Chingford
E4 7BU
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(6 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 March 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | e3intelligence.com |
---|---|
Email address | [email protected] |
Registered Address | 30th Floor 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nominee Solutions Limited 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Application to strike the company off the register (3 pages) |
22 July 2015 | Application to strike the company off the register (3 pages) |
25 March 2015 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 30Th Floor 40 Bank Street Canary Wharf London E14 5NR on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 30Th Floor 40 Bank Street Canary Wharf London E14 5NR on 25 March 2015 (1 page) |
17 March 2015 | Company name changed intelligence & security solutions LTD\certificate issued on 17/03/15
|
17 March 2015 | Company name changed intelligence & security solutions LTD\certificate issued on 17/03/15
|
16 March 2015 | Termination of appointment of Samantha Coetzer as a director on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Samantha Coetzer as a director on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Steven Slade as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Steven Slade as a director on 16 March 2015 (2 pages) |
23 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015 (1 page) |
11 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
18 June 2014 | Termination of appointment of Westco Directors Limited as a director (1 page) |
18 June 2014 | Termination of appointment of Westco Directors Limited as a director (1 page) |
23 May 2014 | Appointment of Samantha Coetzer as a director (2 pages) |
23 May 2014 | Appointment of Samantha Coetzer as a director (2 pages) |
21 May 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
21 May 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|