Company NameIntersort Limited
Company StatusDissolved
Company Number03857662
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Secretary NameCb Secretaries Limited (Corporation)
StatusClosed
Appointed20 December 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 22 February 2005)
Correspondence AddressPO Box 130
Filton House Clifton St Peter Port
Guernsey
GY1 3HH
Director NameCb Directors Limited (Corporation)
StatusClosed
Appointed12 January 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 22 February 2005)
Correspondence AddressPO Box 130
Filton House Clifton St Peter Port
Guernsey
GY1 3HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameAnglo Channel Services Limited (Corporation)
StatusResigned
Appointed20 December 1999(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 12 January 2004)
Correspondence AddressPO Box 733 Springates South
Lower Government Road
Charlestown
Nevis

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,594
Cash£1
Current Liabilities£412,644

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New secretary appointed (3 pages)
20 October 2003Return made up to 12/10/03; no change of members (4 pages)
6 October 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
27 October 2002Return made up to 12/10/02; full list of members (5 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
19 October 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
17 October 2001Return made up to 12/10/01; no change of members (4 pages)
5 June 2001Delivery ext'd 3 mth 31/10/00 (1 page)
17 April 2001Director's particulars changed (1 page)
17 April 2001Secretary's particulars changed (1 page)
19 October 2000Return made up to 12/10/00; full list of members (5 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
24 December 1999Registered office changed on 24/12/99 from: 120 east road london N1 6AA (1 page)
12 October 1999Incorporation (15 pages)