INTERCORN LIMITED
Status | DISSOLVED |
Company No. | 02317615 |
Category | Private Limited Company |
Incorporated | 15 Nov 1988 |
Age | 35 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2015 |
Years | 8 years, 7 months, 7 days |
SUMMARY
INTERCORN LIMITED is an dissolved private limited company with number 02317615. It was incorporated 35 years, 6 months, 18 days ago, on 15 November 1988 and it was dissolved 8 years, 7 months, 7 days ago, on 27 October 2015. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.
Company Fillings
Change person director company with change date
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-25
Officer name: Mrs Dianne Muriel Levinson
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
New address: 73 Cornhill London EC3V 3QQ
Change date: 2015-02-11
Old address: 25 Harley Street London W1G 9BR
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Termination secretary company with name termination date
Date: 21 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-30
Officer name: Barbara Moyra Marett
Documents
Termination director company with name termination date
Date: 21 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Richards
Termination date: 2014-06-30
Documents
Termination secretary company with name termination date
Date: 21 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-30
Officer name: Brenda Mary Greenslade
Documents
Change sail address company with new address
Date: 21 Aug 2014
Category: Address
Type: AD02
New address: Edelman House 1238 High Road Whetstone London N20 0LH
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Address
Type: AD01
Old address: Hamilton Cottage 23C Middle Road Harrow on the Hill Middx HA2 0HW
New address: 25 Harley Street London W1G 9BR
Change date: 2014-08-21
Documents
Termination director company with name termination date
Date: 21 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-30
Officer name: Brenda Mary Greenslade
Documents
Appoint person director company with name date
Date: 21 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-30
Officer name: Mrs Dianne Muriel Levinson
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Appoint person secretary company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Barbara Moyra Marett
Documents
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Richards
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Richards
Documents
Termination secretary company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harold Richards
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-18
Officer name: Harold Thomas Richards
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brenda Mary Greenslade
Change date: 2010-07-18
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 10/11/05 from: marlborough house victoria road south chelmsford essex CM1 1LN
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/02; full list of members
Documents
Legacy
Date: 10 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 10/09/02 from: ocean house waterloo lane chelmsford essex CM1 1BD
Documents
Legacy
Date: 22 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Resolution
Date: 07 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 2000
Category: Capital
Type: 122
Description: Conve 21/08/00
Documents
Accounts with accounts type small
Date: 12 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 09 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/00; full list of members
Documents
Legacy
Date: 09 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 09/09/99 from: ocean house waterloo lane chelmsford essex CM1 1BD
Documents
Legacy
Date: 08 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/99; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type small
Date: 21 Sep 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 24 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/98; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 11 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/97; no change of members
Documents
Accounts with accounts type small
Date: 07 Aug 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 09 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/96; no change of members
Documents
Accounts with accounts type small
Date: 18 Aug 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 09 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 26 Sep 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 22 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/94; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 23 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/93; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 29 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/92; full list of members
Documents
Accounts with accounts type small
Date: 07 Jan 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 05 Dec 1991
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/91; no change of members
Documents
Accounts with accounts type full
Date: 18 Sep 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 18 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/07/90; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 13 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/12/89; full list of members
Documents
Legacy
Date: 18 Apr 1989
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Mar 1989
Category: Capital
Type: PUC 3
Description: Wd 03/03/89 ad 31/01/89--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Legacy
Date: 14 Mar 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 14 Mar 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 14/03/89 from: icc house 110 whitchurch road cardiff
Documents
Legacy
Date: 14 Mar 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Resolution
Date: 31 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 1989
Category: Capital
Type: 123
Description: £ nc 100/100000
Documents
Resolution
Date: 23 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
165 LOWER ROAD,LONDON,SE16 2XL
Number: | 07234085 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A CASTLEVIGGAN LANE,BALLYNAHINCH,BT24 8SS
Number: | NI651977 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCES LEE HOUSE MANAGEMENT COMPANY LIMITED
47 FRENCHGATE,RICHMOND,DL10 7AE
Number: | 04526949 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GRANGE LANE,BEDFORD,MK44 3TT
Number: | 11365399 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FRANKLIN CRESCENT,DONCASTER,DN2 6AL
Number: | 11092128 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8DX
Number: | 02873264 |
Status: | ACTIVE |
Category: | Private Limited Company |