INTUITIVE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

INTUITIVE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01822003

Incorporation date

04/06/1984

Size

Dormant

Contacts

Registered address

Registered address

Broadlands House, Primett Road, Stevenage, Hertfordshire SG1 3EECopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1984)
dot icon19/07/2012
Final Gazette dissolved following liquidation
dot icon19/04/2012
Return of final meeting in a members' voluntary winding up
dot icon03/04/2012
Liquidators' statement of receipts and payments to 2012-03-22
dot icon05/04/2011
Declaration of solvency
dot icon05/04/2011
Appointment of a voluntary liquidator
dot icon05/04/2011
Resolutions
dot icon16/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/11/2010
Termination of appointment of David Masse as a director
dot icon14/11/2010
Termination of appointment of Theodor Hirwatis as a director
dot icon14/11/2010
Termination of appointment of David Masse as a secretary
dot icon10/08/2010
Resolutions
dot icon13/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon13/07/2010
Director's details changed for Faris Mohammed on 2010-06-23
dot icon13/07/2010
Director's details changed for David G Masse on 2010-06-23
dot icon13/07/2010
Director's details changed for Theodor Hirwatis on 2010-06-23
dot icon13/07/2010
Secretary's details changed for David G Masse on 2010-06-23
dot icon17/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon15/07/2009
Return made up to 23/06/09; full list of members
dot icon01/06/2009
Resolutions
dot icon27/03/2009
Accounts made up to 2008-09-30
dot icon07/10/2008
Resolutions
dot icon07/10/2008
Resolutions
dot icon17/08/2008
Accounts made up to 2007-09-30
dot icon20/07/2008
Return made up to 23/06/08; full list of members
dot icon11/12/2007
New secretary appointed;new director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Secretary resigned;director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Resolutions
dot icon24/06/2007
Return made up to 23/06/07; full list of members
dot icon13/06/2007
Accounts made up to 2006-09-30
dot icon02/08/2006
Director's particulars changed
dot icon02/08/2006
Return made up to 23/06/06; full list of members
dot icon02/05/2006
Accounts made up to 2005-09-30
dot icon03/07/2005
Return made up to 23/06/05; full list of members
dot icon16/03/2005
Accounting reference date shortened from 12/12/05 to 30/09/05
dot icon06/03/2005
Accounts made up to 2004-12-12
dot icon15/11/2004
Accounts made up to 2003-12-12
dot icon25/10/2004
Return made up to 26/06/04; full list of members
dot icon25/01/2004
Full accounts made up to 2002-12-12
dot icon20/10/2003
Delivery ext'd 3 mth 12/12/02
dot icon15/07/2003
Return made up to 26/06/03; full list of members
dot icon13/10/2002
Full accounts made up to 2001-12-12
dot icon01/08/2002
Accounting reference date shortened from 31/12/01 to 12/12/01
dot icon29/07/2002
Return made up to 26/06/02; full list of members
dot icon26/06/2002
Secretary resigned
dot icon26/06/2002
Secretary resigned
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New secretary appointed;new director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon17/08/2001
Declaration of satisfaction of mortgage/charge
dot icon26/06/2001
Return made up to 26/06/01; full list of members
dot icon02/04/2001
Declaration of satisfaction of mortgage/charge
dot icon14/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon24/08/2000
Return made up to 26/06/00; full list of members
dot icon24/08/2000
Secretary's particulars changed;director resigned
dot icon11/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon28/02/2000
Secretary resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
New secretary appointed
dot icon24/02/2000
New secretary appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
Return made up to 26/06/99; full list of members
dot icon11/10/1998
Particulars of mortgage/charge
dot icon19/07/1998
Full group accounts made up to 1998-03-31
dot icon30/06/1998
Return made up to 26/06/98; full list of members
dot icon22/01/1998
Particulars of mortgage/charge
dot icon21/12/1997
Director's particulars changed
dot icon10/12/1997
£ ic 406400/399230 03/10/97 £ sr 7170@1=7170
dot icon27/11/1997
Auditor's resignation
dot icon09/10/1997
Resolutions
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon10/07/1997
Full group accounts made up to 1997-03-31
dot icon10/07/1997
Return made up to 26/06/97; full list of members
dot icon10/07/1997
Director's particulars changed
dot icon03/07/1996
Full accounts made up to 1996-03-31
dot icon03/07/1996
Return made up to 26/06/96; full list of members
dot icon15/06/1996
£ ic 457200/406400 31/05/96 £ sr 50800@1=50800
dot icon13/02/1996
Particulars of mortgage/charge
dot icon13/12/1995
£ ic 508000/457200 04/12/95 £ sr 50800@1=50800
dot icon09/11/1995
Resolutions
dot icon09/11/1995
Resolutions
dot icon09/11/1995
Resolutions
dot icon05/11/1995
New director appointed
dot icon18/07/1995
Full accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 26/06/95; full list of members
dot icon28/06/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1994-03-31
dot icon14/06/1994
Return made up to 26/06/94; no change of members
dot icon14/06/1994
Registered office changed on 15/06/94
dot icon05/12/1993
Registered office changed on 06/12/93 from: 66 high street old stevenage herts SG1 3DZ
dot icon03/10/1993
Full accounts made up to 1993-03-31
dot icon03/08/1993
Return made up to 26/06/93; full list of members
dot icon12/01/1993
Declaration of satisfaction of mortgage/charge
dot icon11/10/1992
Full accounts made up to 1992-03-31
dot icon30/06/1992
Return made up to 26/06/92; no change of members
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon15/09/1991
Full accounts made up to 1990-03-31
dot icon30/04/1991
Secretary resigned;new secretary appointed
dot icon02/12/1990
Return made up to 22/11/90; full list of members
dot icon11/03/1990
Particulars of mortgage/charge
dot icon10/12/1989
Return made up to 21/11/89; full list of members
dot icon04/12/1989
Full accounts made up to 1989-03-31
dot icon20/02/1989
Return made up to 10/02/89; full list of members
dot icon07/02/1989
Full accounts made up to 1988-03-31
dot icon07/02/1989
Director resigned;new director appointed
dot icon19/01/1989
Declaration of satisfaction of mortgage/charge
dot icon19/01/1989
Declaration of satisfaction of mortgage/charge
dot icon30/11/1988
Resolutions
dot icon30/11/1988
Resolutions
dot icon30/11/1988
£ nc 10000/510000
dot icon30/11/1988
Wd 21/11/88 ad 21/03/88--------- £ si 500000@1=500000 £ ic 8000/508000
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon27/04/1988
Return made up to 04/08/87; full list of members
dot icon10/04/1988
Full accounts made up to 1987-03-31
dot icon12/10/1987
Registered office changed on 13/10/87 from: dominion house 49 parkside wimbledon london SW19
dot icon28/06/1987
Director resigned;new director appointed
dot icon22/06/1987
Director resigned
dot icon06/03/1987
Full accounts made up to 1986-03-31
dot icon06/03/1987
Return made up to 08/08/86; full list of members
dot icon08/08/1986
Gazettable document
dot icon22/05/1986
New director appointed
dot icon04/06/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Nicholas John
Director
04/07/1997 - 31/01/2000
2
Hirwatis, Theodor
Director
30/11/2007 - 29/10/2010
7
Masse, David G
Secretary
30/11/2007 - 29/10/2010
4
Dore, Paule
Secretary
27/07/2001 - 30/11/2007
2
Sanghvi, Dinesh Dalichand
Secretary
31/01/2000 - 05/02/2002
2

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 INTUITIVE SYSTEMS LIMITED

INTUITIVE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 04/06/1984 with the registered office located at Broadlands House, Primett Road, Stevenage, Hertfordshire SG1 3EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTUITIVE SYSTEMS LIMITED?

toggle

INTUITIVE SYSTEMS LIMITED is currently Dissolved. It was registered on 04/06/1984 and dissolved on 19/07/2012.

Where is INTUITIVE SYSTEMS LIMITED located?

toggle

INTUITIVE SYSTEMS LIMITED is registered at Broadlands House, Primett Road, Stevenage, Hertfordshire SG1 3EE.

What does INTUITIVE SYSTEMS LIMITED do?

toggle

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

What is the latest filing for INTUITIVE SYSTEMS LIMITED?

toggle

The latest filing was on 19/07/2012: Final Gazette dissolved following liquidation.