INTELLIGENCE2 LIMITED

Register to unlock more data on OkredoRegister

INTELLIGENCE2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04484906

Incorporation date

11/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon08/03/2014
Final Gazette dissolved following liquidation
dot icon08/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/05/2013
Liquidators' statement of receipts and payments to 2013-04-18
dot icon09/05/2012
Amended certificate of constitution of creditors' committee
dot icon26/04/2012
Administrator's progress report to 2012-04-19
dot icon18/04/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/04/2012
Result of meeting of creditors
dot icon08/03/2012
Statement of affairs with form 2.14B
dot icon08/03/2012
Statement of administrator's proposal
dot icon14/02/2012
Registered office address changed from Newcombe House 6th Floor 45 Notting Hill Gate London W11 3LQ on 2012-02-15
dot icon14/02/2012
Appointment of an administrator
dot icon06/11/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/10/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-06-03
dot icon20/01/2011
Termination of appointment of Anthony Schlesinger as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon18/07/2010
Registered office address changed from 6th Floor Newcombe House Notting Hill Gate London W11 3LQ on 2010-07-19
dot icon07/06/2010
Statement of capital following an allotment of shares on 2010-05-06
dot icon23/05/2010
Appointment of Mr Anthony Paul Schlesinger as a director
dot icon12/05/2010
Termination of appointment of Andrew Williams as a director
dot icon12/05/2010
Resolutions
dot icon19/04/2010
Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 2010-04-20
dot icon14/03/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon03/02/2010
Annual return made up to 2009-07-12 with full list of shareholders
dot icon17/01/2010
Director's details changed for Jeremy O'grady on 2009-12-11
dot icon26/10/2009
Annual return made up to 2009-07-12
dot icon01/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/12/2008
Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH
dot icon02/12/2008
Return made up to 12/07/08; full list of members
dot icon02/12/2008
Return made up to 12/07/07; full list of members
dot icon24/11/2008
Director appointed andrew mathieson williams
dot icon09/11/2008
Min Detail Amend Capital eff 03/11/08
dot icon06/11/2008
Solvency Statement dated 03/11/08
dot icon06/11/2008
Notice of assignment of name or new name to shares
dot icon06/11/2008
Resolutions
dot icon06/11/2008
Nc inc already adjusted 03/11/08
dot icon06/11/2008
Ad 03/11/08 gbp si 150438@1=150438 gbp ic 1750/152188
dot icon06/11/2008
Resolutions
dot icon01/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon18/11/2007
Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon17/10/2006
Particulars of mortgage/charge
dot icon20/09/2006
Return made up to 12/07/06; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon24/08/2005
Return made up to 12/07/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon21/04/2005
Registered office changed on 22/04/05 from: c/o lawrence stephens 14-16 great portland street london W1W 8QW
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Ad 08/11/04--------- £ si 83@1=83 £ ic 1667/1750
dot icon18/07/2004
Return made up to 12/07/04; full list of members
dot icon16/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon15/10/2003
Ad 01/09/03--------- £ si 667@1=667 £ ic 1000/1667
dot icon24/07/2003
Return made up to 12/07/03; full list of members
dot icon24/07/2003
Registered office changed on 25/07/03
dot icon24/07/2003
Ad 12/07/02--------- £ si 1@1=1 £ ic 999/1000
dot icon13/04/2003
Ad 26/03/03--------- £ si 150@1=150 £ ic 849/999
dot icon15/10/2002
Ad 16/09/02--------- £ si 100@1=100 £ ic 749/849
dot icon15/10/2002
Ad 06/08/02--------- £ si 100@1=100 £ ic 649/749
dot icon15/10/2002
Ad 12/09/02--------- £ si 100@1=100 £ ic 549/649
dot icon15/10/2002
Ad 30/08/02--------- £ si 50@1=50 £ ic 499/549
dot icon09/10/2002
Ad 20/09/02--------- £ si 100@1=100 £ ic 399/499
dot icon30/09/2002
New secretary appointed;new director appointed
dot icon30/09/2002
New director appointed
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Secretary resigned
dot icon18/07/2002
Ad 12/07/02--------- £ si 398@1=398 £ ic 1/399
dot icon18/07/2002
Resolutions
dot icon11/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Mathieson Williams
Director
02/11/2008 - 05/05/2010
26
Gordon, John
Director
11/07/2002 - Present
40
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/07/2002 - 11/07/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/07/2002 - 11/07/2002
36021
Schlesinger, Anthony Paul
Director
05/05/2010 - 30/12/2010
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTELLIGENCE2 LIMITED

INTELLIGENCE2 LIMITED is an(a) Dissolved company incorporated on 11/07/2002 with the registered office located at 1 Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTELLIGENCE2 LIMITED?

toggle

INTELLIGENCE2 LIMITED is currently Dissolved. It was registered on 11/07/2002 and dissolved on 08/03/2014.

Where is INTELLIGENCE2 LIMITED located?

toggle

INTELLIGENCE2 LIMITED is registered at 1 Great Cumberland Place, Marble Arch, London W1H 7LW.

What does INTELLIGENCE2 LIMITED do?

toggle

INTELLIGENCE2 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INTELLIGENCE2 LIMITED?

toggle

The latest filing was on 08/03/2014: Final Gazette dissolved following liquidation.