Company NameInter Com Facilities Limited
Company StatusDissolved
Company Number03802783
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameErcan Argunhan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 11 October 2005)
RoleChartered Structural Engineer
Correspondence Address31 Hamilton Court
Hamilton Road
London
W5 2EJ
Secretary NameAinsley Croft
NationalityBritish
StatusClosed
Appointed14 August 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 11 October 2005)
RoleSecretary
Correspondence Address31 Hamilton Court
Hamilton Road
London
W5 2EJ
Director NameMiachael McDonell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Lindal Crescent
Enfield
Middlesex
EN2 7RR
Director NameMiachael McDonell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Lindal Crescent
Enfield
Middlesex
EN2 7RR
Director NameAbdur Rehman Sajid
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Lathkill Close
Bush Hill Park
Enfield
Middlesex
EN1 1HA
Secretary NameYvonne Go McDonell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleSecretary
Correspondence Address18 Lindal Crescent
Ponders End
Enfield
Middlesex
EN2 7RR
Secretary NameYvonne Go McDonell
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleSecretary
Correspondence Address18 Lindal Crescent
Ponders End
Enfield
Middlesex
EN2 7RR
Secretary NameAdnan Amer Sajid
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Lathkill Close
Enfield
Middlesex
EN1 1HA

Location

Registered Address31 Hamilton Court
Hamilton Road
London
W5 2EJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Financials

Year2014
Turnover£29,851
Net Worth£1,292
Cash£15,400
Current Liabilities£14,108

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Application for striking-off (1 page)
1 March 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
27 January 2005Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
21 September 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
10 June 2004Registered office changed on 10/06/04 from: first floor 110 station road north chinford london E4 6AB (1 page)
15 September 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
3 July 2003Return made up to 08/07/03; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
15 August 2002Registered office changed on 15/08/02 from: 7 greystoke gardens hanger lane london W5 1EP (1 page)
22 August 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
3 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
10 January 2001Secretary's particulars changed (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
23 October 2000Return made up to 08/07/00; full list of members (6 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 18 lindal crescent enfield middlesex EN2 7RR (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Registered office changed on 05/10/00 from: 33 christie court hornsey road london N19 4HS (1 page)
12 September 2000New secretary appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 18 lindal crescent enfield middlesex EN2 7RR (1 page)
29 August 2000New director appointed (3 pages)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 18 lindal crescent enfield middlesex EN2 7RR (1 page)
8 July 1999Incorporation (27 pages)