Company NameINT. Licences Limited
Company StatusDissolved
Company Number04151310
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 2 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Roger Jensen
Date of BirthJune 1948 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleManufacturer
Country of ResidenceDenmark
Correspondence AddressHesselbjerg 5
Dianalund
Dk 4293
Denmark
Secretary NameAnette Philipsen
NationalityBritish
StatusClosed
Appointed01 January 2008(6 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address5 Hesselbjergvej
Dianalund
Dk4293
Secretary NameMogens Stig Endrup
NationalityDanish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressKirkegardsvej 1 St Th
2300 Copenhagen 5
Denmark
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lutea Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
12 December 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
12 December 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
24 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
29 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
29 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
12 November 2010Secretary's details changed for Anette Philipsen on 2 October 2009 (2 pages)
12 November 2010Secretary's details changed for Anette Philipsen on 2 October 2009 (2 pages)
12 November 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
12 November 2010Secretary's details changed for Anette Philipsen on 2 October 2009 (2 pages)
12 November 2010Director's details changed for John Roger Jensen on 2 October 2009 (2 pages)
12 November 2010Director's details changed for John Roger Jensen on 2 October 2009 (2 pages)
12 November 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for John Roger Jensen on 2 October 2009 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 November 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
8 November 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
8 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
7 July 2009Return made up to 31/01/09; full list of members (5 pages)
7 July 2009Return made up to 31/01/09; full list of members (5 pages)
30 June 2009Return made up to 31/01/08; full list of members (5 pages)
30 June 2009Return made up to 31/01/08; full list of members (5 pages)
23 June 2009Registered office changed on 23/06/2009 from a g n shipleys 10 orange street haymarket london WC2H 7DQ (1 page)
23 June 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
23 June 2009Appointment terminated secretary mogens endrup (1 page)
23 June 2009Appointment terminated secretary mogens endrup (1 page)
23 June 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
23 June 2009Registered office changed on 23/06/2009 from a g n shipleys 10 orange street haymarket london WC2H 7DQ (1 page)
23 June 2009Secretary appointed anette philipsen (1 page)
23 June 2009Secretary appointed anette philipsen (1 page)
20 February 2008Return made up to 31/01/07; full list of members (5 pages)
20 February 2008Return made up to 31/01/07; full list of members (5 pages)
13 February 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
13 February 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
12 March 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
12 March 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
10 February 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
10 February 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
1 February 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
12 January 2005Return made up to 05/01/05; full list of members (6 pages)
12 January 2005Return made up to 05/01/05; full list of members (6 pages)
9 March 2004Return made up to 31/01/03; no change of members (4 pages)
9 March 2004Return made up to 31/01/03; no change of members (4 pages)
16 February 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
16 February 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
3 May 2002Return made up to 31/01/02; full list of members (5 pages)
3 May 2002Return made up to 31/01/02; full list of members (5 pages)
29 April 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
29 April 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 10 orange street haymarket london WC2H 7DQ (1 page)
15 March 2001Registered office changed on 15/03/01 from: 10 orange street haymarket london WC2H 7DQ (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
31 January 2001Incorporation (16 pages)
31 January 2001Incorporation (16 pages)