Company NameInt Batterien Gmbh Ltd
Company StatusDissolved
Company Number03813622
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shui Ying Chung
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 18 October 2016)
RoleCatering
Country of ResidenceEngland
Correspondence Address72 Great Suffolk Street
Great Suffolk Street
London
SE1 0BL
Director NameLondon Company Directors Ltd (Corporation)
StatusClosed
Appointed14 June 2006(6 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 18 October 2016)
Correspondence Address68 Ground Floor West
68 South Lambeth Road
London
SW8 1RL
Secretary NameLondon Company Services Ltd (Corporation)
StatusClosed
Appointed14 June 2006(6 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 18 October 2016)
Correspondence AddressGround Floor West 68 South Lambeth Road
London
SW8 1RL
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleManaging Director
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN

Location

Registered Address72 Great Suffolk Street
Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1London Citylink Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
22 July 2016Application to strike the company off the register (2 pages)
22 July 2016Application to strike the company off the register (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 20
(4 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 20
(4 pages)
17 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20
(4 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 August 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL United Kingdom on 23 August 2013 (1 page)
23 August 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL United Kingdom on 23 August 2013 (1 page)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
21 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from 7 Walnut Tree Road Hounslow Middlesex TW5 0LP on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 7 Walnut Tree Road Hounslow Middlesex TW5 0LP on 10 July 2012 (1 page)
16 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
27 June 2011Appointment of Mr Shui Ying Chung as a director (2 pages)
27 June 2011Appointment of Mr Shui Ying Chung as a director (2 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
23 August 2010Secretary's details changed for London Company Services Ltd on 8 July 2010 (2 pages)
23 August 2010Director's details changed for London Company Directors Ltd on 8 July 2010 (2 pages)
23 August 2010Director's details changed for London Company Directors Ltd on 8 July 2010 (2 pages)
23 August 2010Secretary's details changed for London Company Services Ltd on 8 July 2010 (2 pages)
23 August 2010Director's details changed for London Company Directors Ltd on 8 July 2010 (2 pages)
23 August 2010Secretary's details changed for London Company Services Ltd on 8 July 2010 (2 pages)
20 August 2010Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
25 March 2010Annual return made up to 8 July 2008 with a full list of shareholders (3 pages)
25 March 2010Annual return made up to 8 July 2008 with a full list of shareholders (3 pages)
25 March 2010Annual return made up to 8 July 2008 with a full list of shareholders (3 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Withdraw the company strike off application (2 pages)
15 October 2009Withdraw the company strike off application (2 pages)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
3 July 2009Application for striking-off (1 page)
3 July 2009Application for striking-off (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 August 2007Return made up to 08/07/07; no change of members (6 pages)
29 August 2007Return made up to 08/07/07; no change of members (6 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 July 2006Return made up to 08/07/06; full list of members (7 pages)
19 July 2006Return made up to 08/07/06; full list of members (7 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
20 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New secretary appointed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
21 July 2005Return made up to 08/07/05; full list of members (6 pages)
21 July 2005Return made up to 08/07/05; full list of members (6 pages)
23 November 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 November 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
14 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
13 August 2003Return made up to 23/07/03; full list of members (6 pages)
13 August 2003Return made up to 23/07/03; full list of members (6 pages)
19 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
19 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
29 July 2002Return made up to 23/07/02; full list of members (6 pages)
29 July 2002Return made up to 23/07/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
3 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
7 August 2001Return made up to 26/07/01; full list of members (6 pages)
7 August 2001Return made up to 26/07/01; full list of members (6 pages)
7 September 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
7 September 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
16 August 2000Return made up to 26/07/00; full list of members (6 pages)
16 August 2000Return made up to 26/07/00; full list of members (6 pages)
8 August 1999Registered office changed on 08/08/99 from: 501 international house 223 regent street, london W1R 8QD (1 page)
8 August 1999Registered office changed on 08/08/99 from: 501 international house 223 regent street, london W1R 8QD (1 page)
26 July 1999Incorporation (14 pages)
26 July 1999Incorporation (14 pages)