INTRINSIC NETWORKS LIMITED

Register to unlock more data on OkredoRegister

INTRINSIC NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04536991

Incorporation date

16/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Pannell House, Park Street, Guildford, Surrey GU1 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2002)
dot icon21/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2011
First Gazette notice for voluntary strike-off
dot icon31/07/2011
Application to strike the company off the register
dot icon02/05/2011
Statement of capital on 2011-05-03
dot icon02/05/2011
Solvency Statement dated 05/04/11
dot icon02/05/2011
Statement by Directors
dot icon02/05/2011
Resolutions
dot icon23/02/2011
Registered office address changed from Baronsmede 20 the Avenue Egham Surrey TW20 9AB on 2011-02-24
dot icon10/02/2011
Director's details changed for Ms Claire Milverton on 2011-02-10
dot icon09/02/2011
Director's details changed for Marcus Nigel Hanke on 2011-02-10
dot icon16/01/2011
Appointment of St Johns Square Secretaries Limited as a secretary
dot icon09/12/2010
Termination of appointment of London Registrars Plc as a secretary
dot icon30/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon24/08/2010
Register(s) moved to registered inspection location
dot icon24/08/2010
Register inspection address has been changed
dot icon23/08/2010
Registered office address changed from 100 Fetter Lane London EC4A 1BN on 2010-08-24
dot icon19/08/2010
Appointment of Marcus Nigel Hanke as a director
dot icon11/08/2010
Termination of appointment of Beach Secretaries Limited as a secretary
dot icon04/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon27/07/2010
Appointment of London Registrars Plc as a secretary
dot icon26/07/2010
Termination of appointment of Andrew Smith as a director
dot icon19/05/2010
Appointment of Ms Claire Louise Milverton as a director
dot icon19/05/2010
Termination of appointment of Robert Arrowsmith as a director
dot icon11/01/2010
Director's details changed for Mr Andrew Ian Smith on 2009-10-01
dot icon16/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon06/10/2009
Director's details changed for Andrew Ian Smith on 2009-10-07
dot icon05/08/2009
Accounts made up to 2008-10-31
dot icon20/10/2008
Return made up to 17/09/08; full list of members
dot icon20/08/2008
Director appointed robert george arrowsmith
dot icon20/07/2008
Accounts made up to 2007-10-31
dot icon10/07/2008
Location of register of members
dot icon10/07/2008
Return made up to 17/09/07; full list of members
dot icon03/07/2008
Registered office changed on 04/07/2008 from moorhawes farm sandhawes hill east grinstead west sussex RH19 3NR
dot icon24/05/2007
Accounts made up to 2006-10-31
dot icon09/10/2006
Return made up to 17/09/06; full list of members
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Secretary resigned;director resigned
dot icon01/06/2006
New secretary appointed
dot icon22/05/2006
Accounts made up to 2005-10-31
dot icon22/11/2005
Return made up to 17/09/05; full list of members
dot icon05/10/2005
Auditor's resignation
dot icon29/04/2005
Particulars of mortgage/charge
dot icon20/03/2005
Full accounts made up to 2004-10-31
dot icon05/12/2004
Return made up to 17/09/04; full list of members
dot icon08/08/2004
Accounting reference date shortened from 11/12/04 to 31/10/04
dot icon14/07/2004
Total exemption full accounts made up to 2003-12-11
dot icon09/03/2004
Accounting reference date shortened from 28/02/04 to 11/12/03
dot icon16/12/2003
Registered office changed on 17/12/03 from: merlin house brunel road theale berkshire RG7 4AB
dot icon16/12/2003
New director appointed
dot icon01/12/2003
Return made up to 17/09/03; full list of members
dot icon05/11/2003
Ad 01/03/03--------- £ si 6250@1=6250 £ ic 53125/59375
dot icon05/11/2003
Miscellaneous
dot icon03/11/2003
Ad 17/09/02--------- £ si 25000@1=25000 £ ic 28131/53131
dot icon03/11/2003
Ad 01/10/03--------- £ si 3125@1=3125 £ ic 25006/28131
dot icon25/09/2003
Accounting reference date extended from 30/09/03 to 28/02/04
dot icon17/08/2003
Ad 01/03/03--------- £ si [email protected]=6 £ ic 25000/25006
dot icon27/03/2003
New director appointed
dot icon15/10/2002
Registered office changed on 16/10/02 from: bramblewood cottage pains hill oxted surrey RH8 0RG
dot icon03/10/2002
Ad 17/09/02--------- £ si 24999@1=24999 £ ic 1/25000
dot icon03/10/2002
Secretary resigned;director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New secretary appointed;new director appointed
dot icon03/10/2002
Registered office changed on 04/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon16/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON REGISTRARS P.L.C.
Corporate Secretary
26/07/2010 - 08/12/2010
61
Mills, Andrew
Director
16/09/2002 - 22/05/2006
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/09/2002 - 16/09/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/09/2002 - 16/09/2002
16826
BEACH SECRETARIES LIMITED
Corporate Secretary
22/05/2006 - 26/07/2010
180

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 INTRINSIC NETWORKS LIMITED

INTRINSIC NETWORKS LIMITED is an(a) Dissolved company incorporated on 16/09/2002 with the registered office located at Pannell House, Park Street, Guildford, Surrey GU1 4HN. 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 INTRINSIC NETWORKS LIMITED?

toggle

INTRINSIC NETWORKS LIMITED is currently Dissolved. It was registered on 16/09/2002 and dissolved on 21/11/2011.

Where is INTRINSIC NETWORKS LIMITED located?

toggle

INTRINSIC NETWORKS LIMITED is registered at Pannell House, Park Street, Guildford, Surrey GU1 4HN.

What does INTRINSIC NETWORKS LIMITED do?

toggle

INTRINSIC NETWORKS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for INTRINSIC NETWORKS LIMITED?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved via voluntary strike-off.