Company NameIntouch International Transport Limited
DirectorTerrance Disney
Company StatusDissolved
Company Number03698949
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerrance Disney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleHaulage Contractor
Correspondence Address64a Ockendon Road
London
N1
Secretary NameRukiye Aydin
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address431 Samuel Lewis Trust Dwellings
Liverpool Road
London
N1 1LN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,812
Cash£3,182
Current Liabilities£192,817

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 June 2006Dissolved (1 page)
24 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
23 December 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Statement of affairs (12 pages)
30 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 December 2002Appointment of a voluntary liquidator (1 page)
10 December 2002Registered office changed on 10/12/02 from: 467 rainham road south dagenham essex RM10 7XJ (1 page)
27 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 March 2002Return made up to 21/01/02; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Return made up to 21/01/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 February 2000Return made up to 21/01/00; full list of members (6 pages)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New director appointed (2 pages)
21 January 1999Incorporation (16 pages)