Company NameIntersupport Limited
Company StatusDissolved
Company Number03454819
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Rollason
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(same day as company formation)
RoleSupport Analyst
Correspondence Address58 Sandmere Road
Clapham
London
SW4 7QJ
Secretary NameMrs Noni Hodgson
NationalityBritish
StatusClosed
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRosemere House
The Circle Mereside Road
Knutsford
Cheshire
WA16 6QY
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address58 Sandmere Road
Clapham
London
SW4 7QJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Financials

Year2014
Turnover£25,120
Cash£700
Current Liabilities£8,209

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Voluntary strike-off action has been suspended (1 page)
10 February 2005Application for striking-off (1 page)
11 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
3 August 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
6 January 2004Return made up to 24/10/03; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
20 March 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/03
(6 pages)
15 April 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
4 March 2002Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Registered office changed on 17/05/01 from: 7 bow green road bowdon altrincham cheshire WA14 3LX (1 page)
9 May 2001Full accounts made up to 31 October 2000 (6 pages)
20 November 2000Return made up to 24/10/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 October 1999 (6 pages)
10 April 2000Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Full accounts made up to 31 October 1998 (9 pages)
29 June 1999Return made up to 24/10/98; full list of members (6 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Registered office changed on 19/11/97 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
24 October 1997Incorporation (14 pages)