Background WavePink WaveYellow Wave

INTEX (RADIOGRAPHIC) LIMITED (00841801)

INTEX (RADIOGRAPHIC) LIMITED (00841801) is a dissolved UK company. incorporated on 19 March 1965. with registered office in Slough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. INTEX (RADIOGRAPHIC) LIMITED has been registered for 61 years. Current directors include COX, Michael David, DADY, Kevin Peter, MORTIMER-ZHIKA, Elona, Ms..

Company Number
00841801
Status
dissolved
Type
ltd
Incorporated
19 March 1965
Age
61 years
Address
4th Floor Heathrow Approach, Slough, SL3 8QY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COX, Michael David, DADY, Kevin Peter, MORTIMER-ZHIKA, Elona, Ms.
SIC Codes
62020, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEX (RADIOGRAPHIC) LIMITED

INTEX (RADIOGRAPHIC) LIMITED is an dissolved company incorporated on 19 March 1965 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. INTEX (RADIOGRAPHIC) LIMITED was registered 61 years ago.(SIC: 62020, 70100)

Status

dissolved

Active since 61 years ago

Company No

00841801

LTD Company

Age

61 Years

Incorporated 19 March 1965

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 20 May 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 September 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

4th Floor Heathrow Approach 470 London Road Slough, SL3 8QY,

Previous Addresses

Riding Court House Riding Court Road Datchet, Slough Berkshire SL3 9JT
From: 19 March 1965To: 26 March 2019
Timeline

32 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Feb 14
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Nov 16
Loan Secured
Oct 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Director Joined
Feb 19
Owner Exit
Aug 19
Capital Update
Mar 21
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

COX, Michael David

Active
470 London Road, SloughSL3 8QY
Born January 1983
Director
Appointed 01 Feb 2019

DADY, Kevin Peter

Active
470 London Road, SloughSL3 8QY
Born July 1964
Director
Appointed 01 Dec 2015

MORTIMER-ZHIKA, Elona, Ms.

Active
470 London Road, SloughSL3 8QY
Born November 1979
Director
Appointed 07 Nov 2016

ATHERTON, Alexandra Frances Nicola

Resigned
West Street, Stockton On TeesTS15 9BU
Secretary
Appointed 16 Jun 1997
Resigned 19 May 2006

ATHERTON, Lucia

Resigned
Southridge Aislaby Road, Stockton On TeesTS16 0JJ
Secretary
Appointed N/A
Resigned 16 Jun 1997

CHALLINGER, Sara

Resigned
Hollyoak 2a Cricket Hill, WokinghamRG40 3TN
Secretary
Appointed 24 Jul 2007
Resigned 20 Feb 2009

PREEDY, Richard Ian

Resigned
14 Springfield, LightwaterGU18 5XP
Secretary
Appointed 23 May 2006
Resigned 23 Jul 2007

ROBERTS, Neal Anthony

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Secretary
Appointed 11 Mar 2009
Resigned 21 Dec 2011

ALI, Mansoor Anwar

Resigned
Riding Court Road, SloughSL3 9JT
Born November 1956
Director
Appointed 21 Dec 2011
Resigned 14 May 2012

ATHERTON, Alexandra Frances Nicola

Resigned
West Street, Stockton On TeesTS15 9BU
Born May 1967
Director
Appointed 16 Jun 1997
Resigned 20 Jun 2006

ATHERTON, Antony Joseph

Resigned
16 West Street, YarmTS15 9BU
Born November 1966
Director
Appointed 16 Jun 1997
Resigned 17 Sept 2007

ATHERTON, Dennis

Resigned
Southridge Aislaby Road, Stockton On TeesTS16 0JJ
Born June 1932
Director
Appointed N/A
Resigned 16 Jun 1997

ATHERTON, Lucia

Resigned
Southridge Aislaby Road, Stockton On TeesTS16 0JJ
Born November 1931
Director
Appointed N/A
Resigned 16 Jun 1997

CROMPTON, Kerry Jane

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Born October 1970
Director
Appointed 01 Mar 2011
Resigned 21 Dec 2011

DISCOMBE, Nicholas Sanders

Resigned
Beeches, LeatherheadKT24 5RG
Born September 1962
Director
Appointed 31 May 2013
Resigned 28 Jan 2014

DISCOMBE, Nicholas Sanders

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Born September 1962
Director
Appointed 31 May 2012
Resigned 24 Jul 2012

HADWIN, John Arthur

Resigned
3 Church Garth, NorthallertonDL6 2HW
Born December 1944
Director
Appointed N/A
Resigned 01 Apr 1994

LEUW, Martin Philip

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Born May 1962
Director
Appointed 23 May 2006
Resigned 01 Mar 2011

LEWIS, Mark Jonathan

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Born April 1965
Director
Appointed 28 Jan 2014
Resigned 28 Sept 2016

MARNOCH, Alasdair

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Born March 1963
Director
Appointed 24 Jul 2012
Resigned 31 May 2013

PREEDY, Richard Ian

Resigned
14 Springfield, LightwaterGU18 5XP
Born May 1972
Director
Appointed 23 May 2006
Resigned 23 Jul 2007

ROBERTS, Neal Anthony

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Born November 1958
Director
Appointed 08 Dec 2010
Resigned 21 Dec 2011

ROBERTS, Neal Anthony

Resigned
Rivendell, Sutton ColdfieldB74 3BZ
Born November 1958
Director
Appointed 23 May 2006
Resigned 13 Nov 2007

ROBERTS, Neal Anthony

Resigned
Rivendell, Sutton ColdfieldB74 3BZ
Born November 1958
Director
Appointed N/A
Resigned 23 May 2006

ROBINSON, Phillip David

Resigned
Riding Court Road, SloughSL3 9JT
Born November 1965
Director
Appointed 21 Dec 2011
Resigned 12 Jan 2016

VELUSSI, Luca

Resigned
123 Hepworth Court, LondonSW1W 8QP
Born November 1969
Director
Appointed 14 Mar 2008
Resigned 08 Dec 2010

Persons with significant control

2

1 Active
1 Ceased

Iris Capital Limited

Active
470 London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2019
Riding Court Road, SloughSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

186

Gazette Dissolved Voluntary
20 July 2021
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2021
AAAnnual Accounts
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Gazette Notice Voluntary
4 May 2021
GAZ1(A)GAZ1(A)
Legacy
29 April 2021
GUARANTEE2GUARANTEE2
Legacy
29 April 2021
AGREEMENT2AGREEMENT2
Dissolution Application Strike Off Company
26 April 2021
DS01DS01
Legacy
22 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 March 2021
SH19Statement of Capital
Legacy
22 March 2021
CAP-SSCAP-SS
Resolution
22 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Memorandum Articles
7 September 2015
MAMA
Resolution
7 September 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
28 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 August 2015
RP04RP04
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Legacy
28 January 2012
MG01MG01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Legacy
19 January 2012
MG02MG02
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Legacy
6 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Resolution
28 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
4 September 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
22 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
24 April 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
21 April 2007
MEM/ARTSMEM/ARTS
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
155(6)b155(6)b
Legacy
16 March 2007
155(6)a155(6)a
Legacy
8 December 2006
287Change of Registered Office
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
287Change of Registered Office
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 March 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
29 September 1999
225Change of Accounting Reference Date
Legacy
31 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Resolution
18 July 1997
RESOLUTIONSResolutions
Legacy
3 July 1997
169169
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Legacy
18 March 1996
225(1)225(1)
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
288288
Legacy
16 June 1994
287Change of Registered Office
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
11 September 1993
403aParticulars of Charge Subject to s859A
Legacy
11 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Auditors Resignation Company
5 January 1993
AUDAUD
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1991
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Accounts With Accounts Type Small
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Accounts With Accounts Type Small
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Accounts With Accounts Type Small
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Accounts With Accounts Type Small Group
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Accounts With Accounts Type Small Group
9 September 1987
AAAnnual Accounts
Legacy
25 June 1987
287Change of Registered Office
Legacy
16 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87