Company NameIntep Limited
Company StatusDissolved
Company Number03306989
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 2 months ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)
Previous NameLudgate 138 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Bellingham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 22 January 2002)
RoleAccountant
Correspondence Address55 Boundary Way
Addington Village
Surrey
CR0 5AU
Director NameMr Colin Donald King Palmer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 22 January 2002)
RoleSelf-Employed Consultant
Country of ResidenceEngland
Correspondence Address6 Hill Rise
Rickmansworth
Hertfordshire
WD3 7NZ
Director NameBrinley Nigel Platts
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Old Perry Street
Chislehurst
Kent
BR7 6PP
Secretary NameJames Bellingham
NationalityBritish
StatusClosed
Appointed10 July 1997(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 22 January 2002)
RoleAccountant
Correspondence Address55 Boundary Way
Addington Village
Surrey
CR0 5AU
Director NameMr Philip Charles Edwardes-Ker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1998)
RoleConsultant
Correspondence AddressLongmoor
East Road St Georges Hill
Weybridge
Surrey
KT13 8DG
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Location

Registered AddressThe International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£126,334
Gross Profit£79,363
Net Worth-£30,226
Cash£13,212
Current Liabilities£62,574

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
7 March 2000Full accounts made up to 30 June 1999 (13 pages)
9 February 2000Return made up to 24/01/00; full list of members (7 pages)
23 March 1999Return made up to 24/01/99; full list of members (6 pages)
5 February 1999Full accounts made up to 30 June 1998 (10 pages)
20 October 1998Registered office changed on 20/10/98 from: 7 pilgrim street london EC4V 6DR (1 page)
20 October 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
17 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
4 September 1997Ad 10/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (3 pages)
27 August 1997Secretary resigned;director resigned (1 page)
31 July 1997Memorandum and Articles of Association (15 pages)
22 July 1997Company name changed ludgate 138 LIMITED\certificate issued on 23/07/97 (2 pages)
24 January 1997Incorporation (20 pages)