Company NameIntronet Supplies Limited
Company StatusDissolved
Company Number03745926
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMark Joseph Deragon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A 58 Coombe Road
Croydon
Surrey
CR0 5SG
Director NameMr Andrew Wicking
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oaks Road
Kenley
Surrey
CR8 5NY
Secretary NameMark Joseph Deragon
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleTechnical Directors
Correspondence AddressFlat A 58 Coombe Road
Croydon
Surrey
CR0 5SG

Location

Registered AddressDerwick House
Ullswater Buisness Park
26 Breakfield Coulson
Surrey
CR5 2HS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2014
Turnover£4,795
Net Worth-£552
Cash£847
Current Liabilities£5,271

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
24 June 2003Return made up to 06/04/02; full list of members (7 pages)
26 March 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
1 November 2001Accounts made up to 31 March 2001 (11 pages)
1 June 2001Secretary's particulars changed;director's particulars changed (1 page)
1 June 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Accounts made up to 31 March 2000 (10 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
15 November 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
11 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 September 1999Secretary's particulars changed;director's particulars changed (1 page)
6 April 1999Incorporation (23 pages)