Chelmsford
Essex
CM1 1SW
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 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 Derek Turner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Elmhurst Coppice Muxton Telford Shropshire TF2 8SP |
Director Name | Mrs Elizabeth Mary Turner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Hortonwood Telford Shropshire TF1 7GW |
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 | £100,438 |
Cash | £561,895 |
Current Liabilities | £1,005,342 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2017 | Final Gazette dissolved following liquidation (1 page) |
6 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (11 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (11 pages) |
4 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 | Statement of affairs with form 4.19 (6 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Statement of affairs with form 4.19 (6 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
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
|
24 September 2014 | Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page) |
29 August 2014 | Company name changed intelok group LIMITED\certificate issued on 29/08/14
|
29 August 2014 | Company name changed intelok group LIMITED\certificate issued on 29/08/14
|
28 August 2014 | Termination of appointment of Elizabeth Mary Turner as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Elizabeth Mary Turner as a director on 26 August 2014 (1 page) |
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) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 October 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Ms Elizabeth Mary Hayne on 22 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Ms Elizabeth Mary Hayne on 22 July 2012 (2 pages) |
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) |
31 January 2012 | Appointment of Ms Elizabeth Mary Hayne as a director (2 pages) |
31 January 2012 | Appointment of Ms Elizabeth Mary Hayne as a director (2 pages) |
7 September 2011 | Appointment of Mr Anthony Turner as a director (2 pages) |
7 September 2011 | Appointment of Mr Anthony Turner as a director (2 pages) |
1 September 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
1 September 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
31 August 2011 | Incorporation (45 pages) |
31 August 2011 | Incorporation (45 pages) |