Beaconsfield
Buckinghamshire
HP9 1EG
Director Name | Mrs Nicola Whiting |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2013(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Honeywell Court Glasgow G33 6GN Scotland |
Secretary Name | Vialex Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 2015(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 February 2017) |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Walter Tyser |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Summer Hill House Pencaitland East Lothian EH34 5BD Scotland |
Secretary Name | Graeme John Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 3 Windsor Drive Falkirk FK1 5QN Scotland |
Secretary Name | Iain Gordon Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(2 years after company formation) |
Appointment Duration | 4 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | Hanzie Lodge Highland Road, By Gilmerton Crieff Perthshire PH7 3LJ Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 2010) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 2010) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | D M Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2010(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2015) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | intelligentcomms.com |
---|---|
Telephone | 0845 6881212 |
Telephone region | Unknown |
Registered Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Intelligentcomms LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (3 pages) |
18 November 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
27 June 2016 | Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page) |
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 October 2015 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ Scotland to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 8 July 2015 (2 pages) |
9 October 2015 | Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015 (1 page) |
9 October 2015 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ Scotland to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015 (1 page) |
9 October 2015 | Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015 (1 page) |
9 October 2015 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 27 Dorset Place Edinburgh Scotland EH3 7BJ United Kingdom to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 27 Dorset Place Edinburgh Scotland EH3 7BJ United Kingdom to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 8 July 2015 (2 pages) |
9 October 2015 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 8 July 2015 (2 pages) |
9 October 2015 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ Scotland to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 27 Dorset Place Edinburgh Scotland EH3 7BJ United Kingdom to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page) |
26 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
3 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 July 2013 | Termination of appointment of Walter Tyser as a director (1 page) |
24 July 2013 | Appointment of Mr David Leslie Booker as a director (2 pages) |
24 July 2013 | Appointment of Mrs Nicola Whiting as a director (2 pages) |
24 July 2013 | Termination of appointment of Walter Tyser as a director (1 page) |
24 July 2013 | Appointment of Mrs Nicola Whiting as a director (2 pages) |
24 July 2013 | Appointment of Mr David Leslie Booker as a director (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 August 2010 (2 pages) |
18 August 2010 | Appointment of D M Company Services Limited as a secretary (3 pages) |
18 August 2010 | Appointment of D M Company Services Limited as a secretary (3 pages) |
18 August 2010 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 August 2010 (2 pages) |
18 August 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
18 August 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 11/10/07; full list of members (5 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (5 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ (1 page) |
11 April 2007 | New secretary appointed (3 pages) |
11 April 2007 | New secretary appointed (3 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 25 inchcolm avenue larbert stirlingshire FK5 4FP (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 25 inchcolm avenue larbert stirlingshire FK5 4FP (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
7 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 3 windsor drive falkirk stirlingshire FK1 5QN (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 3 windsor drive falkirk stirlingshire FK1 5QN (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (3 pages) |
24 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
26 October 2004 | Company name changed intelligentcomms LIMITED\certificate issued on 26/10/04 (2 pages) |
26 October 2004 | Company name changed intelligentcomms LIMITED\certificate issued on 26/10/04 (2 pages) |
11 October 2004 | Incorporation (19 pages) |
11 October 2004 | Incorporation (19 pages) |