Company NameIntercity Litho Ltd
Company StatusDissolved
Company Number04368423
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stephen James Burns
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(3 weeks, 2 days after company formation)
Appointment Duration11 years, 4 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Parkmere Close
Woodford Green
Essex
IG8 0SL
Secretary NameAnthony Christopher Grice
NationalityBritish
StatusClosed
Appointed21 January 2008(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 02 July 2013)
RoleCompany Director
Correspondence Address35 Marle Way
Cambridge
Essex
CB3 6FE
Director NameAnthony Christopher Grice
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address35 Merle Way
Cambourne
Cambridgeshire
CB6 0FE
Director NameKevin Mark Grice
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address150 Borders Lane
Loughton
IG10 3SB
Director NameDaron Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 weeks, 2 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 September 2002)
RoleCompany Director
Correspondence Address128 Clandon Road
Chatham
Kent
ME5 8UT
Secretary NameKevin Mark Grice
NationalityBritish
StatusResigned
Appointed01 March 2002(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address150 Borders Lane
Loughton
IG10 3SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address57-65 Wadeson Street
Bethnal Green
London
E2 9DP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Anthony C. Grice
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
21 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Director's details changed for Stephen James Burns on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Stephen James Burns on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Stephen James Burns on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 February 2009Return made up to 06/02/09; full list of members (3 pages)
27 February 2009Return made up to 06/02/09; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from unit 49 mowlem street london E2 9HE (1 page)
27 October 2008Registered office changed on 27/10/2008 from unit 49 mowlem street london E2 9HE (1 page)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008New secretary appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
7 March 2007Return made up to 06/02/07; full list of members (7 pages)
7 March 2007Return made up to 06/02/07; full list of members (7 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 March 2006Return made up to 06/02/06; full list of members (7 pages)
8 March 2006Return made up to 06/02/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
16 February 2005Return made up to 06/02/05; full list of members (7 pages)
16 February 2005Return made up to 06/02/05; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
6 July 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
9 March 2004Return made up to 06/02/04; full list of members (7 pages)
9 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
25 November 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
7 November 2003Registered office changed on 07/11/03 from: 43 mornington road chingford london E4 7DT (2 pages)
7 November 2003Registered office changed on 07/11/03 from: 43 mornington road chingford london E4 7DT (2 pages)
22 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2003Return made up to 06/02/03; full list of members (7 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
13 May 2002New director appointed (1 page)
13 May 2002New director appointed (1 page)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
6 February 2002Incorporation (11 pages)
6 February 2002Incorporation (11 pages)