Company NameIntromedia Limited
DirectorsChiekezie Emeribe and Nkem Emeribe
Company StatusDissolved
Company Number03342972
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChiekezie Emeribe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years
RoleComputer
Correspondence Address21 North Countess Road
London
E17 5HS
Director NameNkem Emeribe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years
RoleComputer
Correspondence Address8 Newlyn Road
London
N17 6RX
Secretary NameUkamaka Emeribe
NationalityBritish
StatusCurrent
Appointed21 April 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address8 Newlyn Road
London
N17 6RX
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameMarcel Ulrich
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW

Location

Registered Address141-143 Shoreditch High Street
London
E1 6JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£65,861
Cash£25,560
Current Liabilities£86,470

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2006Dissolved (1 page)
10 March 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2005Statement of affairs (7 pages)
6 May 2005Appointment of a voluntary liquidator (1 page)
6 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2005Registered office changed on 25/04/05 from: unit 340 lee valley techno park ashley road london N17 9LN (1 page)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 May 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 May 2003Return made up to 01/04/03; full list of members (7 pages)
25 April 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
5 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 01/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
5 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Full accounts made up to 30 April 1999 (9 pages)
1 October 1999Full accounts made up to 30 April 1998 (8 pages)
26 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Registered office changed on 13/05/98 from: imperial house 64 willoughby lane london N17 0SP (1 page)
29 April 1998Return made up to 01/04/98; full list of members (6 pages)
24 July 1997Registered office changed on 24/07/97 from: 14 norton folgate bishopsgate london E1 6DB (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
1 April 1997Incorporation (15 pages)