Company NameIntelligent Financial Investments Limited
Company StatusDissolved
Company Number08301361
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 4 months ago)
Dissolution Date25 September 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 NameMs Alizeh Nanji-Gulam
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address11 - 12 St. James's Square
London
SW1Y 4LB
Director NameMr David Ralph Ashton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 25 September 2018)
RoleSales & Marketing
Country of ResidenceFrance
Correspondence Address1566 Route De Moniaz 74140 St. Cergues
Haute Savoie
France
Secretary NameLullaby Ltd (Corporation)
StatusClosed
Appointed21 November 2012(same day as company formation)
Correspondence AddressAjeltake Island
Majuro Mh 96960
Marshall Islands

Location

Registered Address11 - 12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Lullaby LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,737
Cash£823
Current Liabilities£15,790

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2018Second filing of Confirmation Statement dated 21/11/2016 (7 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Confirmation statement made on 21 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information of people with significant control) was registered on 06/06/2018.
(7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 August 2016Registered office address changed from C/O Orangefield Services (Uk) Limited Ground Floor Ground Floor, Martin House 5 Martin Lane London EC4R 0DP to 11 - 12 st. James's Square London SW1Y 4LB on 17 August 2016 (1 page)
17 August 2016Registered office address changed from C/O Orangefield Services (Uk) Limited Ground Floor Ground Floor, Martin House 5 Martin Lane London EC4R 0DP to 11 - 12 st. James's Square London SW1Y 4LB on 17 August 2016 (1 page)
20 July 2016Appointment of Mr David Ralph Ashton as a director on 1 May 2016 (2 pages)
20 July 2016Appointment of Mr David Ralph Ashton as a director on 1 May 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
14 November 2014Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ to C/O Orangefield Services (Uk) Limited Ground Floor Ground Floor, Martin House 5 Martin Lane London EC4R 0DP on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ to C/O Orangefield Services (Uk) Limited Ground Floor Ground Floor, Martin House 5 Martin Lane London EC4R 0DP on 14 November 2014 (1 page)
23 September 2014Director's details changed for Ms Alizeh Nanji-Gulam on 23 December 2013 (2 pages)
23 September 2014Director's details changed for Ms Alizeh Nanji-Gulam on 23 December 2013 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
8 November 2013Registered office address changed from 42-44 Bishopsgate London EC2N 4AJ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 42-44 Bishopsgate London EC2N 4AJ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 42-44 Bishopsgate London EC2N 4AJ United Kingdom on 8 November 2013 (1 page)
25 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
25 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
21 November 2012Incorporation (27 pages)
21 November 2012Incorporation (27 pages)