London
EC4Y 8BB
Director Name | Stephen Hugh Smith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2009(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Debbie Walmsley |
---|---|
Status | Closed |
Appointed | 30 March 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 January 2015) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Alan Bovenizer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 5 54 Weymouth Street London W1G 6NU |
Director Name | Karen Wiseman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 13888 Longwood Drive Willis Texas United States |
Director Name | Larry Wiseman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Construction Manager |
Correspondence Address | 13888 Longwood Drive Willis Texas United States |
Secretary Name | Ricardo Derek Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Water Lane Cobham Surrey KT11 2PA |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.intertek.com |
---|---|
Telephone | 0116 2961620 |
Telephone region | Leicester |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Intertek Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,980,019 |
Gross Profit | £546,895 |
Net Worth | £537,421 |
Cash | £198,088 |
Current Liabilities | £367,755 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 19 November 2013 (4 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 19 November 2013 (4 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 19 November 2013 (4 pages) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
10 December 2012 | Registered office address changed from 25 Savile Row London W1S 2ES on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from 25 Savile Row London W1S 2ES on 10 December 2012 (2 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
6 December 2012 | Declaration of solvency (5 pages) |
6 December 2012 | Declaration of solvency (5 pages) |
6 December 2012 | Appointment of a voluntary liquidator (4 pages) |
6 December 2012 | Appointment of a voluntary liquidator (4 pages) |
1 November 2012 | Director's details changed for Jan-Jorg Muller Seiler on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Jan-Jorg Muller Seiler on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Jan-Jorg Muller Seiler on 1 November 2012 (2 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary on 30 March 2012 (2 pages) |
2 April 2012 | Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012 (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary on 30 March 2012 (2 pages) |
2 April 2012 | Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Resolutions
|
16 October 2009 | Director's details changed for Stephen Hugh Smith on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Hugh Smith on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Hugh Smith on 2 October 2009 (2 pages) |
10 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
13 April 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
13 April 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 86-88 south ealing road london W5 4QB (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 86-88 south ealing road london W5 4QB (1 page) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 March 2009 | Director appointed jan-jorg muller seiler (2 pages) |
9 March 2009 | Director appointed jan-jorg muller seiler (2 pages) |
4 March 2009 | Director appointed stephen hugh smith (2 pages) |
4 March 2009 | Director appointed stephen hugh smith (2 pages) |
4 March 2009 | Appointment terminated secretary ricardo nash (1 page) |
4 March 2009 | Appointment terminated director alan bovenizer (1 page) |
4 March 2009 | Appointment terminated director larry wiseman (1 page) |
4 March 2009 | Appointment terminated director alan bovenizer (1 page) |
4 March 2009 | Appointment terminated director larry wiseman (1 page) |
4 March 2009 | Secretary appointed margaret louise mellor (2 pages) |
4 March 2009 | Appointment terminated director karen wiseman (1 page) |
4 March 2009 | Appointment terminated director karen wiseman (1 page) |
4 March 2009 | Appointment terminated secretary ricardo nash (1 page) |
4 March 2009 | Secretary appointed margaret louise mellor (2 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 August 2004 | Return made up to 15/06/04; full list of members
|
3 August 2004 | Return made up to 15/06/04; full list of members
|
10 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
10 July 2003 | Accounts made up to 30 June 2003 (1 page) |
10 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
10 July 2003 | Accounts made up to 30 June 2003 (1 page) |
10 October 2002 | Ad 26/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 October 2002 | Ad 26/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 September 2002 | Accounts made up to 30 June 2002 (1 page) |
11 September 2002 | Return made up to 15/06/02; full list of members (7 pages) |
11 September 2002 | Return made up to 15/06/02; full list of members (7 pages) |
11 September 2002 | Accounts made up to 30 June 2002 (1 page) |
21 August 2001 | Ad 09/08/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 August 2001 | Ad 09/08/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
15 June 2001 | Incorporation (17 pages) |
15 June 2001 | Incorporation (17 pages) |