Company NameIntercrest Services Limited
Company StatusDissolved
Company Number03939335
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameLynn Teresa Ceylan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(4 days after company formation)
Appointment Duration5 years, 11 months (closed 14 February 2006)
RoleExecutive
Correspondence Address18 Byland Close
Ipswich
IP2 9BQ
Secretary NameMustafa Ceylan
NationalityBritish
StatusClosed
Appointed23 October 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address18 Byland Close
Ipswich
IP2 9BQ
Director NameFugen Fleming
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 2003)
RoleExecutive
Correspondence Address58 Newstead Road
London
SE12 0TB
Director NameDebra Susan Perry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2001)
RoleExecutive
Correspondence Address295 Rectory Road
Hockley
Essex
SS5 4LA
Secretary NameFugen Fleming
NationalityBritish
StatusResigned
Appointed07 March 2000(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 2003)
RoleExecutive
Correspondence Address58 Newstead Road
London
SE12 0TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£154,882
Current Liabilities£138,715

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
30 November 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned;director resigned (1 page)
3 June 2003Return made up to 03/03/03; full list of members (7 pages)
29 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 September 2002Registered office changed on 23/09/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
27 March 2002Return made up to 03/03/02; full list of members (6 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 May 2001Director resigned (1 page)
19 March 2001Return made up to 03/03/01; full list of members (7 pages)
5 December 2000Memorandum and Articles of Association (12 pages)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 May 2000Memorandum and Articles of Association (11 pages)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
20 April 2000Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 March 2000Incorporation (18 pages)