This company is commonly known as Intellect Security Limited. The company was founded 21 years ago and was given the registration number 04535002. The firm's registered office is in LONDON. You can find them at 1st Floor, 16 St. Clare Street, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | INTELLECT SECURITY LIMITED |
---|---|---|
Company Number | : | 04535002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2002 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 16 St. Clare Street, London, England, EC3N 1LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG | Director | 13 July 2020 | Active |
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG | Director | 13 July 2020 | Active |
10 The Hub Station Road, Henley On Thames, Oxfordshire, RG9 1AY | Secretary | 02 October 2002 | Active |
1st Floor, 16 St. Clare Street, London, England, EC3N 1LQ | Secretary | 30 June 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 September 2002 | Active |
14 Ravenscroft Road, Henley On Thames, RG9 2DH | Director | 02 October 2002 | Active |
3 Pottery Fields, Nettlebed, Henley On Thames, RG9 5AZ | Director | 02 October 2002 | Active |
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG | Director | 30 June 2015 | Active |
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG | Director | 21 April 2016 | Active |
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG | Director | 30 June 2015 | Active |
10 The Hub Station Road, Henley On Thames, Oxfordshire, RG9 1AY | Director | 02 October 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 September 2002 | Active |
Metaphor It Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-14 | Dissolution | Dissolution application strike off company. | Download |
2022-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Address | Change sail address company with new address. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Termination secretary company with name termination date. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.