 2014 (2 pages)
19 August 2014Appointment of a liquidator (1 page)
19 August 2014Appointment of a liquidator (1 page)
14 August 2014Order of court to wind up (2 pages)
14 August 2014Order of court to wind up (2 pages)
18 June 2014Company name changed vamasoft LTD\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2014Company name changed vamasoft LTD\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 February 2013Director's details changed for Mr Christopher O'neil on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Christopher O'neil on 11 February 2013 (2 pages)
6 December 2012Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW England on 6 December 2012 (1 page)
6 December 2012Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW England on 6 December 2012 (1 page)
6 December 2012Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW England on 6 December 2012 (1 page)
30 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 100
(3 pages)
30 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 100
(3 pages)
30 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 100
(3 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
30 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 100
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 100
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 100
(3 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
23 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
19 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(3 pages)
19 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(3 pages)
18 January 2012Company name changed inta partners LTD\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Company name changed inta partners LTD\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Registered office address changed from the Clock House 140 London Road Guldford GU1 1UW England on 29 September 2011 (1 page)
29 September 2011Registered office address changed from the Clock House 140 London Road Guldford GU1 1UW England on 29 September 2011 (1 page)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)