Company NameIntermarco Limited
Company StatusDissolved
Company Number02201645
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 5 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusClosed
Appointed20 August 1997(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameCatherine Elizabeth Strathmore Kurtz
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 08 June 2004)
RoleAccountant
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameMr Richard Nigel Bendel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(12 years after company formation)
Appointment Duration4 years, 6 months (closed 08 June 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed02 March 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 08 June 2004)
RoleUk Group Finance Director
Correspondence AddressFlat 9 1 Prince Of Wales Terrace
London
W8 5PG
Director NameGerard Pedraglio
Date of BirthAugust 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed02 August 1992(4 years, 8 months after company formation)
Appointment Duration9 years (resigned 22 August 2001)
RoleAdvertising Agent
Correspondence Address10 Rue Masseran
Paris 75007
Foreign
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed02 August 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusResigned
Appointed02 August 1992(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NameAntonia Sarmento Beja
Date of BirthMay 1937 (Born 87 years ago)
NationalityPortuguese
StatusResigned
Appointed31 October 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleExecutive Deputy Chairman
Correspondence Address21 Avenue Pierre Ier De Serbie
Paris 75116
France
Foreign

Location

Registered Address82 Baker Street
London
W1U 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,829
Current Liabilities£33,829

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Application for striking-off (1 page)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2003£ nc 1000/35000 17/07/03 (1 page)
27 August 2003Return made up to 02/08/03; full list of members (7 pages)
8 September 2002Registered office changed on 08/09/02 from: 82 baker street london W1M 2AE (1 page)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
29 August 2001Director resigned (1 page)
15 August 2001Return made up to 02/08/01; full list of members (6 pages)
31 July 2001Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
18 September 2000Return made up to 02/08/00; full list of members; amend (7 pages)
1 September 2000Return made up to 02/08/00; full list of members (7 pages)
14 March 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
23 December 1999New director appointed (2 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
11 August 1999Return made up to 02/08/99; no change of members (6 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
4 September 1998New director appointed (2 pages)
17 August 1998Return made up to 02/08/98; full list of members (6 pages)
4 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1997Secretary's particulars changed (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997Full accounts made up to 31 December 1996 (11 pages)
13 August 1997Return made up to 02/08/97; full list of members (6 pages)
19 September 1996Return made up to 02/08/96; no change of members (5 pages)
25 June 1996Full accounts made up to 31 December 1995 (11 pages)
25 February 1996Director resigned (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 September 1993Company name changed intermarco advertising LIMITED\certificate issued on 01/10/93 (2 pages)
2 December 1987Incorporation (13 pages)