Company Information for INTELICOMS LIMITED
2ND FLOOR, REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
05661496
Private Limited Company
Liquidation |
Company Name | |
---|---|
INTELICOMS LIMITED | |
Legal Registered Office | |
2ND FLOOR, REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in SG13 | |
Company Number | 05661496 | |
---|---|---|
Company ID Number | 05661496 | |
Date formed | 2005-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 06:40:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VIRGILIO ANTONIO DEFEO |
||
BEVERLEY CLARE DEFEO |
||
VIRGILIO ANTONIO DEFEO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRESTVALE DEVELOPMENTS LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/19 FROM 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Virgilio Antonio Defeo on 2017-12-22 | |
PSC04 | Change of details for Mr Virgilio Antonio De Feo as a person with significant control on 2017-12-22 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLARE DEFEO / 22/12/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR VIRGILIO ANTONIO DEFEO on 2014-12-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIRGILIO ANTONIO DEFEO / 22/12/2014 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERT EN10 7BN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIRGILIO ANTONIO DEFEO / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLARE DEFEO / 22/12/2009 | |
AR01 | 22/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIRGILIO ANTONIO DEFEO / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLARE DEFEO / 22/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIRGILIO DEFEO / 02/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/06 FROM: THE OLD MUSTARD POT 100 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN | |
88(2)R | AD 12/01/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-04-17 |
Resolution | 2019-04-17 |
Notices to | 2019-04-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2012-01-01 | £ 11,583 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTELICOMS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 9,809 |
Current Assets | 2012-01-01 | £ 9,809 |
Fixed Assets | 2012-01-01 | £ 326 |
Shareholder Funds | 2012-01-01 | £ 1,448 |
Tangible Fixed Assets | 2012-01-01 | £ 326 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as INTELICOMS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | INTELICOMS LIMITED | Event Date | 2019-04-17 |
Name of Company: INTELICOMS LIMITED Company Number: 05661496 Nature of Business: Other telecommunications activities Registered office: 5 Yeomans Court, Ware Road, Hertford, SG13 7HJ Type of Liquidati… | |||
Initiating party | Event Type | Resolution | |
Defending party | INTELICOMS LIMITED | Event Date | 2019-04-17 |
Initiating party | Event Type | Notices to | |
Defending party | INTELICOMS LIMITED | Event Date | 2019-04-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |