INTELIGEN COMMUNICATIONS LIMITED
Overview
| Company Name | INTELIGEN COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02878009 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INTELIGEN COMMUNICATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INTELIGEN COMMUNICATIONS LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTELIGEN COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUNET GB LIMITED | Jul 01, 1998 | Jul 01, 1998 |
| PSINET UK LIMITED | Mar 27, 1996 | Mar 27, 1996 |
| PERFORMANCE SYSTEMS INTERNATIONAL LIMITED | Aug 12, 1994 | Aug 12, 1994 |
| SHOALFORM LIMITED | Dec 06, 1993 | Dec 06, 1993 |
What are the latest accounts for INTELIGEN COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for INTELIGEN COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA | 2 pages | AD02 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||||||
Registered office address changed from 2nd Floor, Blue Fin 110 Southwark Street London SE1 0TA to Hill House 1 Little New Street London EC4A 3TR on Apr 07, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Douglas James Rogerson as a director on Mar 16, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 28, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Dec 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Dec 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Douglas James Rogerson as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Henry Hon as a director | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Dec 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 7 pages | AA | ||||||||||||||
Who are the officers of INTELIGEN COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOULD, John Matthew Joseph, Mr. | Secretary | Flat 3 9 Paddington Street W1U 5QJ London W1v 5qj | British | 79846290001 | ||||||
| GOULD, John Matthew Joseph, Mr. | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 79846290001 | |||||
| CUNNINGHAM, Daniel | Secretary | 11605 Clipstone Lane Reston CHANNEL Va 22091 | American | 42873240001 | ||||||
| DUFFY, Kathleen Ellen | Secretary | 20082 Dairy Lane IRISH Sterling Virginia Usa | American | 39901790001 | ||||||
| KUNKEL, David Nelson | Secretary | 3007 South Erin Drive 22124 Oakton Virginia Usa | American | 45035440002 | ||||||
| POWELL, Geoffrey Leonard | Secretary | Collinwood High Wych Lane High Wych CM21 0JR Sawbridgeworth Hertfordshire | British | 60033230001 | ||||||
| SCHOFFSTALL, Martin Lee | Secretary | 21034 Emerson Court IRISH Sterling Virginia Usa | American | 39901810001 | ||||||
| SCOTT, Alexander Victor John | Secretary | 8 Borley Way Teversham CB1 5BA Cambridge | British | 36797650003 | ||||||
| EXCELLET INVESTMENTS LIMITED | Secretary | 2 South Square Grays Inn WC1R 5HP London | 1872620001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| PSI NETWORKS UK LIMITED | Secretary | Brookmount Court Kirkwood Road CB4 2QH Cambridge | 97869930001 | |||||||
| ARNELL, Roland Scott | Director | 20 Rue Francois Grast FOREIGN Geneva 1208 Switzerland | American | 78737210001 | ||||||
| COOPER, Simon Nicholas Hope | Director | Bridge House Bridge Street IM9 1AX Castletown Isle Of Man | British | 80955930001 | ||||||
| CUNNINGHAM, Daniel Peter | Director | 11605 Clipstone Lane Reston USA Virginia 22090 | American | 47738720001 | ||||||
| DUFFY, Kathleen Ellen | Director | 20082 Dairy Lane IRISH Sterling Virginia Usa | American | 39901790001 | ||||||
| HANKINSON, Murray John | Director | 5 St John's Wood Road NW8 8RB London Ground Floor Flat | United Kingdom | Australian | 104972830002 | |||||
| HEDGES, Andrew John | Director | Maple Lodge Farm House Maple Lodge Close Denham Way WD3 9SF Rickmansworth Hertfordshire | United Kingdom | British | 72371930001 | |||||
| HOBBS, Harry | Director | 17971 Yatton Road Round Hill IRISH Virginia 22014 U S A | United States | American | 64342610001 | |||||
| HOLT, Valerie Margaret | Director | 183 Huntingdon Road CB3 0DL Cambridge | England | British | 62469210002 | |||||
| HON, Henry Ming Chau | Director | Floor, Blue Fin 110 Southwark Street SE1 0TA London 2nd United Kingdom | Hong Kong | United States Of America | 159232370004 | |||||
| HORNE, Kathleen | Director | 19095 Loudoun Orchard Road 20175 Leesburg Virginia Usa | Us Citizen | 72818090001 | ||||||
| KELTON, Alexander Andrew | Director | Telstra House 21 Tabernacle Street EC2A 4DE London | Australia | Australia | 103940820001 | |||||
| KIRTON, David | Director | Floor, Blue Fin 110 Southwark Street SE1 0TA London 2nd United Kingdom | Australia | Australia | 103940930001 | |||||
| KUNKEL, David Nelson | Director | 3007 South Erin Drive 22124 Oakton Virginia Usa | American | 45035440002 | ||||||
| ROGERSON, Douglas James | Director | Floor, Blue Fin 110 Southwark Street SE1 0TA London 2nd | People'S Republic Of China | British | 188663160001 | |||||
| SALY, Leo | Director | 18 Eldridge Street Cherrybrook New South Wales Nsw 2126 Australia | Dutch | 104402780001 | ||||||
| SCHOFFSTALL, Martin Lee | Director | 21034 Emerson Court IRISH Sterling Virginia Usa | American | 39901810001 | ||||||
| SCHRADER, William Lee | Director | 20082 Dairy Lane IRISH Sterling Virginia Usa | American | 39901710001 | ||||||
| SCOTT, Alexander Victor John | Director | 8 Borley Way Teversham CB1 5BA Cambridge | England | British | 36797650003 | |||||
| TARLOVSKY, Nir | Director | 767 Fifth Avenue Suite 4300 NY 10153 New York New York Usa | Israeli | 49590840001 | ||||||
| THORN, David John | Director | The Maltings Rayleigh Road Hutton CM13 1ST Shenfield Essex | British | 86930030001 | ||||||
| VYE, Simon William | Director | Telstra House 21 Tabernacle Street EC2A 4DE London | United Kingdom | British | 120729070002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of INTELIGEN COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telstra Limited | Apr 06, 2016 | 110 Southwark Street SE1 0TA London 2nd Floor Blue Fin Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTELIGEN COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jan 02, 1997 Delivered On Jan 14, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does INTELIGEN COMMUNICATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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