Company NameIntercontinental Supplies Limited
Company StatusDissolved
Company Number02796597
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date20 December 1994 (29 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Secretary NameErtugrul Hocaoglu
NationalityBritish
StatusClosed
Appointed05 March 1993(same day as company formation)
RoleSecretary
Correspondence Address43 Knapmill Road
Bellingham
London
SE6 3TA
Director NameHussein Halil Mustafa
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 20 December 1994)
RoleCompany Director
Correspondence Address18 Avondale Rise
Peckham
London
SE15 4AL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressLevy Gee Wettern House
56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 June 1998Dissolved (1 page)
4 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
19 December 1996Registered office changed on 19/12/96 from: 21 briar lane croydon surrey CR0 5AD (1 page)
16 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 1996Appointment of a voluntary liquidator (1 page)
9 April 1996Return made up to 05/03/96; no change of members (4 pages)
18 February 1996Full accounts made up to 31 March 1995 (11 pages)
29 June 1995Return made up to 05/03/95; no change of members (6 pages)
29 June 1995Registered office changed on 29/06/95 from: 18 axondale rise peckham london SE15 4AL (1 page)
29 June 1995Full accounts made up to 31 March 1994 (9 pages)
29 June 1995Return made up to 05/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)