Company NameIntercontinental Limited
Company StatusDissolved
Company Number02201160
CategoryPrivate Limited Company
Incorporation Date1 December 1987(36 years, 5 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ronald Christ
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed30 December 1995(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 17 October 2000)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressHeinrich Von Kleist Str. 4
Kelkheimlts
65779
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 17 October 2000)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameDieter Adam
Date of BirthFebruary 1938 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 December 1995)
RoleCompany Director
Correspondence AddressSelzacherstrasse 14
Lommiswil 4514
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 1992(4 years, 11 months after company formation)
Appointment Duration1 day (resigned 29 October 1992)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Arcade House
Temple Fortune
London
NW11 7TL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 September 1998Registered office changed on 23/09/98 from: 788-790 finchley road, london, NW11 7UR (1 page)
23 September 1998Return made up to 31/12/97; full list of members; amend (7 pages)
11 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 January 1998Return made up to 31/12/97; change of members (6 pages)
10 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1997Wgm nc 0/200000 28/11/97 (1 page)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
7 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
7 June 1995Accounts for a dormant company made up to 31 December 1993 (1 page)
25 May 1995Registered office changed on 25/05/95 from: suite 2768, 788-790 finchley road, london, NW11 7UR (1 page)