Company NameIntelligent Web Limited
Company StatusDissolved
Company Number06478470
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrea Jean Hanmer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(1 week after company formation)
Appointment Duration14 years, 8 months (closed 18 October 2022)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBallantruan Mill
Kirkmichael
Ballindalloch
Banffshire
AB37 9AQ
Scotland
Director NameMr Simon Christopher Hanmer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(1 week after company formation)
Appointment Duration14 years, 8 months (closed 18 October 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBallantruan Mill
Kirkmichael
Ballindalloch
Banffshire
AB37 9AQ
Scotland
Secretary NameAndrea Jean Hanmer
NationalityBritish
StatusClosed
Appointed28 January 2008(1 week after company formation)
Appointment Duration14 years, 8 months (closed 18 October 2022)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBallantruan Mill
Kirkmichael
Ballindalloch
Banffshire
AB37 9AQ
Scotland
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address100-102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

50 at £1Andrea Jean Hanmer
50.00%
Ordinary
50 at £1Simon Christopher Hanmer
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,738
Cash£5,179
Current Liabilities£20,804

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
25 July 2022Application to strike the company off the register (1 page)
22 July 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
15 March 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
23 June 2021Unaudited abridged accounts made up to 31 January 2021 (11 pages)
27 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
6 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 February 2010Director's details changed for Andrea Jean Hanmer on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Andrea Jean Hanmer on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Simon Christopher Hanmer on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Simon Christopher Hanmer on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Andrea Jean Hanmer on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Simon Christopher Hanmer on 1 October 2009 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 January 2009Return made up to 21/01/09; full list of members (4 pages)
28 January 2009Return made up to 21/01/09; full list of members (4 pages)
19 June 2008Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2008Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 February 2008Director resigned (1 page)
21 January 2008Incorporation (14 pages)
21 January 2008Incorporation (14 pages)