Company NameIntellectus Online Limited
Company StatusDissolved
Company Number10769007
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 11 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameIntellectus Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Nitika Nayyar
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Western Way
Ponteland
Newcastle Upon Tyne
NE20 9NB
Director NameMr Sahil Nayyar
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address161 Western Way
Ponteland
Newcastle Upon Tyne
NE20 9NB

Location

Registered Address161 Western Way
Ponteland
Newcastle Upon Tyne
NE20 9NB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
27 May 2021Application to strike the company off the register (1 page)
24 February 2021Cessation of Sahil Nayyar as a person with significant control on 1 January 2021 (1 page)
23 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
29 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
4 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
23 April 2018Notification of Sahil Nayyar as a person with significant control on 12 May 2017 (2 pages)
17 April 2018Statement of capital following an allotment of shares on 12 May 2017
  • GBP 2
(3 pages)
24 December 2017Notification of Nitika Nayyar as a person with significant control on 1 June 2017 (2 pages)
24 December 2017Cessation of Sahil Nayyar as a person with significant control on 1 June 2017 (1 page)
24 December 2017Confirmation statement made on 24 December 2017 with updates (5 pages)
24 December 2017Cessation of Sahil Nayyar as a person with significant control on 1 June 2017 (1 page)
24 December 2017Notification of Nitika Nayyar as a person with significant control on 1 June 2017 (2 pages)
24 December 2017Confirmation statement made on 24 December 2017 with updates (5 pages)
30 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
30 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
14 October 2017Appointment of Mrs Nitika Nayyar as a director on 1 June 2017 (2 pages)
14 October 2017Termination of appointment of Sahil Nayyar as a director on 1 June 2017 (1 page)
14 October 2017Appointment of Mrs Nitika Nayyar as a director on 1 June 2017 (2 pages)
14 October 2017Termination of appointment of Sahil Nayyar as a director on 1 June 2017 (1 page)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)