Company NameIntelligent Global Software Limited
Company StatusDissolved
Company Number08122571
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMiss Andreea Mihaela Chirita
Date of BirthNovember 1985 (Born 38 years ago)
NationalityRomanian
StatusClosed
Appointed20 October 2015(3 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAac Chartered Accountants, Batley Business & Techn
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMr Andreas Papaiacovou
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Wellington Street
West One
Leeds
West Yorkshire
LS1 1BA
Director NameMr Ibrar Ahmed
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Durham Road
Birmingham
B11 4LG

Contact

Websiteintelligentglobal.com

Location

Registered AddressAac Chartered Accountants, Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

100k at £0.01Bocador Technologies Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
7 November 2015Termination of appointment of Ibrar Ahmed as a director on 20 October 2015 (1 page)
7 November 2015Registered office address changed from 10 Park Gate Little Germany Bradford West Yorkshire BD1 5BS to Aac Chartered Accountants, Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 7 November 2015 (1 page)
7 November 2015Registered office address changed from 10 Park Gate Little Germany Bradford West Yorkshire BD1 5BS to Aac Chartered Accountants, Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 7 November 2015 (1 page)
7 November 2015Appointment of Miss Andreea Mihaela Chirita as a director on 20 October 2015 (2 pages)
7 November 2015Registered office address changed from 10 Park Gate Little Germany Bradford West Yorkshire BD1 5BS to Aac Chartered Accountants, Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 7 November 2015 (1 page)
7 November 2015Appointment of Miss Andreea Mihaela Chirita as a director on 20 October 2015 (2 pages)
7 November 2015Termination of appointment of Ibrar Ahmed as a director on 20 October 2015 (1 page)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(3 pages)
21 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(3 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Registered office address changed from 114 Wellington Street West One Leeds West Yorkshire LS1 1BA United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 114 Wellington Street West One Leeds West Yorkshire LS1 1BA United Kingdom on 24 March 2014 (1 page)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
10 July 2012Termination of appointment of Andreas Papaiacovou as a director (1 page)
10 July 2012Termination of appointment of Andreas Papaiacovou as a director (1 page)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)