Company NameABV Intolite Limited
Company StatusDissolved
Company Number03533214
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)
Previous NameIntolite Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameVladimir Mircic
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(2 months after company formation)
Appointment Duration7 years, 9 months (closed 07 March 2006)
RoleCaterer
Correspondence Address62 Lakeside Place
London Colney
St Albans
Hertfordshire
AL2 1PZ
Director NameBorko Bosiocic
Date of BirthOctober 1957 (Born 66 years ago)
NationalityYugoslavian
StatusClosed
Appointed01 December 1998(8 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address2a Balmoral Close
Park Street
St Albans
AL2 2AF
Secretary NameTamara Pletikosic
NationalityBritish
StatusClosed
Appointed01 April 2002(4 years after company formation)
Appointment Duration3 years, 11 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address2a Balmoral Close
Park Street
St Albans
Hertfordshire
AL2 2AF
Director NameMr Alvin Harris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 The Grove
Radlett
Hertfordshire
WD7 7NF
Secretary NameMr Alvin Harris
NationalityBritish
StatusResigned
Appointed29 May 1998(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameJohn Haji-Michael
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address5 Cole Green Cottages
Cole Green
Hertford
Hertfordshire
SG12 2NE
Secretary NameJohn Haji-Michael
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration3 years (resigned 01 April 2002)
RoleCompany Director
Correspondence Address5 Cole Green Cottages
Cole Green
Hertford
Hertfordshire
SG12 2NE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address352 Fulham Road
London
SW10 9UH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,281
Current Liabilities£24,648

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
10 October 2005Application for striking-off (1 page)
26 April 2005Return made up to 24/03/05; full list of members (8 pages)
21 July 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 August 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Return made up to 24/03/02; full list of members (6 pages)
17 May 2002New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
9 July 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 June 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999Return made up to 24/03/99; full list of members (6 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
11 January 1999New director appointed (2 pages)
2 November 1998Registered office changed on 02/11/98 from: 41/43 mill mead industrial centre, tottenham london middlesex N17 9QU (1 page)
2 November 1998Secretary resigned;director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Secretary resigned;director resigned (1 page)
24 March 1998Incorporation (18 pages)