About

Registered Number: 05425732
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: KIRKER & CO, Centre 645 2 Old Brompton Road, London, SW7 3DQ

 

Founded in 2005, Intellidata Systems Ltd has its registered office in London. The organisation has only one director listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Mike Frank 15 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
4.68 - Liquidator's statement of receipts and payments 23 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 23 February 2017
4.68 - Liquidator's statement of receipts and payments 04 January 2017
4.68 - Liquidator's statement of receipts and payments 18 July 2016
4.20 - N/A 04 November 2014
AD01 - Change of registered office address 20 October 2014
RESOLUTIONS - N/A 17 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 10 June 2013
TM02 - Termination of appointment of secretary 20 February 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
287 - Change in situation or address of Registered Office 02 July 2009
287 - Change in situation or address of Registered Office 27 February 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 27 March 2008
287 - Change in situation or address of Registered Office 29 November 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
363a - Annual Return 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
GAZ1 - First notification of strike-off action in London Gazette 26 September 2006
225 - Change of Accounting Reference Date 17 May 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
CERTNM - Change of name certificate 22 August 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 21 April 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.