About

Registered Number: 02864518
Date of Incorporation: 20/10/1993 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2014 (10 years and 5 months ago)
Registered Address: C/O Resolve Partners Llp One America Square, Crosswall, London, EC3N 2LB

 

Having been setup in 1993, Intellego Pdp Ltd has its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGITAL LEARNING MARKETPLACE PLC 28 June 2012 - 1
CARDER, Philip Dudley 29 November 1993 22 April 2008 1
HASOON, Andrew Saad Mawfek 16 January 2012 07 August 2012 1
HOSE, William John 29 November 1993 04 November 2002 1
OKEEFFE, Andrew John Robert 01 January 2000 21 June 2011 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Angus George Patrick 02 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2014
4.68 - Liquidator's statement of receipts and payments 05 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 August 2014
4.68 - Liquidator's statement of receipts and payments 30 December 2013
AD01 - Change of registered office address 14 December 2012
RESOLUTIONS - N/A 13 December 2012
RESOLUTIONS - N/A 13 December 2012
4.20 - N/A 13 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2012
1.4 - Notice of completion of voluntary arrangement 12 December 2012
1.1 - Report of meeting approving voluntary arrangement 04 October 2012
1.14 - N/A 03 October 2012
1.11 - N/A 18 September 2012
AR01 - Annual Return 28 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP02 - Appointment of corporate director 28 June 2012
AA01 - Change of accounting reference date 06 March 2012
AP01 - Appointment of director 17 January 2012
AD01 - Change of registered office address 18 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 24 August 2011
TM01 - Termination of appointment of director 27 June 2011
AP01 - Appointment of director 19 April 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 15 September 2010
AP03 - Appointment of secretary 02 July 2010
CERTNM - Change of name certificate 23 June 2010
RESOLUTIONS - N/A 14 June 2010
AP01 - Appointment of director 18 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
363a - Annual Return 17 November 2008
225 - Change of Accounting Reference Date 17 November 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 20 March 2003
RESOLUTIONS - N/A 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2002
123 - Notice of increase in nominal capital 19 December 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 12 July 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 28 October 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 23 October 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 22 October 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 22 August 1995
363s - Annual Return 15 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1994
288 - N/A 23 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1994
RESOLUTIONS - N/A 04 February 1994
287 - Change in situation or address of Registered Office 14 December 1993
CERTNM - Change of name certificate 08 December 1993
NEWINC - New incorporation documents 20 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.