Company NameInter Commodities Limited
Company StatusDissolved
Company Number01603920
CategoryPrivate Limited Company
Incorporation Date14 December 1981(42 years, 4 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusClosed
Appointed19 August 2002(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 03 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African Britis
StatusClosed
Appointed13 June 2003(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 03 May 2005)
RoleChartered Accountant
Correspondence Address2 Moorcroft
Elgin Road
Weybridge
Surrey
KT13 8TR
Director NameMr Mark Edward Trehearne Davies
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 April 2001)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address26 Chester Street
London
SW1X 7BL
Director NameHon Christopher John Sharples
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 1996)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address39 Rose Square
The Bromptons Fulham Road
London
SW3 6RS
Director NameMr Evelyn Wright
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farmhouse
Canterbury
Kent
CT4 7AD
Secretary NameMr Jeffrey David Woyda
NationalityBritish
StatusResigned
Appointed28 August 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartingdale Manor
Partingdale Lane Mill Hill
London
NW7 1NS
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed14 August 1996(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameMr Ian Richard Brice Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoth House
Brown Candover
Alresford
Hampshire
SO24 9TT
Director NameNicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(20 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 June 2003)
RoleAssistant Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranbrook Drive
Esher
Surrey
KT10 8DL
Director NameMr James Fitzgerald Thornton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Frank Dixon Way
London
SE21 7ET

Location

Registered AddressOld Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£594,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
19 August 2004Return made up to 11/08/04; full list of members (7 pages)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
10 September 2003Return made up to 11/08/03; full list of members (7 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
10 February 2003Return made up to 28/08/02; full list of members (6 pages)
12 November 2002New director appointed (2 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 September 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New director appointed (2 pages)
22 August 2002Memorandum and Articles of Association (15 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 4TH floor atrium building cannon bridge house 25 dowgate hill london EC4R 2GN (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 September 2000Return made up to 28/08/00; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
22 September 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
21 September 1999Return made up to 28/08/99; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
29 September 1998Return made up to 28/08/98; no change of members (4 pages)
27 October 1997Return made up to 28/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
4 July 1997Director resigned (1 page)
24 September 1996Return made up to 28/08/96; full list of members (9 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996Secretary resigned (2 pages)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
28 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 August 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)