Company NameIntermatrix Limited
Company StatusDissolved
Company Number01229341
CategoryPrivate Limited Company
Incorporation Date9 October 1975(48 years, 7 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jan Victor Dauman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 22 February 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 Abingdon Road
London
W8 6AP
Director NameMr Richard John Andrew Van Den Bergh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 22 February 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDitton Park Cottage Ditton Park Road
Datchet
Slough
Berkshire
SL3 7JB
Secretary NameMr Richard John Andrew Van Den Bergh
NationalityBritish
StatusClosed
Appointed30 September 2000(24 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDitton Park Cottage Ditton Park Road
Datchet
Slough
Berkshire
SL3 7JB
Director NameProf James Anthony Kennerley
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleProfessor
Correspondence Address9 Burns Close
South Wonston
Winchester
Hampshire
SO21 3HG
Director NameMr Jean-Pierre Lehnann
Date of BirthAugust 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1992)
RoleProfessor
Correspondence Address67 Rue St Marry
17300 Fontainebleau
Foreign
Director NameMrs Catherine Bernadette Lyons
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleFinancial Director
Correspondence Address7 Fairmile House
30 Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameMr Geoffrey Keith Morris
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleConsultants
Correspondence Address21 Manor View
London
N3 2ST
Secretary NameMrs Catherine Bernadette Lyons
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address7 Fairmile House
30 Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameDr James Stuart Gordon Cox
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(16 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2000)
RoleBusiness Management Consultant
Correspondence AddressLovell House
Upton Lovell
Warminster
Wiltshire
BA12 0JP
Director NameMr Geoffrey Keith Morris
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(17 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 February 1993)
RoleConsultant
Correspondence Address21 Manor View
London
N3 2ST

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£271
Cash£271

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
14 June 2004Total exemption full accounts made up to 31 December 2001 (15 pages)
14 June 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
31 December 2001Full accounts made up to 31 December 2000 (15 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001Secretary resigned;director resigned (1 page)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(8 pages)
26 October 2000Full accounts made up to 31 December 1999 (18 pages)
29 September 2000Director resigned (1 page)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2000Secretary's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
19 May 1999Return made up to 31/12/98; full list of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (18 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (18 pages)
22 April 1997£ ic 5000/4550 31/08/96 £ sr 450@1=450 (1 page)
22 April 1997Return made up to 31/12/96; full list of members (6 pages)
22 April 1997Ad 22/12/80--------- £ si 1000@1 (2 pages)
22 April 1997£ sr 200@1 01/03/95 (1 page)
30 October 1996Full accounts made up to 31 December 1995 (18 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 September 1995Full accounts made up to 31 December 1994 (18 pages)