Company NameIntelligent International Investment Limited
DirectorsJonathan Dominic Elliott Hale and Simon John Harley Lavers
Company StatusLiquidation
Company NumberSC360230
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Dominic Elliott Hale
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank Kirkton
Dumfries
Dumfries & Galloway
DG1 1ST
Scotland
Director NameMr Simon John Harley Lavers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowland Place
Beckenham
Kent
BR3 4HS
Director NameMr Nathan Chew
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address267 Bluewater House
Smugglers Way
London
SW18 1EA
Director NameCraig Edward Roberts
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2011)
RoleConsultant
Country of ResidenceConsultant
Correspondence AddressDevonia 19 Hogshill Street
Beaminster
Dorset
DT8 3AE
Director NameGuy Anthony Armitt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(5 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Farries, Kirk & McVean Dumfries Enterprise Par
Heathhall
Dumfries
DG1 3SJ
Scotland

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jonathan Dominic Elliott Hale
33.33%
Ordinary
1 at £1Nathan Chew
33.33%
Ordinary
1 at £1Simon John Harley Lavers
33.33%
Ordinary

Financials

Year2014
Net Worth£6,686
Cash£40,175
Current Liabilities£34,017

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 June 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Order of court for early dissolution (1 page)
29 May 2014Registered office address changed from Springbank Kirkton Dumfries Dumfries & Galloway DG1 1ST on 29 May 2014 (2 pages)
29 May 2014Notice of winding up order (1 page)
29 May 2014Court order notice of winding up (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Termination of appointment of Nathan Chew as a director (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
19 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 December 2011Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ on 6 December 2011 (2 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 3
(5 pages)
22 February 2011Termination of appointment of Craig Roberts as a director (2 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Termination of appointment of Guy Armitt as a director (2 pages)
1 June 2010Director's details changed for Mr Jonathan Dominic Elliott Hale on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Nathan Chew on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Jonathan Dominic Elliott Hale on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Nathan Chew on 1 January 2010 (2 pages)
16 December 2009Appointment of Guy Anthony Armitt as a director (3 pages)
13 July 2009Director appointed craig edward roberts (2 pages)
26 May 2009Incorporation (19 pages)