INTERCONSULTANCY LTD

Suite 404 Albany House Suite 404 Albany House, London, W1B 3HH
StatusDISSOLVED
Company No.03855253
CategoryPrivate Limited Company
Incorporated08 Oct 1999
Age24 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution10 Sep 2013
Years10 years, 8 months, 21 days

SUMMARY

INTERCONSULTANCY LTD is an dissolved private limited company with number 03855253. It was incorporated 24 years, 7 months, 24 days ago, on 08 October 1999 and it was dissolved 10 years, 8 months, 21 days ago, on 10 September 2013. The company address is Suite 404 Albany House Suite 404 Albany House, London, W1B 3HH.



Company Fillings

Gazette dissolved compulsory

Date: 10 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Nov 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Apr 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Lord of Markham Clinton Mark Ronald Rayner

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-01

Officer name: Capital Securities Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2010

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from suite 401 302 regent street london W1B

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 25/02/03 from: 60 saint jamess street 1ST floor london SW1A 1LE

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 26/03/02 from: suite 3C third floor standbrook house, 2-5 old bond street london W1X 3TB

Documents

View document PDF

Accounts with made up date

Date: 22 Mar 2002

Action Date: 30 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-30

Documents

View document PDF

Resolution

Date: 22 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Resolution

Date: 19 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2001

Action Date: 30 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-30

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 12/10/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER GROUP LTD

ST LAWRENCE,HAVANT,PO9 2PR

Number:06089293
Status:ACTIVE
Category:Private Limited Company

EYE CANDY CLINIC LIMITED

40 CRAWLEY GREEN ROAD,LUTON,LU2 0QX

Number:11299795
Status:ACTIVE
Category:Private Limited Company

HOME RENOVATIONS 4U LTD

2 CLAYTON AVENUE,ROTHERHAM,S63 0RY

Number:11690297
Status:ACTIVE
Category:Private Limited Company

MKW REGULATORY SOLUTIONS LTD

9 BOSVEAN ROAD,TRURO,TR4 9DX

Number:11498836
Status:ACTIVE
Category:Private Limited Company

MOUNTLAND LIMITED

HEATON HOUSE,MANCHESTER,M7 4SE

Number:03058539
Status:ACTIVE
Category:Private Limited Company

NIKELAD CONSULT LIMITED

5 PADDOCK DRIVE,ROCHESTER,ME3 9GQ

Number:11400228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source