About

Registered Number: 03901888
Date of Incorporation: 04/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: 44 Manor Hall Avenue, London, NW4 1NX,

 

Retelligence Ltd was established in 2000, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Dawson, Leslie Whitehouse, O'neill, Jacqueline, Sellars, Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Leslie Whitehouse 11 September 2002 03 March 2006 1
O'NEILL, Jacqueline 05 September 2002 10 January 2005 1
SELLARS, Geoffrey 23 April 2002 03 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
TM01 - Termination of appointment of director 27 April 2015
TM02 - Termination of appointment of secretary 27 April 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 25 March 2015
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 27 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AD01 - Change of registered office address 03 December 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 25 May 2009
363a - Annual Return 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 15 January 2007
287 - Change in situation or address of Registered Office 29 August 2006
395 - Particulars of a mortgage or charge 12 July 2006
AA - Annual Accounts 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
363a - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 22 August 2005
AA - Annual Accounts 08 June 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
287 - Change in situation or address of Registered Office 25 January 2005
363s - Annual Return 20 January 2005
CERTNM - Change of name certificate 19 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 14 January 2003
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
123 - Notice of increase in nominal capital 15 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 16 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
RESOLUTIONS - N/A 19 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2000
225 - Change of Accounting Reference Date 26 May 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
NEWINC - New incorporation documents 04 January 2000

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 26 June 2006 Outstanding

N/A

Debenture 03 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.