Company NameIntertek Communications & Consultancy Limited
Company StatusDissolved
Company Number03821413
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 9 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NameAlliance Consulting Partners Ltd

Business Activity

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

Directors

Director NameMr Marcus Tullius Mussa
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(1 year, 3 months after company formation)
Appointment Duration18 years, 9 months (closed 27 August 2019)
RoleConsultant
Country of ResidenceMonaco
Correspondence AddressC/O Md Management Corporation Le Panorama
57 Rue Grinmaldi
Monaco
Mc9800
Secretary NameCompany Law Consultants Limited (Corporation)
StatusClosed
Appointed05 July 2004(4 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 27 August 2019)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Secretary NameMr Gregg Pilcher
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIowa
Five Oak Green Road, Five Oak Green
Tonbridge
Kent
TN12 6TJ
Director NameStockman Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence AddressIowa
Five Oak Green Road, Five Oak Green
Tonbridge
Kent
TN12 6TJ
Secretary NameStockman Limited (Corporation)
StatusResigned
Appointed23 July 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 2004)
Correspondence AddressIowa
Five Oak Green Road, Five Oak Green
Tonbridge
Kent
TN12 6TJ

Location

Registered Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

2 at £1Marksman Secretarial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,791
Cash£101,954
Current Liabilities£236,224

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
29 May 2019Application to strike the company off the register (3 pages)
8 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 March 2019Previous accounting period shortened from 31 August 2019 to 31 January 2019 (1 page)
4 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
12 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 September 2016Confirmation statement made on 15 August 2016 with updates (11 pages)
16 September 2016Confirmation statement made on 15 August 2016 with updates (11 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 September 2014Director's details changed for Marcus Tullius Mussa on 15 April 2014 (2 pages)
29 September 2014Director's details changed for Marcus Tullius Mussa on 15 April 2014 (2 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire on 13 January 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
24 January 2013Director's details changed for Marcus Tullius Mussa on 15 March 2011 (2 pages)
24 January 2013Director's details changed for Marcus Tullius Mussa on 15 March 2011 (2 pages)
30 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 October 2009Director's details changed for Marcus Tullius Mussa on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Marcus Tullius Mussa on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Marcus Tullius Mussa on 1 October 2009 (3 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 August 2008Return made up to 06/08/08; full list of members (3 pages)
13 August 2008Return made up to 06/08/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 August 2007Return made up to 06/08/07; full list of members (2 pages)
6 August 2007Return made up to 06/08/07; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
22 August 2005Return made up to 06/08/05; full list of members (2 pages)
22 August 2005Return made up to 06/08/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
12 November 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
12 November 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 September 2004Return made up to 06/08/04; full list of members (5 pages)
1 September 2004Return made up to 06/08/04; full list of members (5 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 1 capel grange villas badsell road, five oak green tonbridge kent TN12 6QU (1 page)
10 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2004Registered office changed on 10/08/04 from: 1 capel grange villas badsell road, five oak green tonbridge kent TN12 6QU (1 page)
10 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
5 October 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
5 October 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
27 September 2003Return made up to 06/08/03; full list of members (6 pages)
27 September 2003Return made up to 06/08/03; full list of members (6 pages)
6 October 2002Return made up to 06/08/02; full list of members (6 pages)
6 October 2002Return made up to 06/08/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Return made up to 06/08/01; full list of members (6 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Return made up to 06/08/01; full list of members (6 pages)
11 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
11 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
6 December 2000Company name changed alliance consulting partners LTD\certificate issued on 07/12/00 (2 pages)
6 December 2000Company name changed alliance consulting partners LTD\certificate issued on 07/12/00 (2 pages)
8 August 2000Return made up to 06/08/00; full list of members (6 pages)
8 August 2000Return made up to 06/08/00; full list of members (6 pages)
6 August 1999Incorporation (13 pages)
6 August 1999Incorporation (13 pages)