Company NameIntermark Distributors Limited
DirectorsAlexandra Dominica Karpinski and Christopher Mark Volek
Company StatusDissolved
Company Number02786623
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Alexandra Dominica Karpinski
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1993(1 week after company formation)
Appointment Duration31 years, 2 months
RoleFinancial Controller
Correspondence Address193 Twyford Abbey Close
London
NW10 7EL
Director NameMr Christopher Mark Volek
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed11 February 1993(1 week after company formation)
Appointment Duration31 years, 2 months
RoleMarketing Consultant
Correspondence Address193 Twyford Abbey Lane
London
NW10 7EL
Secretary NameMs Alexandra Dominica Karpinski
NationalityBritish
StatusCurrent
Appointed11 February 1993(1 week after company formation)
Appointment Duration31 years, 2 months
RoleFinancial Controller
Correspondence Address193 Twyford Abbey Close
London
NW10 7EL
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed04 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMr Brendan McCarthy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed11 February 1993(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address199 Abbeyfields Close
London
NW10 7EL
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

16 September 2000Dissolved (1 page)
16 June 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
19 May 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (4 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
30 April 1997Registered office changed on 30/04/97 from: hillview house 1 hallswelle parade finchley road london NW11 0DL (1 page)
30 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1997Statement of affairs (11 pages)
30 April 1997Appointment of a voluntary liquidator (1 page)
31 December 1996Auditor's resignation (1 page)
24 May 1996Registered office changed on 24/05/96 from: suite 53 park royal business centre 9-17 park royal road london MW107LQ (1 page)
3 April 1996Return made up to 04/02/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
14 March 1995Particulars of mortgage/charge (10 pages)