Company NameIntratek Services Limited
Company StatusDissolved
Company Number04141060
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date25 November 2008 (15 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlex Adekalu
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNigerian
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleMarketing
Correspondence Address190 Edward Street
New Cross
London
SE14 6EG
Director NameMr Thomas Fuller
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Bedonwell Road
Bexleyheath
Kent
DA7 5PL
Secretary NameAlex Adekalu
NationalityNigerian
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleMarketing
Correspondence Address190 Edward Street
New Cross
London
SE14 6EG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address36 Bedonwell Road
Bexleyheath
Kent
DA7 5PL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBrampton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
29 January 2007Return made up to 15/01/05; full list of members (7 pages)
24 January 2007Return made up to 15/01/07; full list of members (7 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
2 October 2006Registered office changed on 02/10/06 from: 190 edward street new cross london SE14 6EG (1 page)
14 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
31 January 2004Return made up to 15/01/04; full list of members (7 pages)
18 April 2003Return made up to 15/01/03; full list of members (7 pages)
30 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
29 January 2002Return made up to 15/01/02; full list of members (6 pages)
26 January 2001Director resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)