Company NameIntalk Technology Limited
Company StatusDissolved
Company Number03337395
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePhilip Rae Memory
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 02 December 2003)
RoleTelecom Consultant
Correspondence Address75 Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
Secretary NameValerie Muriel Memory
NationalityBritish
StatusClosed
Appointed30 April 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address75 Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Highcross Road
Southfleet
Nr Graveshead
Kent
DA13 9PH
RegionSouth East
ConstituencyDartford
CountyKent
ParishSouthfleet
WardLongfield, New Barn and Southfleet

Financials

Year2014
Net Worth£4,815
Cash£13,269
Current Liabilities£13,200

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Voluntary strike-off action has been suspended (1 page)
28 May 2003Application for striking-off (1 page)
18 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 June 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
7 June 2002Return made up to 30/04/02; full list of members (6 pages)
21 May 2001Return made up to 06/05/01; full list of members (6 pages)
9 May 2001Full accounts made up to 31 March 2001 (10 pages)
30 May 2000Full accounts made up to 31 March 2000 (9 pages)
22 May 2000Return made up to 06/05/00; full list of members (6 pages)
14 May 1999Full accounts made up to 31 March 1999 (9 pages)
12 May 1999Return made up to 06/05/99; full list of members (6 pages)
3 June 1998Full accounts made up to 31 March 1998 (9 pages)
14 April 1998Return made up to 21/03/98; full list of members (6 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
21 March 1997Incorporation (17 pages)