Company NameIntertek Testing Services Na UK Limited
Company StatusDissolved
Company Number03928297
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMargaret Louise Mellor
NationalityBritish
StatusClosed
Appointed09 October 2006(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameMs Fiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(10 years after company formation)
Appointment Duration1 year, 7 months (closed 20 September 2011)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMiss Joanne Catherine Kennedy Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(10 years after company formation)
Appointment Duration1 year, 7 months (closed 20 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Lloyd Mark Pitchford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 20 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Intertek Group Plc 25 Savile Row
London
W1S 2ES
Director NameTimothy Roy Courossi
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleRfo
Correspondence Address113 Rolling Ridge Lane
Methuen
Ma
01844
United States
Director NameGosta Roland Lennart Fredriksson
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed17 February 2000(same day as company formation)
RolePresident
Correspondence AddressVallortsgrand 10
Stockholm
16245
Director NameNils Goran Lilja
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressScoutvagen 11
Sollentuna
Se191 39
Sweden
Director NameJagat S Sisodia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2000(same day as company formation)
RolePresident
Correspondence Address20 Stoneybrook Circle
Andover
Ma
01810-6408
American
Secretary NameJennifer Christine Johnson
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 Whitburn Road
London
SE13 7UQ
Secretary NameDavid Charles Turner
StatusResigned
Appointed03 March 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2001)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Secretary NameSarah Hale
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address81 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr William Spencer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Secretary NameDavid Marcus John Rice
NationalityBritish
StatusResigned
Appointed19 March 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address11 Shooters Hill Road
London
SE3 7AR
Secretary NameMs Fiona Maria Evans
NationalityBritish
StatusResigned
Appointed31 August 2004(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Duke Road
Chiswick
London
W4 2DF
Secretary NameMr Steven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed08 December 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Craven Avenue
Ealing
London
W5 2SY

Location

Registered Address25 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Intertek Testing Services Na Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(6 pages)
24 June 2011Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages)
24 June 2011Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011Application to strike the company off the register (3 pages)
24 May 2011Application to strike the company off the register (3 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
25 May 2010Appointment of Lloyd Mark Pitchford as a director (2 pages)
25 May 2010Appointment of Lloyd Mark Pitchford as a director (2 pages)
23 March 2010Termination of appointment of William Spencer as a director (1 page)
23 March 2010Termination of appointment of William Spencer as a director (1 page)
23 February 2010Appointment of Ms Fiona Maria Evans as a director (2 pages)
23 February 2010Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages)
23 February 2010Termination of appointment of Timothy Courossi as a director (1 page)
23 February 2010Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages)
23 February 2010Termination of appointment of Nils Lilja as a director (1 page)
23 February 2010Appointment of Ms Fiona Maria Evans as a director (2 pages)
23 February 2010Termination of appointment of Nils Lilja as a director (1 page)
23 February 2010Termination of appointment of Timothy Courossi as a director (1 page)
16 February 2010Resolutions
  • RES13 ‐ Section 550 quoted 01/02/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted 01/02/2010
(2 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Memorandum and Articles of Association (27 pages)
16 February 2010Memorandum and Articles of Association (27 pages)
16 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
16 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
16 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
21 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from 25 savile row london W1X 1AA (1 page)
12 June 2009Registered office changed on 12/06/2009 from 25 savile row london W1X 1AA (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
16 April 2008Appointment terminated director gosta fredriksson (1 page)
16 April 2008Appointment Terminated Director gosta fredriksson (1 page)
25 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 August 2007Return made up to 04/08/07; full list of members (2 pages)
28 August 2007Return made up to 04/08/07; full list of members (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
2 October 2006Accounts made up to 31 December 2005 (8 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
29 August 2006Return made up to 04/08/06; full list of members (3 pages)
29 August 2006Return made up to 04/08/06; full list of members (3 pages)
12 September 2005Return made up to 04/08/05; full list of members (3 pages)
12 September 2005Return made up to 04/08/05; full list of members (3 pages)
24 May 2005Secretary's particulars changed (1 page)
24 May 2005Secretary's particulars changed (1 page)
16 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
12 August 2004Return made up to 04/08/04; full list of members (8 pages)
12 August 2004Return made up to 04/08/04; full list of members (8 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2003Return made up to 04/08/03; no change of members (5 pages)
18 August 2003Return made up to 04/08/03; no change of members (5 pages)
25 June 2003Accounts made up to 31 December 2002 (7 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 June 2003New secretary appointed (3 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (3 pages)
21 August 2002Director resigned (1 page)
21 August 2002Return made up to 04/08/02; no change of members (5 pages)
21 August 2002Return made up to 04/08/02; no change of members (5 pages)
21 August 2002Director resigned (1 page)
15 January 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
15 January 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
15 January 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
15 January 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
7 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
14 August 2001Return made up to 04/08/01; full list of members (6 pages)
14 August 2001Return made up to 04/08/01; full list of members (6 pages)
20 March 2001Return made up to 17/02/01; full list of members (6 pages)
20 March 2001Return made up to 17/02/01; full list of members (6 pages)
5 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
5 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
29 February 2000Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 February 2000Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2000Incorporation (20 pages)
17 February 2000Incorporation (20 pages)