INTELLECTUAL CAPITAL HOLDINGS LTD
Overview
Company Name | INTELLECTUAL CAPITAL HOLDINGS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04190439 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTELLECTUAL CAPITAL HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INTELLECTUAL CAPITAL HOLDINGS LTD located?
Registered Office Address | 706 Honister 20 Alfred Street RG1 7AH Reading Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTELLECTUAL CAPITAL HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
TAGU LIMITED | Mar 29, 2001 | Mar 29, 2001 |
What are the latest accounts for INTELLECTUAL CAPITAL HOLDINGS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for INTELLECTUAL CAPITAL HOLDINGS LTD?
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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Maria Del Mar Dugdale on Jun 24, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Maria Del Mar Dugdale on Jun 24, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Dugdale on Jun 24, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 706 Honister 20 Alfred Street Reading Berkshire RG1 7AH on May 30, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 23 st. Johns Road Reading RG1 4EB England to 706 Honister 20 Alfred Street Reading RG1 7AH | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 23 st. Johns Road Reading RG1 4EB | 1 pages | AD03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Maria Del Mar Dugdale on Feb 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Dugdale on Feb 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Maria Del Mar Dugdale on Feb 01, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 145-157 St. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on Apr 13, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of INTELLECTUAL CAPITAL HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUGDALE, Maria Del Mar | Secretary | 20 Alfred Street RG1 7AH Reading 706 Honister Berkshire England | British | Operations Director | 75270610001 | |||||
DUGDALE, Andrew | Director | 20 Alfred Street RG1 7AH Reading 706 Honister Berkshire England | United Kingdom | British | Company Director | 75270670005 | ||||
DUGDALE, Maria Del Mar | Director | 20 Alfred Street RG1 7AH Reading 706 Honister Berkshire England | England | British | Director | 75270610005 | ||||
CAMCO SOLUTIONS LIMITED | Secretary | 54-56 Lant Street SE1 1QP London | 74457700001 | |||||||
INITIAL DIRECT LIMITED | Director | 54-56 Lant Street SE1 1QP London | 74457690003 |
Who are the persons with significant control of INTELLECTUAL CAPITAL HOLDINGS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Dugdale | Apr 07, 2016 | 20 Alfred Street RG1 7AH Reading 706 Honister Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Maria Del Mar Dugdale | Apr 07, 2016 | 20 Alfred Street RG1 7AH Reading 706 Honister Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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