Company NameIntermarket Limited
Company StatusDissolved
Company Number03884539
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Daniel Sinclair
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1999(6 days after company formation)
Appointment Duration5 years, 1 month (closed 11 January 2005)
RoleComputer Consultant
Correspondence AddressLekker 51 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
Secretary NameClaire Ellen Sinclair
NationalityBritish
StatusClosed
Appointed02 December 1999(6 days after company formation)
Appointment Duration5 years, 1 month (closed 11 January 2005)
RoleCompany Director
Correspondence AddressLekker 51 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLekker 51 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Turnover£51,524
Net Worth£4,030
Cash£8,757
Current Liabilities£8,207

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
27 July 2004Voluntary strike-off action has been suspended (1 page)
26 April 2004Application for striking-off (1 page)
21 October 2003Total exemption full accounts made up to 30 November 2001 (10 pages)
5 October 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
7 April 2003Return made up to 26/11/02; full list of members (6 pages)
19 April 2002Return made up to 26/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
2 March 2001Return made up to 26/11/00; full list of members (6 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 January 2000Registered office changed on 05/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned (1 page)