INTELLEGO GROUP LIMITED
MIDDLESEX INTELLEGO SYSTEMS LIMITED DARKSTREAM LIMITED

Hellopages » Greater London » Richmond upon Thames » TW11 0LB

Company number 04616937
Status Liquidation
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address 2 QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LB
Home Country United Kingdom
Nature of Business 7221 - Software publishing, 7260 - Other computer related activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2012; Notice of completion of voluntary arrangement; Order of court to wind up. The most likely internet sites of INTELLEGO GROUP LIMITED are www.intellegogroup.co.uk, and www.intellego-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Intellego Group Limited is a Private Limited Company. The company registration number is 04616937. Intellego Group Limited has been working since 13 December 2002. The present status of the company is Liquidation. The registered address of Intellego Group Limited is 2 Queens Road Teddington Middlesex Tw11 0lb. . FORREST, Angus George is a Secretary of the company. HAMMOND, John Farshid is a Director of the company. INTELLEGO HOLDINGS PLC is a Director of the company. Secretary ARNETT, Edward Alan has been resigned. Secretary ROY CHOUDHURI, Ranjit has been resigned. Secretary CSCS NOMINEES LIMITED has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Director ARNETT, Edward Alan has been resigned. Director GREEN, Andrew Lionel has been resigned. Director GREEN, Andrew Lionel has been resigned. Director ROY CHOUDORI, Ranjit has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Software publishing".


Current Directors

Secretary
FORREST, Angus George
Appointed Date: 31 March 2010

Director
HAMMOND, John Farshid
Appointed Date: 23 November 2009
53 years old

Director
INTELLEGO HOLDINGS PLC
Appointed Date: 04 June 2010

Resigned Directors

Secretary
ARNETT, Edward Alan
Resigned: 20 November 2003
Appointed Date: 19 December 2002

Secretary
ROY CHOUDHURI, Ranjit
Resigned: 17 December 2009
Appointed Date: 01 May 2006

Secretary
CSCS NOMINEES LIMITED
Resigned: 13 October 2006
Appointed Date: 20 November 2003

Secretary
FORBES SECRETARIES LIMITED
Resigned: 19 December 2002
Appointed Date: 13 December 2002

Director
ARNETT, Edward Alan
Resigned: 13 October 2006
Appointed Date: 19 December 2002
71 years old

Director
GREEN, Andrew Lionel
Resigned: 31 January 2010
Appointed Date: 13 October 2006
59 years old

Director
GREEN, Andrew Lionel
Resigned: 20 November 2003
Appointed Date: 19 December 2002
59 years old

Director
ROY CHOUDORI, Ranjit
Resigned: 17 December 2009
Appointed Date: 13 October 2006
57 years old

Director
FORBES NOMINEES LIMITED
Resigned: 19 December 2002
Appointed Date: 13 December 2002

INTELLEGO GROUP LIMITED Events

28 Mar 2012
Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2012
28 Mar 2012
Notice of completion of voluntary arrangement
06 Mar 2012
Order of court to wind up
12 Jul 2011
Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2011
15 Sep 2010
Full accounts made up to 31 March 2010
...
... and 48 more events
07 Jan 2003
Company name changed darkstream LIMITED\certificate issued on 07/01/03
07 Jan 2003
Resolutions
  • RES13 ‐ Sub-division of shares 19/12/02

07 Jan 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

07 Jan 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Dec 2002
Incorporation

INTELLEGO GROUP LIMITED Charges

1 August 2006
Debenture
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 December 2003
Debenture
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2003
All assets debenture
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…