Company NameIntercapital Accommodation Limited
Company StatusDissolved
Company Number03734724
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Casaki
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Trinity Court
170a Gloucester Terrace
London
W2 6HN
Secretary NameMr Alan Casaki
NationalityBritish
StatusClosed
Appointed01 April 2005(6 years after company formation)
Appointment Duration10 months, 1 week (closed 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Trinity Court
170a Gloucester Terrace
London
W2 6HN
Secretary NameAlan Casaki
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleSecretary
Correspondence AddressFlat 7
134 Westbourne Terrace
London
W2 6QB
Secretary NameHerwinder Kaur
NationalityBritish
StatusResigned
Appointed18 December 2001(2 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 August 2002)
RoleSecretary
Correspondence Address67 Southwold Road
London
E5 9PH
Secretary NameLee Anne Da Costa
NationalityZimbabwean
StatusResigned
Appointed14 August 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2005)
RoleSecretary
Correspondence Address209 Greenford Road
Greenford
Middlesex
UB6 8QY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address58a Crawford Street
London
W1H 4JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,000
Gross Profit£5,000
Net Worth£1,114
Cash£2,899
Current Liabilities£4,868

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
15 September 2005Application for striking-off (1 page)
20 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 May 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(288) ‐ Secretary resigned
(6 pages)
10 May 2005New secretary appointed (2 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 June 2004Return made up to 17/03/04; full list of members (6 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 July 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 June 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2001Director's particulars changed (1 page)
19 March 2001Full accounts made up to 31 March 2000 (10 pages)
13 June 2000Return made up to 17/03/00; full list of members (6 pages)
18 March 1999Registered office changed on 18/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 March 1999Incorporation (14 pages)