About

Registered Number: 05022244
Date of Incorporation: 21/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/06/2019 (4 years and 11 months ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Having been setup in 2004, Intekx Ltd have registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Gerald Thomas 27 June 2014 05 November 2014 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Gerald Thomas 03 July 2014 05 November 2014 1
HACKETT, Lindsay Mark 28 January 2015 28 January 2015 1
HACKETT, Lindsay Mark 21 January 2010 03 July 2014 1
HACKETT, Sheila Maria 21 January 2004 21 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2019
WU15 - N/A 22 March 2019
WU07 - N/A 04 July 2018
WU07 - N/A 05 July 2017
LIQ MISC - N/A 20 June 2016
AD01 - Change of registered office address 11 June 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 June 2015
COCOMP - Order to wind up 24 February 2015
TM01 - Termination of appointment of director 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AP01 - Appointment of director 04 February 2015
AP03 - Appointment of secretary 04 February 2015
TM01 - Termination of appointment of director 28 December 2014
TM02 - Termination of appointment of secretary 28 December 2014
MR04 - N/A 05 August 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 07 July 2014
AP03 - Appointment of secretary 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 24 January 2012
AA01 - Change of accounting reference date 02 March 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 29 March 2010
AP03 - Appointment of secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM02 - Termination of appointment of secretary 29 March 2010
287 - Change in situation or address of Registered Office 03 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
395 - Particulars of a mortgage or charge 22 June 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 02 February 2007
CERTNM - Change of name certificate 03 November 2006
363s - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 06 December 2005
AA - Annual Accounts 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
363s - Annual Return 02 March 2005
225 - Change of Accounting Reference Date 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.