Company NameIntromace Limited
DirectorsNeil Robertson and Andrew George Boaden
Company StatusDissolved
Company Number02801212
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameNeil Robertson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(7 months, 2 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressCrescent 7 The Quillot
Burwood Park
Walton On Thames
Surrey
KT12 5BY
Director NameMr Andrew George Boaden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(10 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bailey House Coleridge Gardens
552 Kings Road
London
SW10 0RL
Secretary NameMr Andrew George Boaden
NationalityBritish
StatusCurrent
Appointed02 February 1994(10 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bailey House Coleridge Gardens
552 Kings Road
London
SW10 0RL
Director NamePaul Corrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressFlat 32
Waterside Point Anhalt Road
London
Sw11
Secretary NameMr Mark Weiner
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinnaird
Peters Lane Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LQ
Secretary NameLady Olivia Marianne Corrett
NationalityBritish
StatusResigned
Appointed26 June 1993(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressFlat 5 50 South Audley Street
London
W1
Director NameWilliam James Flind
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(7 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 02 February 1994)
RoleCompany Director
Correspondence AddressCompton Hill
14 Old Compton Lane
Farnham
Surrey
GU9 8BS
Secretary NameWilliam James Flind
NationalityBritish
StatusResigned
Appointed29 October 1993(7 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 02 February 1994)
RoleCompany Director
Correspondence AddressCompton Hill
14 Old Compton Lane
Farnham
Surrey
GU9 8BS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 February 1998Dissolved (1 page)
3 February 1997Receiver's abstract of receipts and payments (2 pages)
17 January 1997Receiver ceasing to act (1 page)
9 January 1997Receiver's abstract of receipts and payments (2 pages)
22 January 1996Receiver's abstract of receipts and payments (2 pages)
5 December 1995Completion of winding up (2 pages)
5 December 1995Dissolution deferment (2 pages)
11 April 1995Administrative Receiver's report (8 pages)