About

Registered Number: 06820700
Date of Incorporation: 16/02/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 8 months ago)
Registered Address: 16 Venus House, 160 Westferry Road, London, E14 3SF,

 

Intellig Consulting Ltd was founded on 16 February 2009 and are based in London. There are 3 directors listed for the company at Companies House. We don't currently know the number of employees at Intellig Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NSENGA, Frank 22 February 2011 07 April 2011 1
MATEXBASE 16 February 2009 24 July 2009 1
MATEXBASE 16 February 2009 24 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2016
DISS16(SOAS) - N/A 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
DISS16(SOAS) - N/A 03 September 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
DISS16(SOAS) - N/A 03 January 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AR01 - Annual Return 18 February 2013
AD01 - Change of registered office address 18 February 2013
AD01 - Change of registered office address 18 February 2013
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 16 February 2012
AA - Annual Accounts 13 February 2012
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 06 April 2011
CERTNM - Change of name certificate 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 04 April 2011
CERTNM - Change of name certificate 28 March 2011
AP01 - Appointment of director 28 March 2011
CERTNM - Change of name certificate 23 February 2011
TM01 - Termination of appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
CH01 - Change of particulars for director 02 February 2011
AD01 - Change of registered office address 01 February 2011
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 October 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.