Company NameIntelligent Post Limited
Company StatusDissolved
Company Number08605745
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Simon Anthony Talbot-Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(6 days after company formation)
Appointment Duration9 years, 2 months (closed 13 September 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Fitzroy Street
Fitzroy Street
London
W1T 6DS
Director NameMr Paul James Terry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Fitzroy Street
London
W1T 6DS

Contact

Websiteintelligentpost.co.uk

Location

Registered Address17 Clifford Street
London
W1S 3RQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01Simon Talbot-williams
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 September 2015Registered office address changed from C/O Talbot Scott 27-29 Fitzroy Street London W1T 6DS to 17 Clifford Street London W1S 3RQ on 23 September 2015 (1 page)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Registered office address changed from C/O Talbot Scott 27-29 Fitzroy Street London W1T 6DS to 17 Clifford Street London W1S 3RQ on 23 September 2015 (1 page)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
12 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
17 July 2013Appointment of Mr Simon Anthony Talbot-Williams as a director (2 pages)
17 July 2013Termination of appointment of Paul Terry as a director (1 page)
17 July 2013Termination of appointment of Paul Terry as a director (1 page)
17 July 2013Appointment of Mr Simon Anthony Talbot-Williams as a director (2 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)