Company NameIntac (U.K.) Limited
Company StatusDissolved
Company Number03988612
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 12 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameRedlight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameNoriaki Nakai
Date of BirthOctober 1952 (Born 71 years ago)
NationalityJapanese
StatusClosed
Appointed21 July 2000(2 months, 1 week after company formation)
Appointment Duration12 years (closed 14 August 2012)
RolePresident Of Intac Co Limited
Country of ResidenceJapan
Correspondence Address6 24 15 Kita Terao
Tsurumi Ku
Yokohama Shi
Kanagawa Ken 230 0074
Japan
Secretary NameMr Bob Timbello
StatusClosed
Appointed10 April 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 14 August 2012)
RoleCompany Director
Correspondence Address32-13 Unoki, Sayama-Shi
Saitama-Ken
350-1323
Japan
Secretary NameRobert Mauro Timbello
NationalityAmerican
StatusResigned
Appointed21 July 2000(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2001)
RoleCompany Director
Correspondence Address32-13 Unoki
Sayama Shi
Saitma Ken 350 1323
Japan
Secretary NameRie Arai
NationalityBritish
StatusResigned
Appointed28 February 2001(9 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 September 2001)
RoleCompany Director
Correspondence Address867-5 Kakinuma
Kumagaya-Shi
Saitama 360-0803
Japan
Secretary NameTaijiro Kamiyama
NationalityJapanese
StatusResigned
Appointed26 September 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 April 2008)
RoleGeneral Manager Desaign Dpt
Correspondence Address4-3-4 Misora
Yotukaido
Chiba
Japan
Director NameToru Sasaki
Date of BirthOctober 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 2006(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 February 2008)
RoleCompany Director
Correspondence Address1 Dorset Mews
Finchley
London
N3 2BN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameIntac (U.K) Limited (Corporation)
StatusResigned
Appointed28 January 2010(9 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 February 2010)
Correspondence Address30 Hunter Close
London
SW12 8EQ

Location

Registered Address1 Sun Street
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

76.8k at £1Intac Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,935
Gross Profit£24,279
Net Worth-£490,927
Cash£8,922
Current Liabilities£500,156

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 76,777
(4 pages)
11 May 2011Registered office address changed from C/O Siddiqi & Co 1 Sun Street London EC2A 2EP England on 11 May 2011 (1 page)
11 May 2011Registered office address changed from C/O Siddiqi & Co 1 Sun Street London EC2A 2EP England on 11 May 2011 (1 page)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 76,777
(4 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 76,777
(4 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Noriaki Nakai on 9 May 2010 (2 pages)
19 May 2010Registered office address changed from C/O Siddiqi and Co Davies House 5th Floor 1-3 Sun Street London EC2A 2EP on 19 May 2010 (1 page)
19 May 2010Director's details changed for Noriaki Nakai on 9 May 2010 (2 pages)
19 May 2010Registered office address changed from C/O Siddiqi and Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 19 May 2010 (1 page)
19 May 2010Director's details changed for Noriaki Nakai on 9 May 2010 (2 pages)
24 February 2010Termination of appointment of Intac (U.K) Limited as a director (1 page)
24 February 2010Termination of appointment of Intac (U.K) Limited as a director (1 page)
4 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
29 January 2010Appointment of Intac (U.K) Limited as a director (2 pages)
29 January 2010Appointment of Intac (U.K) Limited as a director (2 pages)
23 December 2009Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page)
23 December 2009Registered office address changed from C/O C/O Siddiqi & Co Davies House 5th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page)
17 December 2009Registered office address changed from C/O Siddiqi & Co 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page)
17 December 2009Registered office address changed from C/O Siddiqi & Co 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
5 June 2009Secretary appointed mr bob timbello (1 page)
5 June 2009Secretary appointed mr bob timbello (1 page)
4 June 2009Appointment terminated secretary taijiro kamiyama (1 page)
4 June 2009Appointment Terminated Secretary taijiro kamiyama (1 page)
11 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
21 May 2008Return made up to 09/05/08; full list of members (3 pages)
21 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 April 2008Appointment Terminated Director toru sasaki (1 page)
9 April 2008Appointment terminated director toru sasaki (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
30 May 2007Return made up to 09/05/07; full list of members (2 pages)
30 May 2007Return made up to 09/05/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
9 October 2006Return made up to 09/05/06; full list of members (7 pages)
9 October 2006Return made up to 09/05/06; full list of members (7 pages)
23 March 2006Registered office changed on 23/03/06 from: c/o siddiqi & co 68 great eastern street london EC2A 3JT (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Registered office changed on 23/03/06 from: c/o siddiqi & co 68 great eastern street london EC2A 3JT (1 page)
23 March 2006New director appointed (1 page)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
11 August 2005Registered office changed on 11/08/05 from: suite 5 4 bloomsbury square london WC1A 2RP (1 page)
11 August 2005Registered office changed on 11/08/05 from: suite 5 4 bloomsbury square london WC1A 2RP (1 page)
29 July 2005Return made up to 09/05/05; full list of members (6 pages)
29 July 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 29/07/05
(6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
12 July 2004Return made up to 09/05/04; full list of members (6 pages)
12 July 2004Return made up to 09/05/04; full list of members (6 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
29 May 2003Return made up to 09/05/03; full list of members (6 pages)
29 May 2003Return made up to 09/05/03; full list of members (6 pages)
29 April 2003Registered office changed on 29/04/03 from: beavis walker audrey house 16/20 ely place london EC1N 6SN (1 page)
29 April 2003Registered office changed on 29/04/03 from: beavis walker audrey house 16/20 ely place london EC1N 6SN (1 page)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
23 October 2002Ad 29/04/02--------- £ si 76775@1 (2 pages)
23 October 2002Nc inc already adjusted 29/04/02 (1 page)
23 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 October 2002Nc inc already adjusted 29/04/02 (1 page)
23 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2002Ad 29/04/02--------- £ si 76775@1 (2 pages)
26 June 2002Return made up to 09/05/02; full list of members (5 pages)
26 June 2002Return made up to 09/05/02; full list of members (5 pages)
18 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
18 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
26 July 2001Return made up to 09/05/01; full list of members (5 pages)
26 July 2001Return made up to 09/05/01; full list of members (5 pages)
26 July 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
26 July 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 September 2000Company name changed redlight LIMITED\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed redlight LIMITED\certificate issued on 02/10/00 (2 pages)
9 May 2000Incorporation (13 pages)