Company NameIVM Intertrade Ltd
Company StatusDissolved
Company Number03608004
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMark Anthony Michael
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(1 day after company formation)
Appointment Duration6 years, 4 months (closed 30 November 2004)
RoleTrader
Correspondence Address6 Spencer House
Somerset Road
London
SW19 5HX
Director NameRobert Kershaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Melton Road
Runcorn
Cheshire
WA7 4AH
Director NameJenniffer Dawn Rose
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Melton Road
Runcorn
Cheshire
WA7 4AH
Secretary NameRobert Kershaw
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Melton Road
Runcorn
Cheshire
WA7 4AH
Director NameMohan Rai Dayal
Date of BirthApril 1964 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed01 August 1998(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1999)
RoleTrader
Correspondence Address114 36 Akademika Vargie
Moscow 117133
Russia
Director NameVivek Dhawan
Date of BirthJune 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 August 1998(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2001)
RoleTrader
Correspondence AddressStreet Godovikova Dom 12 Corpus 2
Flat 103 Moscow 129085
Russia
Secretary NameMr Raymond Albert King
NationalityBritish
StatusResigned
Appointed05 August 1998(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cavendish Court
Mayfare Croxley Green
Rickmansworth
WD3 3DJ
Director NameNina Sidrovona Lebedeva
Date of BirthJuly 1948 (Born 75 years ago)
NationalityRussian
StatusResigned
Appointed01 December 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2001)
RoleTrader
Correspondence Address25 Heath Mead
London
SW19 5JP

Location

Registered Address37b New Cavendish Street
London
W1G 8JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£340
Gross Profit-£271
Net Worth-£19,206
Cash£1,120
Current Liabilities£21,547

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2004First Gazette notice for compulsory strike-off (1 page)
6 February 2004Secretary resigned (1 page)
3 February 2004Strike-off action suspended (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
2 September 2002Registered office changed on 02/09/02 from: suite 3.2 140 tabernacle street london EC2A 4SD (1 page)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
3 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Return made up to 31/07/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 July 1999 (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
18 May 1999Registered office changed on 18/05/99 from: 7 cavendish court mayfare croxley green hertfordshire WD3 3DJ (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: 7 collinsons court church street frodsham WA6 6PN (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Secretary resigned;director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
31 July 1998Incorporation (16 pages)