Company NameIntelligent Technical Services Limited
Company StatusDissolved
Company Number09300176
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Melvyn Irvivng Klass
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2014(same day as company formation)
RoleHealth And Safety Consultant
Country of ResidenceEngland
Correspondence AddressSaunders & Co 29 Harcourt Street
London
W1H 4HS
Director NameMr Alex Jay Suchet
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 06 March 2018)
RolePresenter And Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Frederick Harvey Hardman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 06 March 2018)
RoleHealth Safety And Training Consultant
Country of ResidenceUnited Kingdom
Correspondence Address104 Lansdown Hill
Fulwood
Preston
PR2 3UX
Director NameMr Nicholas John Burraston
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 06 March 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address40 Hermitage Green
Hermitage
Thatcham
Berkshire
RG18 9SL

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (2 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 November 2016Director's details changed for Mr Fredrick Harvey Hardman on 24 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Fredrick Harvey Hardman on 24 November 2016 (2 pages)
25 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
10 August 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
10 August 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
8 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200
(7 pages)
8 December 2015Appointment of Mr Nicholas John Burraston as a director on 1 March 2015 (2 pages)
8 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200
(7 pages)
8 December 2015Appointment of Mr Nicholas John Burraston as a director on 1 March 2015 (2 pages)
19 November 2014Appointment of Mr Alex Jay Suchet as a director on 17 November 2014 (2 pages)
19 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 200
(3 pages)
19 November 2014Appointment of Mr Frederick Harvey Hardman as a director on 17 November 2014 (2 pages)
19 November 2014Appointment of Mr Alex Jay Suchet as a director on 17 November 2014 (2 pages)
19 November 2014Appointment of Mr Frederick Harvey Hardman as a director on 17 November 2014 (2 pages)
19 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 200
(3 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 80
(46 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 80
(46 pages)