About

Registered Number: 05182828
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: 45-49 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HB

 

Intedgen Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Blackah, Wayne Peter for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKAH, Wayne Peter 17 July 2006 20 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
L64.07 - Release of Official Receiver 16 March 2015
COCOMP - Order to wind up 26 February 2013
SOAS(A) - Striking-off action suspended (Section 652A) 21 December 2012
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2012
DS01 - Striking off application by a company 03 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 21 December 2010
TM01 - Termination of appointment of director 30 November 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 01 August 2005
395 - Particulars of a mortgage or charge 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
225 - Change of Accounting Reference Date 01 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
287 - Change in situation or address of Registered Office 16 August 2004
MEM/ARTS - N/A 12 August 2004
CERTNM - Change of name certificate 09 August 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.