Company NameIntermar Limited
Company StatusDissolved
Company Number01956792
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 4 months ago)
Dissolution Date23 January 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusClosed
Appointed03 January 1995(9 years, 1 month after company formation)
Appointment Duration6 years (closed 23 January 2001)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameSimon Lawrence Vernon Cole
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 23 January 2001)
RoleChartered Secretary
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameWhitechapel Corporate Director Limited (Corporation)
StatusClosed
Appointed30 May 2000(14 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (closed 23 January 2001)
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr Andrew Benson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 05 January 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Moray House
4 Morden Road
Blackheath
London
SE3 0AA
Director NameMr David Christopher Eve
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 08 August 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address57 Ernest Road
Hornchurch
Essex
RM11 3JN
Secretary NameMr David Christopher Eve
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Ernest Road
Hornchurch
Essex
RM11 3JN
Director NameJohn David Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 1997)
RoleInsurace Broker
Correspondence AddressBeechwood Wildernesse Avenue
Seal
Sevenoaks
Kent
TN15 0ED

Location

Registered AddressOne Hundred Whitechapel
London
E1 1JG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
23 August 2000Application for striking-off (1 page)
14 August 2000Director resigned (1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 June 2000New director appointed (2 pages)
13 January 2000Return made up to 31/12/99; no change of members (6 pages)
12 January 2000Director resigned (1 page)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (7 pages)
21 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1998Full accounts made up to 31 December 1997 (7 pages)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1998Return made up to 31/12/97; no change of members (5 pages)
23 October 1997Full accounts made up to 31 December 1996 (7 pages)
17 September 1997Director's particulars changed (1 page)
23 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
9 January 1997Return made up to 31/12/96; no change of members (6 pages)
9 January 1997Location of debenture register (1 page)
9 January 1997Location of register of directors' interests (1 page)
9 January 1997Location of register of members (1 page)
10 December 1996Secretary's particulars changed (1 page)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 August 1996Secretary's particulars changed (1 page)
30 January 1996Return made up to 31/12/95; full list of members (7 pages)
27 July 1995Return made up to 31/12/94; full list of members (6 pages)
21 April 1995Registered office changed on 21/04/95 from: 62 wilson street london EC2A 2BU (1 page)
28 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)