Company NameIntergerco Ltd
DirectorLutfia Daw
Company StatusActive
Company Number03855666
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMiss Lutfia Daw
Date of BirthJuly 1955 (Born 68 years ago)
NationalityLibyan
StatusCurrent
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crowther Close
Coomer Place
London
SW6 7EY
Secretary NameHaider Essa
NationalityBritish
StatusCurrent
Appointed09 October 2000(1 year after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address4 Crowther Close
Coomer Place
London
SW6 7EY
Secretary NameIvor's Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address141 Station Road
London
NW4 4NJ

Location

Registered Address62 Camden Road
Camden Town
London
NW1 9DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £4Aissco LTD
60.00%
Ordinary
1 at £4Mr Hatim Issa
10.00%
Ordinary
1 at £4Mr Hazem Issa
10.00%
Ordinary
1 at £4Mr Hosam Issa
10.00%
Ordinary
1 at £4Mrs Lutfia Daw
10.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
14 November 2023Cessation of Lutfia Daw as a person with significant control on 14 November 2023 (1 page)
13 July 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
23 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
22 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
4 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
19 April 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
19 April 2018Notification of Lutfia Daw as a person with significant control on 6 April 2016 (2 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
10 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 40
(5 pages)
10 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 40
(5 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
9 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40
(5 pages)
9 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40
(5 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 40
(5 pages)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 40
(5 pages)
24 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
24 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
23 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 40
(3 pages)
23 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 40
(3 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
3 November 2011Director's details changed for Lutfia Daw on 9 October 2010 (2 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Lutfia Daw on 9 October 2010 (2 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Lutfia Daw on 9 October 2010 (2 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
28 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
28 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
28 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
2 November 2010Registered office address changed from 4 Crowther Close Coomer Place Fulham London SW6 7EY on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 4 Crowther Close Coomer Place Fulham London SW6 7EY on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 4 Crowther Close Coomer Place Fulham London SW6 7EY on 2 November 2010 (1 page)
12 October 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
12 October 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 June 2010Accounts for a dormant company made up to 31 October 2008 (1 page)
28 June 2010Accounts for a dormant company made up to 31 October 2008 (1 page)
29 March 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Return made up to 08/10/08; full list of members (4 pages)
2 April 2009Return made up to 08/10/08; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 November 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 November 2007Return made up to 08/10/07; full list of members (6 pages)
2 November 2007Return made up to 08/10/07; full list of members (6 pages)
9 November 2006Return made up to 08/10/06; full list of members (7 pages)
9 November 2006Return made up to 08/10/06; full list of members (7 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
13 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
20 October 2005Return made up to 08/10/05; full list of members (7 pages)
20 October 2005Return made up to 08/10/05; full list of members (7 pages)
9 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
9 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 October 2004Registered office changed on 30/10/04 from: 4 crowther close coomer place london SW6 7EY (1 page)
30 October 2004Registered office changed on 30/10/04 from: 4 crowther close coomer place london SW6 7EY (1 page)
1 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/04
(7 pages)
1 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/04
(7 pages)
8 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
8 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 November 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
28 November 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
10 November 2003Return made up to 08/10/03; full list of members (7 pages)
10 November 2003Return made up to 08/10/03; full list of members (7 pages)
30 July 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
30 July 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
16 July 2003Total exemption full accounts made up to 31 October 2001 (7 pages)
16 July 2003Total exemption full accounts made up to 31 October 2001 (7 pages)
23 October 2002Return made up to 08/10/02; full list of members (7 pages)
23 October 2002Return made up to 08/10/02; full list of members (7 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001Return made up to 08/10/01; full list of members (7 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Return made up to 08/10/01; full list of members (7 pages)
14 March 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
14 March 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
6 November 2000Return made up to 08/10/00; full list of members (6 pages)
6 November 2000Return made up to 08/10/00; full list of members (6 pages)
8 October 1999Incorporation (11 pages)
8 October 1999Incorporation (11 pages)