Company NameIntrix Limited
Company StatusDissolved
Company Number06516992
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameIcon Worldwide Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Samir Khan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stansted Centre Parsonage Road
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PU
Director NameMrs Sarah Lucy Khan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cottage
Whitehall Lane
Checkendon
South Oxfordshire
RG8 0TN
Secretary NameMrs Sarah Lucy Khan
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOld Cottage Whitehall Lane
Checkendon
South Oxfordshire
RG8 0TN
Director NameJamie Frank Redknapp
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 17 June 2008)
RoleCompany Director
Correspondence Address24 Old Brewery Lane
Henley On Thames
Oxfordshire
RG9 2DE
Director NameLouise Elizabeth Redknapp
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 17 June 2008)
RoleCompany Director
Correspondence Address24 Old Brewery Lane
Henley On Thames
Oxfordshire
RG9 2DE
Director NameMr Timothy Alan Sherwood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollyers House
Main Road North, Dagnall
Berkhamsted
Hertfordshire
HP4 1RE

Location

Registered AddressThe Stansted Centre Parsonage Road
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley

Shareholders

1000 at £1Mr Samir Andreas Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,298
Cash£421
Current Liabilities£41,814

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1,000
(3 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1,000
(3 pages)
8 January 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
3 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
3 May 2012Registered office address changed from C/O Kmr 3-5 Duke Street London W1U 3ED on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Kmr 3-5 Duke Street London W1U 3ED on 3 May 2012 (1 page)
3 May 2012Director's details changed for Mr Samir Andreas Khan on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Samir Andreas Khan on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from C/O Kmr 3-5 Duke Street London W1U 3ED on 3 May 2012 (1 page)
3 May 2012Director's details changed for Mr Samir Andreas Khan on 3 May 2012 (2 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 September 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
5 September 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Director's details changed for Mr Samir Andreas Khan on 25 November 2010 (3 pages)
29 November 2010Registered office address changed from 24/26 Old Brewery Lane Henley-on-Thames Oxfordshire RG9 2DE United Kingdom on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Samir Andreas Khan on 25 November 2010 (3 pages)
29 November 2010Registered office address changed from 24/26 Old Brewery Lane Henley-on-Thames Oxfordshire RG9 2DE United Kingdom on 29 November 2010 (2 pages)
20 September 2010Company name changed icon worldwide LIMITED\certificate issued on 20/09/10
  • CONNOT ‐
(3 pages)
20 September 2010Company name changed icon worldwide LIMITED\certificate issued on 20/09/10
  • CONNOT ‐
(3 pages)
27 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
27 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
24 June 2010Annual return made up to 1 March 2010 (14 pages)
24 June 2010Annual return made up to 1 March 2010 (14 pages)
24 June 2010Annual return made up to 1 March 2010 (14 pages)
17 May 2010Annual return made up to 28 February 2010 (14 pages)
17 May 2010Annual return made up to 28 February 2010 (14 pages)
13 April 2010Termination of appointment of Sarah Khan as a secretary (2 pages)
13 April 2010Termination of appointment of Sarah Khan as a director (2 pages)
13 April 2010Termination of appointment of Sarah Khan as a secretary (2 pages)
13 April 2010Termination of appointment of Sarah Khan as a director (2 pages)
4 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
2 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
2 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
9 October 2009Director's details changed (3 pages)
9 October 2009Director's details changed (3 pages)
7 October 2009Director's details changed for Mr Samir Andreas Khan on 2 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Samir Andreas Khan on 2 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Samir Andreas Khan on 2 October 2009 (3 pages)
31 March 2009Return made up to 28/02/09; full list of members (5 pages)
31 March 2009Return made up to 28/02/09; full list of members (5 pages)
20 June 2008Appointment terminated director louise redknapp (1 page)
20 June 2008Appointment terminated director louise redknapp (1 page)
20 June 2008Appointment terminated director jamie redknapp (1 page)
20 June 2008Appointment terminated director tim sherwood (1 page)
20 June 2008Appointment terminated director tim sherwood (1 page)
20 June 2008Appointment terminated director jamie redknapp (1 page)
22 April 2008Director appointed tim sherwood (2 pages)
22 April 2008Director appointed jamie frank redknapp (2 pages)
22 April 2008Director appointed louise elizabeth redknapp (2 pages)
22 April 2008Director appointed tim sherwood (2 pages)
22 April 2008Director appointed louise elizabeth redknapp (2 pages)
22 April 2008Director appointed jamie frank redknapp (2 pages)
28 February 2008Incorporation (15 pages)
28 February 2008Incorporation (15 pages)