Company NameIntervascular (UK) Limited
Company StatusDissolved
Company Number03008130
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Adam Power
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCobthorne
Bath Road
Marlborough
Wiltshire
SN8 1NN
Director NameGeorge Strang
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBroomdown
Tudor Avenue Chievely
Newbury
Berkshire
RG20 8RW
Secretary NameGeorge Strang
NationalityBritish
StatusClosed
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBroomdown
Tudor Avenue Chievely
Newbury
Berkshire
RG20 8RW
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address34 Chester Drive
North Harrow
Middlesex
HA2 7PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
9 August 2001Application for striking-off (1 page)
4 December 2000Accounts for a small company made up to 31 January 2000 (2 pages)
10 April 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (2 pages)
16 February 1999Return made up to 10/01/99; full list of members (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (2 pages)
26 February 1998Return made up to 10/01/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 January 1997 (2 pages)
19 February 1997Return made up to 10/01/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (2 pages)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1996Return made up to 10/01/96; full list of members (6 pages)