This company is commonly known as Intelligent Telecommunications Ltd. The company was founded 11 years ago and was given the registration number 08173339. The firm's registered office is in SOLIHULL. You can find them at No.9 Hockley Court Stratford Road, Hockley Heath, Solihull, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | INTELLIGENT TELECOMMUNICATIONS LTD |
---|---|---|
Company Number | : | 08173339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 09 August 2012 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.9 Hockley Court Stratford Road, Hockley Heath, Solihull, England, B94 6NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, High Street, Shifnall, England, TF11 8BJ | Director | 01 August 2013 | Active |
No.9 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW | Director | 27 June 2019 | Active |
1 Maddox House, Maddox Street, London, England, W1S 2PZ | Director | 02 July 2020 | Active |
1 Maddox House, Maddox Street, London, England, W1S 2PZ | Director | 02 July 2020 | Active |
11 Portland Road, Edgbaston, Birmingham, England, B16 9HN | Director | 09 August 2012 | Active |
Ensco 1336 Limited | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Maddox House, Maddox Street, London, England, W1S 2PZ |
Nature of control | : |
|
Mr Tahir Afzal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Portland Road, Edgbaston, Birmingham, England, B16 9HN |
Nature of control | : |
|
Mr Peter Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 High Street, Shifnall, England, TF11 8BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-01 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-05-28 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-02 | Insolvency | Liquidation in administration proposals. | Download |
2021-01-04 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-12-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-12-10 | Insolvency | Liquidation in administration proposals. | Download |
2020-11-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Accounts | Change account reference date company previous extended. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.