Company NameIntimate Corporation Ltd
Company StatusDissolved
Company Number03372676
CategoryPrivate Limited Company
Incorporation Date19 May 1997(27 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Errol Michael Henry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Wilson Drive
Wembley
Middlesex
HA9 9TX
Secretary NameMr Errol Michael Henry
NationalityBritish
StatusCurrent
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Wilson Drive
Wembley
Middlesex
HA9 9TX
Director NameMs Jacqueline Juliet Jones-Henry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(1 year, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleDesigner
Country of ResidenceEngland
Correspondence Address60 Wilson Drive
Wembley
Middlesex
HA9 9TX
Director NamePatrick Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(1 year, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address296 Whitehorse Lane
South Norwood
London
SE25 6UF
Secretary NamePatrick Smith
NationalityBritish
StatusCurrent
Appointed31 March 1999(1 year, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address296 Whitehorse Lane
South Norwood
London
SE25 6UF
Director NameErrord Jarrett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Cinderford Way
Bromley
Kent
BR1 5PR
Director NamePearl Ann Jarrett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Cinderford Way
Bromley
Kent
BR1 5PR
Director NameBarbara Chambers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleCompany Director
Correspondence Address80 Shroffold Road
Bromley
Kent
BR1 5PF
Director NameHugh Alexander Jackman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(10 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 October 1998)
RoleCompany Director
Correspondence Address81 Quainton Street
Neasden
London
NW10 0BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address14 Basing Hill
Golders Green
London
NW11 8TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,958
Gross Profit-£2,555
Net Worth-£11,083
Current Liabilities£11,317

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2007Dissolved (1 page)
9 October 2006Completion of winding up (1 page)
21 August 2006Order of court to wind up (1 page)
17 August 2005Return made up to 19/05/05; full list of members (8 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (18 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 August 2004Return made up to 19/05/04; full list of members (8 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 July 2003Return made up to 19/05/03; full list of members (8 pages)
10 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 September 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 February 2002Return made up to 19/05/01; full list of members (7 pages)
14 September 2001Registered office changed on 14/09/01 from: 40 greenfield gardens london NW2 1HX (1 page)
16 November 2000Full accounts made up to 31 March 2000 (9 pages)
11 August 2000Return made up to 19/05/00; full list of members (7 pages)
13 October 1999Return made up to 19/05/99; no change of members (4 pages)
5 October 1999Full accounts made up to 31 March 1999 (9 pages)
24 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
4 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 May 1998Return made up to 19/05/98; full list of members (5 pages)
24 May 1998New director appointed (3 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
29 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Ad 19/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
19 May 1997Incorporation (11 pages)