INTELLIGENTAPPS LIMITED

INTELLIGENTAPPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameINTELLIGENTAPPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03778010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INTELLIGENTAPPS LIMITED?

    • Other software publishing (58290) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is INTELLIGENTAPPS LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of INTELLIGENTAPPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTELLIGENTAPPS.COM LIMITEDMay 26, 1999May 26, 1999

    What are the latest accounts for INTELLIGENTAPPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for INTELLIGENTAPPS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTELLIGENTAPPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 25, 2015

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of Mr Mark Parry as a secretary on Jul 31, 2014

    2 pagesAP03

    Termination of appointment of Louise Hall as a secretary on Jul 31, 2014

    1 pagesTM02

    Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on Aug 20, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to May 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to May 26, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to May 26, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Nicolaas Kichenbrand as a director on May 02, 2011

    2 pagesTM01

    Termination of appointment of Paul Martin as a director on May 02, 2011

    2 pagesTM01

    Accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to May 26, 2011 with full list of shareholders

    16 pagesAR01

    Accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to May 26, 2010 with full list of shareholders

    16 pagesAR01

    Accounts made up to Sep 30, 2009

    5 pagesAA

    Director's details changed for Gavin Disney May on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Alastair John Mitchell on Oct 01, 2009

    3 pagesCH01

    legacy

    6 pages363a

    Accounts made up to Sep 30, 2008

    5 pagesAA

    Who are the officers of INTELLIGENTAPPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRY, Mark
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Secretary
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    190491390001
    MAY, Gavin Disney
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritish85874690001
    MITCHELL, Alastair John
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    United KingdomBritish79762180002
    HALL, Louise
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    Secretary
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    British77212940004
    KICHENBRAND, Nicolaas
    1 Dennis Road
    KT8 9EE East Molesey
    Surrey
    Secretary
    1 Dennis Road
    KT8 9EE East Molesey
    Surrey
    South African64634020001
    MIDLANDS COMPANY SERVICES LIMITED
    Suite 116 Lonsdale House
    52 Blucher Street
    B1 1QU Birmingham
    Nominee Secretary
    Suite 116 Lonsdale House
    52 Blucher Street
    B1 1QU Birmingham
    900013440001
    ADEY, Jane
    107 Vicarage Road
    Oldbury
    B68 8HU Warley
    West Midlands
    Nominee Director
    107 Vicarage Road
    Oldbury
    B68 8HU Warley
    West Midlands
    British900013430001
    BREARLEY, John Richard
    39 Beverley Terrace
    Cullercoats
    NE30 4NU North Shields
    Tyne & Wear
    Director
    39 Beverley Terrace
    Cullercoats
    NE30 4NU North Shields
    Tyne & Wear
    United KingdomBritish114980350001
    FOX, Anthony
    30 Cheyne Walk
    SW3 5HH London
    Director
    30 Cheyne Walk
    SW3 5HH London
    British74847250007
    KICHENBRAND, Nicolaas
    1 Dennis Road
    KT8 9EE East Molesey
    Surrey
    Director
    1 Dennis Road
    KT8 9EE East Molesey
    Surrey
    South African64634020001
    MARTIN, Paul
    Brickhouse Farm
    Fryerning
    CM4 0PE Ingatestone
    Essex
    Director
    Brickhouse Farm
    Fryerning
    CM4 0PE Ingatestone
    Essex
    United KingdomBritish98978670001
    RAY, Josephine
    14 Elmfield Gardens
    Gosforth
    NE3 4XB Newcastle Upon Tyne
    Tyne & Wear
    Director
    14 Elmfield Gardens
    Gosforth
    NE3 4XB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish117640490002
    SALTY, Samer Souhail
    Flat 4 58 Queens Gate
    SW7 5JW London
    Director
    Flat 4 58 Queens Gate
    SW7 5JW London
    EnglandBritish64713570003
    NEWMEDIA SPARK DIRECTORS LTD
    Lacon House
    84 Theobalds Road
    WC1X 8RW London
    Director
    Lacon House
    84 Theobalds Road
    WC1X 8RW London
    121327270001

    Does INTELLIGENTAPPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2015Dissolved on
    Aug 01, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Brian Green
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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