Company NameInter Consulting Services Limited
Company StatusDissolved
Company Number03728458
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameCaesaer UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameEuro-Consultancy UK Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameEuro-Consultancy Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2000(1 year, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 August 2001)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered Address665 Finchley Road
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
6 April 2001Return made up to 08/03/01; full list of members (6 pages)
6 September 2000Return made up to 08/03/00; full list of members (6 pages)
6 September 2000New secretary appointed (2 pages)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Secretary resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: 200 tottenham court road london W1P 9LA (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
28 October 1999Company name changed caesaer uk LIMITED\certificate issued on 28/10/99 (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 665 finchley road london NW2 2HN (1 page)