Company NameIntex London Limited
Company StatusDissolved
Company Number03916637
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Leslie Thomas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Broomhouse Lane
London
SW6 3DP
Secretary NameGillian Mary Parker
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Slaidburn Street
London
SW10 0JW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Telephone020 73719462
Telephone regionLondon

Location

Registered Address41 Broomhouse Lane
London
SW6 3DP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

1 at £1Gillian Mary Parker
50.00%
Ordinary
1 at £1Philip Leslie Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,230
Current Liabilities£67,911

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
25 August 2017Application to strike the company off the register (3 pages)
25 August 2017Application to strike the company off the register (3 pages)
13 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
13 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
6 October 2011Director's details changed for Philip Leslie Thomas on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Philip Leslie Thomas on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Philip Leslie Thomas on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 38 Slaidburn Street London SW10 0JW on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 38 Slaidburn Street London SW10 0JW on 6 October 2011 (1 page)
6 October 2011Termination of appointment of Gillian Parker as a secretary (1 page)
6 October 2011Registered office address changed from 38 Slaidburn Street London SW10 0JW on 6 October 2011 (1 page)
6 October 2011Termination of appointment of Gillian Parker as a secretary (1 page)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Philip Leslie Thomas on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Philip Leslie Thomas on 24 February 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 February 2005Return made up to 31/01/05; full list of members (2 pages)
1 February 2005Return made up to 31/01/05; full list of members (2 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 March 2004Return made up to 31/01/04; full list of members (6 pages)
1 March 2004Return made up to 31/01/04; full list of members (6 pages)
7 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 January 2003Return made up to 31/01/03; full list of members (6 pages)
28 January 2003Return made up to 31/01/03; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 March 2002Return made up to 31/01/02; full list of members (6 pages)
5 March 2002Return made up to 31/01/02; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
31 January 2000Incorporation (13 pages)
31 January 2000Incorporation (13 pages)