Chelmsford
Essex
CM1 1SW
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Anthony Turner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 day after company formation) |
Appointment Duration | 2 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wimpole Street London W1G 8GP |
Director Name | Mr Anthony Derek Turner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Wimpole House Wimpole Street London W1G 8GP |
Secretary Name | Wimpole House Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 February 2012) |
Correspondence Address | Wimpole House Wimpole Street London W1G 8GP |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £95,101 |
Current Liabilities | £50,140 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
3 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (11 pages) |
7 January 2016 | Liquidators statement of receipts and payments to 18 December 2015 (11 pages) |
7 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (11 pages) |
2 January 2015 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Statement of affairs with form 4.19 (6 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Statement of affairs with form 4.19 (6 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
1 September 2014 | Registered office address changed from Flat 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Flat 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Flat 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page) |
29 August 2014 | Company name changed intelok systems LIMITED\certificate issued on 29/08/14
|
29 August 2014 | Company name changed intelok systems LIMITED\certificate issued on 29/08/14
|
28 August 2014 | Appointment of Mr Andrew David May as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Andrew David May as a director on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Anthony Turner as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Anthony Turner as a director on 26 August 2014 (1 page) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Registered office address changed from 29 Wimpole Street London W1G 8GP United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 29 Wimpole Street London W1G 8GP United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 29 Wimpole Street London W1G 8GP United Kingdom on 1 February 2013 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Appointment of Mr Anthony Turner as a director (2 pages) |
22 February 2012 | Appointment of Mr Anthony Turner as a director (2 pages) |
22 February 2012 | Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page) |
22 February 2012 | Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page) |
31 January 2012 | Termination of appointment of Anthony Turner as a director (1 page) |
31 January 2012 | Termination of appointment of Anthony Turner as a director (1 page) |
5 October 2011 | Appointment of Mr Anthony Turner as a director (2 pages) |
5 October 2011 | Appointment of Mr Anthony Turner as a director (2 pages) |
17 August 2011 | Company name changed intelok services LIMITED\certificate issued on 17/08/11
|
17 August 2011 | Company name changed intelok services LIMITED\certificate issued on 17/08/11
|
21 April 2011 | Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages) |
21 April 2011 | Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
25 March 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
24 March 2011 | Incorporation (45 pages) |
24 March 2011 | Incorporation (45 pages) |