Company NameIntelligent Design Limited
Company StatusDissolved
Company Number03540737
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoyston William Shufflebotham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleSoftware Engineer
Correspondence Address9 Fennec Close
Cambridge
Cambridgeshire
CB1 9GG
Secretary NameRoy Shufflebotham
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Danescourt Road
Claughton
Birkenhead
L41 8AH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£24,599
Current Liabilities£24,871

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
2 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 May 2000Return made up to 03/04/00; full list of members (6 pages)
26 May 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
17 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
7 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 September 1999Director's particulars changed (1 page)
24 April 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Registered office changed on 24/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
15 May 1998Ad 04/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)