Company NameIntercontinental Trade And Management Company Limited
Company StatusDissolved
Company Number03145424
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 2 months ago)
Dissolution Date28 March 2000 (24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnglo Channel Services Limited (Corporation)
StatusClosed
Appointed30 December 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 28 March 2000)
Correspondence AddressPO Box 733 Springates South
Lower Government Road
Charlestown
Nevis
Secretary NameCb Trustees Limited (Corporation)
StatusClosed
Appointed30 December 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 28 March 2000)
Correspondence AddressLa Tour Gand House
Le Pollet
St Peter Port
GY1 1WL
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 December 1997)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 December 1997)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 December 1997)
RoleAdministrator
Correspondence Address28 Ballakermeen Close
Douglas
Isle Of Man
IM1 4HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
27 October 1999Application for striking-off (2 pages)
3 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
27 January 1999Return made up to 12/01/99; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 4TH floor 315 oxford street london W1 (1 page)
25 January 1998Auditor's resignation (1 page)
21 January 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1997New director appointed (10 pages)
26 September 1997New director appointed (13 pages)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (11 pages)
27 January 1997Return made up to 12/01/97; full list of members (6 pages)
7 January 1997Director resigned (1 page)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (4 pages)
24 January 1996New director appointed (4 pages)
23 January 1996Ad 12/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 1996Accounting reference date notified as 30/06 (1 page)
19 January 1996Registered office changed on 19/01/96 from: 4TH floor 315 oxford street london W1N 9DA (1 page)
12 January 1996Incorporation (15 pages)