INTELLEXIS INTERNATIONAL LIMITED
Overview
| Company Name | INTELLEXIS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02224125 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTELLEXIS INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTELLEXIS INTERNATIONAL LIMITED located?
| Registered Office Address | George House Princes Court Beam Heath Way CW5 6GD Nantwich Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTELLEXIS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTEGRA INTERNATIONAL LIMITED | Feb 21, 1995 | Feb 21, 1995 |
| GOALFIX EUROPE LTD. | Apr 23, 1993 | Apr 23, 1993 |
| GOALFIX MARKETING LIMITED | Mar 29, 1988 | Mar 29, 1988 |
| DRAKESTREAM SYSTEMS LIMITED | Feb 24, 1988 | Feb 24, 1988 |
What are the latest accounts for INTELLEXIS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for INTELLEXIS INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTELLEXIS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Joseph Mcintosh as a director on Mar 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hugh Charles Laurence Cawley as a director on Mar 23, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr John Joseph Mcintosh as a director | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 2 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Pickles as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Scott as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Thomas Willis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Palmarozza as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * One London Wall London EC2Y 5AB* on Sep 02, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to May 26, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of INTELLEXIS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAWLEY, Hugh Charles Laurence | Director | Fetter Lane EC4A 1BW London 15 England | United Kingdom | British | 41820960003 | |||||||||||||
| PALMAROZZA, Judica | Secretary | 42 Lowther Road SW13 9NU London | Dutch | 9641240002 | ||||||||||||||
| PICKLES, Jonathan Andrew | Secretary | 12 Jane Austen Hall 21 Wesley Avenue E16 1UL London | British | 88610520001 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 150040720001 | ||||||||||||||
| SECRETARIAL SOLUTIONS LIMITED | Secretary | One London Wall EC2Y 5AB London | 81435090009 | |||||||||||||||
| LITTLE, David Anthony | Director | 100 Kyrle Road SW11 6BA London | British | 77215960002 | ||||||||||||||
| MANSELL, Colin Roy | Director | 31 The Ridgeway WD7 8PT Radlett Hertfordshire | England | British | 1927530001 | |||||||||||||
| MCINTOSH, John Joseph | Director | Strand Bridge House 2nd Floor, The Strand WC2R 1HH London 138 England | England | British | 124362570001 | |||||||||||||
| PALMAROZZA, Judica | Director | 42 Lowther Road SW13 9NU London | Dutch | 9641240002 | ||||||||||||||
| PALMAROZZA, Paul Harry | Director | 42 Lowther Road Barnes SW13 9NU London | England | American | 9641250003 | |||||||||||||
| PICKLES, Jonathan Andrew | Director | Kingston-Upon-Thames KT2 5RZ Surrey 111 Cardinal Avenue England United Kingdom | England | British | 88610520004 | |||||||||||||
| SCOTT, Ken Peter | Director | The Wishing Well Seagry Heath SN15 5EN Great Somerford Wiltshire | England | British | 185192650001 | |||||||||||||
| VICKERS, Mark Spencer | Director | Burleigh House Brock Road, St. Peter Port GY1 1RR Guernsey Channel Islands | British | 52183170002 | ||||||||||||||
| WILLIS, Thomas David | Director | 29 Alverstone Avenue Wimbledon Park SW19 8BD London | England | British | 76459260001 |
Does INTELLEXIS INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 23, 2004 Delivered On Mar 12, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 24, 2000 Delivered On Nov 29, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under a lease of even date | |
Short particulars The deposit as defined by a rent deposit deed dated 24 november 2000 made between (1) lambert smith hampton group limited and (2) intellexis intnational limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 15, 1998 Delivered On Jan 23, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 25, 1995 Delivered On May 02, 1995 | Satisfied | Amount secured £7,500 | |
Short particulars Ground floor rear premises at lyric house 149 hammersmith road london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 13, 1994 Delivered On May 17, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0