INTERINTELLECT FUND LIMITED
Status | DISSOLVED |
Company No. | 02808746 |
Category | Private Limited Company |
Incorporated | 13 Apr 1993 |
Age | 31 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 20 days |
SUMMARY
INTERINTELLECT FUND LIMITED is an dissolved private limited company with number 02808746. It was incorporated 31 years, 1 month, 19 days ago, on 13 April 1993 and it was dissolved 1 year, 5 months, 20 days ago, on 13 December 2022. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Aug 2022
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 22 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-12
Officer name: Haysmacintyre Company Secretaries Limited
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-02
Officer name: Tatiana Stanislavovna Dontsova
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalia Stanislavovna Shchegolskaya
Termination date: 2022-05-02
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Change corporate secretary company with change date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Haysmacintyre Company Secretaries Limited
Change date: 2017-12-18
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
New address: 10 Queen Street Place London EC4R 1AG
Change date: 2017-12-18
Old address: 26 Red Lion Square London WC1R 4AG
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Change corporate secretary company with change date
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-09-30
Officer name: Haysmacintyre Company Secretaries Limited
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Old address: Fairfax House 15 Fulwood Place London WC1V 6AY
Change date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 18 Mar 2013
Action Date: 04 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natalia Stanislavovna Shchegolskaya
Change date: 2013-03-04
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed natalia stanislavovna shchegolskaya
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dmitriy kazimirov
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/08; full list of members
Documents
Legacy
Date: 19 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/10/07
Documents
Accounts with accounts type total exemption full
Date: 01 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/06; full list of members
Documents
Legacy
Date: 18 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Apr 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/04; full list of members
Documents
Legacy
Date: 26 Apr 2004
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Apr 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Apr 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/03
Documents
Legacy
Date: 23 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 23/02/04 from: southampton house 317 high holborn london WC1V 7NL
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 Apr 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/01
Documents
Legacy
Date: 02 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/01; full list of members
Documents
Legacy
Date: 24 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type small
Date: 02 Aug 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 24 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/99; full list of members
Documents
Legacy
Date: 15 Mar 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/99
Documents
Accounts with accounts type small
Date: 28 Jul 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 11 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/98; no change of members
Documents
Legacy
Date: 12 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 12/02/98 from: c/o blease lloyd & co 1 pemberton row london EC4A 3HY
Documents
Accounts with accounts type small
Date: 30 Jul 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 30 Jul 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/98
Documents
Legacy
Date: 01 May 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/97; full list of members
Documents
Legacy
Date: 19 Nov 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/97
Documents
Accounts with accounts type small
Date: 14 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 14 May 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/96
Documents
Legacy
Date: 15 Mar 1996
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/96; no change of members
Documents
Legacy
Date: 22 May 1995
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/95
Documents
Legacy
Date: 22 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/95; no change of members
Documents
Accounts with accounts type small
Date: 21 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 08 Apr 1994
Category: Annual-return
Type: 363x
Description: Return made up to 30/03/94; full list of members
Documents
Legacy
Date: 19 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 May 1993
Category: Capital
Type: 88(2)R
Description: Ad 22/04/93--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 May 1993
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/94
Documents
Legacy
Date: 14 May 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 13 May 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 May 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 May 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 06 May 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marcbell LIMITED\certificate issued on 06/05/93
Documents
Legacy
Date: 29 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 29/04/93 from: classic house 174-180 old st london EC1V 9BP
Documents
Some Companies
7 MERRICKS LANE,BEWDLEY,DY12 2PE
Number: | 11167287 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MULBERRY HOUSE,MINETY,SN16 9QJ
Number: | 08526390 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 KENSINGTON CHURCH STREET,,W8 4BH
Number: | 06364692 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 LOUGHBOROUGH ROAD,LEICESTERSHIRE,LE12 8DX
Number: | 05984670 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RADSTOCK ROAD,RADSTOCK,BA3 2AJ
Number: | 11564537 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,LONDON,SE19 3HF
Number: | 04283624 |
Status: | ACTIVE |
Category: | Private Limited Company |