Company NameIntercarte Limited
Company StatusDissolved
Company Number03560426
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NamesCellasene Limited and Pr Express Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameColin Christopher Dixon
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 06 April 2004)
RoleRetired
Correspondence Address76 Stephenson Wharf
Apsley Lock
Hemel Hempstead
HP3 9WY
Secretary NameChristopher David Thomas Dixon
NationalityBritish
StatusClosed
Appointed30 April 2003(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 06 April 2004)
RoleTechnology
Correspondence Address112 Sandridge Road
St. Albans
Hertfordshire
AL1 4AP
Director NameChristopher David Thomas Dixon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleFinancial
Correspondence Address112 Sandridge Road
St. Albans
Hertfordshire
AL1 4AP
Secretary NameColin Christopher Dixon
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address112 Sandridge Road
St. Albans
Hertfordshire
AL1 4AP
Director NameTamlyn Thompson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(7 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 February 1999)
RoleMarketing
Correspondence Address17 Rush Hill Road
London
SW11 5NW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressChelco House
39 Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,176
Current Liabilities£7,781

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2003Voluntary strike-off action has been suspended (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
29 September 2003Application for striking-off (1 page)
28 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003New director appointed (2 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
19 June 2000Return made up to 08/05/00; full list of members (6 pages)
9 November 1999Registered office changed on 09/11/99 from: 7 artichoke mews artichoke place london SE5 8TS (1 page)
3 August 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
20 April 1999Company name changed pr express LIMITED\certificate issued on 21/04/99 (2 pages)
4 March 1999Director resigned (1 page)
2 March 1999Company name changed cellasene LIMITED\certificate issued on 03/03/99 (2 pages)
24 December 1998New director appointed (2 pages)
18 November 1998Company name changed pr express LIMITED\certificate issued on 19/11/98 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Ad 08/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 17 city business centre lower road london SE16 1AA (1 page)
13 May 1998Secretary resigned (1 page)
8 May 1998Incorporation (11 pages)