INTELLIMEDIA SYSTEMS LTD
Overview
| Company Name | INTELLIMEDIA SYSTEMS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05884473 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INTELLIMEDIA SYSTEMS LTD?
- Other information technology service activities (62090) / Information and communication
Where is INTELLIMEDIA SYSTEMS LTD located?
| Registered Office Address | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTELLIMEDIA SYSTEMS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for INTELLIMEDIA SYSTEMS LTD?
| Annual Return |
|
|---|
What are the latest filings for INTELLIMEDIA SYSTEMS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 26 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2024 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2023 | 21 pages | LIQ03 | ||||||||||
Certificate of removal of voluntary liquidator | 3 pages | LIQ08 | ||||||||||
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on May 08, 2024 | 3 pages | AD01 | ||||||||||
Statement of affairs | pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 14 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2022 | 37 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 1, 1st Floor, Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 93 Tabernacle Street London EC2A 4BA on Dec 21, 2022 | 2 pages | AD01 | ||||||||||
Resignation of a liquidator | 4 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2021 | 35 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 27 the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1, 1st Floor, Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on Oct 07, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2020 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2019 | 24 pages | LIQ03 | ||||||||||
Registered office address changed from The Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 27 the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on Nov 07, 2019 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2018 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from 42 Phoenix Road Chatham Kent ME5 8TA to The Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on Dec 01, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Michael Jonathan Mark Richards as a director on Oct 08, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of INTELLIMEDIA SYSTEMS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DELANEY, Thomas Patrick | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 Buckinghamshire | Italy | British | Businessman | 198725960001 | ||||
| DOYLE, Nicholas Francis | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 Buckinghamshire | Germany | British | Engineer | 198712560001 | ||||
| MCDONALD, Martin | Secretary | Little Preston Street BN1 2HQ Brighton 22 East Sussex Uk | British | 116310830003 | ||||||
| EAC (SECRETARIES) LIMITED | Nominee Secretary | Suite 72 Cariocca Business Park 2 Sawley Road M40 8BB Manchester | 900029830001 | |||||||
| DOYLE, Nicholas Francis | Director | 10 Chanctonbury Road BN3 6EL Hove East Sussex | British | Engineer | 118727300002 | |||||
| DWELLY, Andrew David | Director | 1 Ingram Road BN44 3PF Steyning West Sussex | British | Programmer | 77800460002 | |||||
| RICHARDS, Michael Jonathan Mark | Director | Nevill Road BN3 7BT Hove 116 East Sussex England | England | British | Consultant | 114354780004 |
Does INTELLIMEDIA SYSTEMS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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