Company NameInter-Continental Asset Management Limited
Company StatusDissolved
Company Number02511876
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Charles Dixon Glanville
NationalityAmerican
StatusClosed
Appointed03 February 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
521 Caledonian Road
London
N7 9RH
Director NameThomas Rhoades Oliver
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed26 March 1998(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 18 January 2000)
RoleBusiness Executive
Correspondence AddressFlat 4 35/37 Grosvenor Square
Mayfair
London
W1K 2HN
Director NameGraham Michael Cowie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(8 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 18 January 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage Rays Lane
Tylers Green
Penn
Buckinghamshire
HP10 8LH
Secretary NameSusan Bolton
NationalityBritish
StatusClosed
Appointed14 May 1999(8 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 18 January 2000)
RoleCompany Director
Correspondence Address10 Haygreen Close
Kingston Upon Thames
Surrey
KT2 7TS
Director NameLawrence Clive Bloom
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address46 Green Street
Mayfair
London
W1Y 3FJ
Director NameSir Francis Nicholas Fraser Pearson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Addison Gardens
London
W14 8AL
Director NameTerje Sunde Johnsen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration4 months (resigned 17 October 1991)
RoleCompany Director
Correspondence Address5th Floor
Vastmannagatan 80
Stockholm 11326
Foreign
Director NameHuibert Johannes Van Praag
Date of BirthOctober 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration1 year (resigned 26 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 South Street
London
W1Y 5PD
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address14 Rayleigh Road
Woodford Green
Essex
IG8 7HG
Secretary NameBarbara Jean Meyer
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address657 Linwood Avenue
Ridgewood
New Jersey
Channel
Director NameWarren William Bartle
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed14 August 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1998)
RoleFinance Director
Correspondence Address29 The Quadrangle
Chelsea Harbour
London

Location

Registered Address20 North Audley Street
London
W1Y 1WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
4 August 1999Application for striking-off (1 page)
4 July 1999Return made up to 14/06/99; full list of members (9 pages)
4 June 1999Full accounts made up to 30 September 1998 (8 pages)
23 May 1999New director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: devonshire house mayfair place london W1X 5FH (1 page)
19 May 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
26 January 1999Aud let (2 pages)
26 January 1999Auditor's resignation (2 pages)
5 January 1999Director resigned (1 page)
9 December 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 July 1998Return made up to 14/06/98; full list of members (6 pages)
18 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
15 April 1998New director appointed (2 pages)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
21 July 1997Return made up to 14/06/97; full list of members (6 pages)
4 February 1997New secretary appointed (2 pages)
18 December 1996Full accounts made up to 31 December 1995 (6 pages)
16 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
17 July 1996Return made up to 14/06/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
5 July 1995Return made up to 14/06/95; full list of members (6 pages)