Company NameIntertex International Limited
Company StatusDissolved
Company Number02807057
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years, 1 month ago)
Dissolution Date12 October 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameShaffique Shamsudeen Bhatia
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 12 October 1999)
RoleCompany Director
Correspondence Address29 Regent House
Windsor Way
London
W14 0UB
Secretary NameNimira Karmali Bhatia
NationalityBritish
StatusClosed
Appointed02 August 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 12 October 1999)
RoleCompany Director
Correspondence Address29 Regent House
Windsor Way
London
W14 0UB
Secretary NameDevang Kiran Devani
NationalityBritish
StatusClosed
Appointed03 March 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 12 October 1999)
RoleSecretary
Correspondence Address73 Knoll Crescent
Northwood
Middlesex
HA6 1HH
Director NameLiaqat Ali Dalvi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address113 Church Elm Lane
Dagenham
Essex
RM10 9RL
Director NameMr Brian Peter Scott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 27 May 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Beechwood Avenue
London
N3 3AU
Secretary NameMr Brian Peter Scott
NationalityBritish
StatusResigned
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 27 May 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Beechwood Avenue
London
N3 3AU
Secretary NameMr Neil Hillyard Peakall
NationalityBritish
StatusResigned
Appointed27 May 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address37 Blackheath Road
London
SE10 8PE
Secretary NameShaffique Bhatia
NationalityBritish
StatusResigned
Appointed28 November 1995(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 1996)
RoleSecretary
Correspondence Address64 Woodfield Avenue
Streatham
London
SW16 1LD
Director NameMr Sukhvinder Singh Bamrah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 August 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Minterne Avenue
Southall
Middlesex
UB2 4HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit E Impex House
Bridge Road Industrial Estate
Bridge Road Southall
Middlesex
UB2 4AB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 October 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 June 1999First Gazette notice for compulsory strike-off (1 page)
8 December 1998Strike-off action suspended (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
5 June 1997Return made up to 05/04/97; full list of members (6 pages)
14 March 1997New secretary appointed (2 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
7 October 1996Return made up to 05/04/96; no change of members (4 pages)
15 August 1996Director resigned (2 pages)
15 August 1996New director appointed (1 page)
15 August 1996New secretary appointed (1 page)
15 August 1996Registered office changed on 15/08/96 from: 2A thames road barking essex IG11 0HZ (1 page)
15 August 1996Secretary resigned (2 pages)
29 April 1996New director appointed (2 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
12 March 1996Director resigned (1 page)
21 June 1995Full accounts made up to 30 April 1994 (12 pages)
14 June 1995Return made up to 05/04/95; no change of members (4 pages)