Company NameInteral (U.K.) Limited
Company StatusDissolved
Company Number02702188
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameArthur Peter Bedrosian
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1993(1 year after company formation)
Appointment Duration7 years, 9 months (closed 09 January 2001)
RoleBusiness Executive
Correspondence Address42 Southridge Road
PO Box D1400
Pomona
New York
10970
Director NameJoseph Tully
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1993(1 year after company formation)
Appointment Duration7 years, 9 months (closed 09 January 2001)
RoleComputer Consultant
Correspondence Address322 Congers Avenue
Northvale
New Jersey
Channel
Secretary NameAgnes Zaragoza
NationalityBritish
StatusClosed
Appointed01 August 1993(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address48 Reservoir Road
Rockaway
New Jersey
07866
Director NameMr Ronald Sidney Moore
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCertified Accountant
Correspondence Address3 Knottocks Close
Beaconsfield
Buckinghamshire
HP9 2AL
Secretary NameHannelore Charlotte Moore
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Knottocks Close
Beaconsfield
Buckinghamshire
HP9 2AL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameGemjade Ltd (Corporation)
StatusResigned
Appointed31 March 1993(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1994)
Correspondence Address400 Rayners Lane
Pinner
Middlesex
HA5 5DY

Location

Registered AddressSuite 2 Morritt House
58 Station Approach
South Ruislip Middlesex
HA4 6SA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
10 December 1999Return made up to 31/03/99; no change of members (4 pages)
6 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 August 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 July 1998Return made up to 31/03/98; no change of members (4 pages)
11 June 1997Return made up to 31/03/97; full list of members (6 pages)
20 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 July 1996Return made up to 31/03/96; no change of members (4 pages)
17 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)