Company NameIntercad Resources & Services Limited
Company StatusDissolved
Company Number02988444
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 5 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Michael Evans
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1994(same day as company formation)
RoleEngineering Consultant
Correspondence Address6 Halidon Rise
Harold Park
Romford
Essex
RM3 0YL
Secretary NamePaul Martin Smith
NationalityBritish
StatusClosed
Appointed09 November 1994(same day as company formation)
RoleComputer Manager
Correspondence AddressFlat 1005 Block 5
Luk Young Sun Chuen
Tsuenwan Nt
Foreign
Hong Kong
Director NamePaul Martin Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleComputer Manager
Correspondence AddressFlat 1005 Block 5
Luk Young Sun Chuen
Tsuenwan Nt
Foreign
Hong Kong
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
26 February 2004Application for striking-off (1 page)
2 December 2003Director resigned (1 page)
14 November 2003Return made up to 09/11/03; full list of members (5 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 December 2002Return made up to 09/11/02; full list of members (5 pages)
9 January 2002Return made up to 09/11/01; full list of members (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 2001Return made up to 09/11/00; full list of members (5 pages)
22 August 2000Registered office changed on 22/08/00 from: southern house 2 grange road thornton heath surrey CR7 8SA (1 page)
22 August 2000Return made up to 09/11/99; full list of members (6 pages)
22 August 2000Compulsory strike-off action has been discontinued (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
17 November 1998Return made up to 09/11/98; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 March 1998Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page)
11 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 February 1998Return made up to 09/11/97; no change of members (4 pages)
19 March 1997Return made up to 09/11/96; no change of members (4 pages)
21 January 1997Registered office changed on 21/01/97 from: southern house 2 grange road thornton heath surrey CR7 8SSA (1 page)
11 April 1996Return made up to 09/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Registered office changed on 19/02/96 from: symes mews 15-37A camden high street london NW1 7JE (1 page)