Company NameIntellexis International Limited
Company StatusDissolved
Company Number02224125
CategoryPrivate Limited Company
Incorporation Date24 February 1988(36 years, 2 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(27 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 08 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMrs Judica Palmarozza
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed15 May 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RoleAdministrator
Correspondence Address42 Lowther Road
London
SW13 9NU
Director NameMr Paul Harry Palmarozza
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1991(3 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 14 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Lowther Road
Barnes
London
SW13 9NU
Secretary NameMrs Judica Palmarozza
NationalityDutch
StatusResigned
Appointed15 May 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address42 Lowther Road
London
SW13 9NU
Director NameMr Colin Roy Mansell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2002)
RoleChief Learning Officer
Country of ResidenceEngland
Correspondence Address31 The Ridgeway
Radlett
Hertfordshire
WD7 8PT
Director NameMr Thomas David Willis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(13 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 14 November 2011)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address29 Alverstone Avenue
Wimbledon Park
London
SW19 8BD
Secretary NameJonathan Andrew Pickles
NationalityBritish
StatusResigned
Appointed01 April 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2004)
RoleCompany Director
Correspondence Address12 Jane Austen Hall
21 Wesley Avenue
London
E16 1UL
Director NameDavid Anthony Little
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 2004)
RoleLawyer
Correspondence Address100 Kyrle Road
London
SW11 6BA
Director NameMark Spencer Vickers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(13 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 October 2002)
RoleFinance Director
Correspondence AddressBurleigh House
Brock Road, St. Peter Port
Guernsey
Channel Islands
GY1 1RR
Director NameMr Ken Peter Scott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(15 years, 11 months after company formation)
Appointment Duration9 years (resigned 10 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wishing Well
Seagry Heath
Great Somerford
Wiltshire
SN15 5EN
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(15 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111 Cardinal Avenue
Kingston-Upon-Thames
Surrey
KT2 5RZ
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2013(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address138 Strand Bridge House
2nd Floor, The Strand
London
WC2R 1HH
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed19 May 2004(16 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 March 2010(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteilxgroup.com
Telephone01270 611600
Telephone regionCrewe

Location

Registered AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

10k at £1Progility PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
15 December 2015Application to strike the company off the register (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(3 pages)
22 June 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 23 March 2015 (2 pages)
22 June 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 23 March 2015 (2 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(3 pages)
22 June 2015Termination of appointment of John Joseph Mcintosh as a director on 23 March 2015 (1 page)
22 June 2015Termination of appointment of John Joseph Mcintosh as a director on 23 March 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(3 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
13 November 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013Termination of appointment of Kenneth Scott as a director (1 page)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (2 pages)
14 June 2013Termination of appointment of Jonathan Pickles as a director (1 page)
14 June 2013Termination of appointment of Kenneth Scott as a director (1 page)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (2 pages)
14 June 2013Termination of appointment of Jonathan Pickles as a director (1 page)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 November 2011Termination of appointment of Thomas Willis as a director (1 page)
14 November 2011Termination of appointment of Paul Palmarozza as a director (1 page)
14 November 2011Termination of appointment of Paul Palmarozza as a director (1 page)
14 November 2011Termination of appointment of Thomas Willis as a director (1 page)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
30 May 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
30 May 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 August 2010Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages)
16 August 2010Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
25 March 2010Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages)
25 March 2010Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages)
25 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
25 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 May 2007Return made up to 01/05/07; full list of members (3 pages)
11 May 2007Return made up to 01/05/07; full list of members (3 pages)
8 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Secretary's particulars changed (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 January 2006Registered office changed on 13/01/06 from: 5 old bailey london EC4M 7JX (1 page)
13 January 2006Registered office changed on 13/01/06 from: 5 old bailey london EC4M 7JX (1 page)
25 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 June 2004Return made up to 01/05/04; full list of members (8 pages)
1 June 2004Return made up to 01/05/04; full list of members (8 pages)
27 May 2004Registered office changed on 27/05/04 from: 149 hammersmith road london W14 0QL (1 page)
27 May 2004Registered office changed on 27/05/04 from: 149 hammersmith road london W14 0QL (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
12 March 2004Particulars of mortgage/charge (11 pages)
12 March 2004Particulars of mortgage/charge (11 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
15 October 2003Full accounts made up to 31 March 2003 (11 pages)
15 October 2003Full accounts made up to 31 March 2003 (11 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
29 October 2002Full accounts made up to 31 March 2002 (11 pages)
29 October 2002Full accounts made up to 31 March 2002 (11 pages)
14 May 2002Return made up to 15/05/02; full list of members (14 pages)
14 May 2002Return made up to 15/05/02; full list of members (14 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (1 page)
10 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2001Ad 30/07/01--------- £ si 20@1=20 £ ic 9980/10000 (2 pages)
29 August 2001Ad 30/07/01--------- £ si 20@1=20 £ ic 9980/10000 (2 pages)
8 July 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 July 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 July 2001Full accounts made up to 31 March 2001 (12 pages)
5 July 2001Full accounts made up to 31 March 2001 (12 pages)
3 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2001Nc inc already adjusted 22/06/01 (1 page)
3 July 2001Nc inc already adjusted 22/06/01 (1 page)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
12 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned;director resigned (1 page)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
12 July 2000Full accounts made up to 31 December 1999 (11 pages)
12 July 2000Full accounts made up to 31 December 1999 (11 pages)
22 June 2000Return made up to 15/05/00; full list of members (10 pages)
22 June 2000Return made up to 15/05/00; full list of members (10 pages)
24 May 1999Return made up to 15/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 May 1999Return made up to 15/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1999Full accounts made up to 31 December 1998 (12 pages)
4 March 1999Full accounts made up to 31 December 1998 (12 pages)
25 July 1998Full accounts made up to 31 December 1997 (12 pages)
25 July 1998Full accounts made up to 31 December 1997 (12 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Return made up to 15/05/98; no change of members (4 pages)
2 July 1998Return made up to 15/05/98; no change of members (4 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
6 October 1997Full accounts made up to 31 December 1996 (12 pages)
6 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 July 1997Return made up to 15/05/97; full list of members (6 pages)
13 July 1997Return made up to 15/05/97; full list of members (6 pages)
10 July 1996Return made up to 15/05/96; change of members (6 pages)
10 July 1996Return made up to 15/05/96; change of members (6 pages)
26 March 1996Full accounts made up to 31 December 1995 (12 pages)
26 March 1996Full accounts made up to 31 December 1995 (12 pages)
9 August 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 August 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1995Company name changed integra international LIMITED\certificate issued on 03/05/95 (4 pages)
2 May 1995Company name changed integra international LIMITED\certificate issued on 03/05/95 (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995Nc inc already adjusted 10/03/95 (1 page)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 March 1995Ad 10/03/95--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages)
16 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 March 1995Ad 10/03/95--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages)
16 March 1995Nc inc already adjusted 10/03/95 (1 page)
20 February 1995Company name changed goalfix europe LTD.\certificate issued on 21/02/95 (2 pages)
20 February 1995Company name changed goalfix europe LTD.\certificate issued on 21/02/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
21 June 1994Return made up to 15/05/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 June 1994Return made up to 15/05/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 May 1993Return made up to 15/05/93; no change of members (4 pages)
24 May 1993Return made up to 15/05/93; no change of members (4 pages)
22 April 1993Company name changed goalfix marketing LIMITED\certificate issued on 23/04/93 (2 pages)
22 April 1993Company name changed goalfix marketing LIMITED\certificate issued on 23/04/93 (2 pages)
23 June 1992Return made up to 15/05/92; full list of members (6 pages)
23 June 1992Return made up to 15/05/92; full list of members (6 pages)
5 June 1991Return made up to 15/05/91; no change of members (6 pages)
5 June 1991Return made up to 15/05/91; no change of members (6 pages)
6 April 1990Return made up to 05/04/90; no change of members (4 pages)
6 April 1990Return made up to 05/04/90; no change of members (4 pages)
4 April 1989Wd 20/03/89 ad 17/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1989Wd 20/03/89 ad 17/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1989Return made up to 05/04/89; full list of members (4 pages)
3 April 1989Return made up to 05/04/89; full list of members (4 pages)
29 April 1988Wd 23/03/88 pd 11/03/88--------- £ si 2@1 (1 page)
29 April 1988Wd 23/03/88 pd 11/03/88--------- £ si 2@1 (1 page)
28 March 1988Company name changed drakestream systems LIMITED\certificate issued on 29/03/88 (2 pages)
28 March 1988Company name changed drakestream systems LIMITED\certificate issued on 29/03/88 (2 pages)
25 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 February 1988Incorporation (6 pages)
24 February 1988Incorporation (6 pages)