Company NameIntercede 1556 Limited
Company StatusDissolved
Company Number03932818
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NamePeople Skills International Limited

Business Activity

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

Directors

Director NameDavid Winston Dove
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2001(1 year after company formation)
Appointment Duration1 year, 8 months (closed 12 November 2002)
RolePresident And CEO
Correspondence Address389 Marlboro Street
Boston
Massachusetts Ma 02116
United States
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed24 February 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU

Location

Registered AddressMitre House 160 Aldersgate
Street, London
EC1A 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 June 2002Application for striking-off (2 pages)
15 March 2002Company name changed people skills international limi ted\certificate issued on 15/03/02 (2 pages)
17 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
17 April 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
19 March 2001Return made up to 24/02/01; full list of members (6 pages)
4 May 2000Company name changed intercede 1556 LIMITED\certificate issued on 04/05/00 (2 pages)
24 February 2000Incorporation (27 pages)