Company NameIntonera Consulting Limited
DirectorMichael King
Company StatusLiquidation
Company Number08850224
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Michael King
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(11 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Baldwins Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Neil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWynyard Park House Wynyard Park
Wynyard
TS22 5TB

Location

Registered AddressC/O Baldwins Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Shareholders

90 at £1Michael King
100.00%
Ordinary

Financials

Year2014
Net Worth£115
Cash£6
Current Liabilities£41,540

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 January 2019 (5 years, 3 months ago)
Next Return Due31 January 2020 (overdue)

Filing History

3 February 2020Order of court to wind up (3 pages)
6 November 2019Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Park Wynyard TS22 5TB to C/O Baldwins Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 6 November 2019 (1 page)
2 August 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
16 August 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 August 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 90
(3 pages)
17 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 90
(3 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 August 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 90
(3 pages)
26 August 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 90
(3 pages)
26 August 2015Termination of appointment of Neil Gillies Cunningham as a director on 16 January 2015 (1 page)
26 August 2015Termination of appointment of Neil Gillies Cunningham as a director on 16 January 2015 (1 page)
5 August 2015Appointment of Mr Michael King as a director on 1 January 2015 (2 pages)
5 August 2015Appointment of Mr Michael King as a director on 1 January 2015 (2 pages)
5 August 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
5 August 2015Appointment of Mr Michael King as a director on 1 January 2015 (2 pages)
5 August 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
29 July 2015Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England to Wynyard Park House Wynyard Park Wynyard TS22 5TB on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England to Wynyard Park House Wynyard Park Wynyard TS22 5TB on 29 July 2015 (2 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)