Company NameIntermodal Data Exchange Limited
Company StatusDissolved
Company Number04592391
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 4 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Charles Colback
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(same day as company formation)
RoleConsultant
Correspondence Address221 42nd Street
Manhattan Beach
Los Angeles
California Ca90266
Foreign
Secretary NameMr Jeremy John Kentish Barnes
NationalityBritish
StatusClosed
Appointed10 June 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOutmoor Hale House Lane
Churt
Farnham
Surrey
GU10 2NG
Secretary NamePaul Stephen Colback
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleRetired
Correspondence Address195 Sandycombe Road
Kew
Surrey
TW9 2EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address195 Sandycombe Road
Richmond
Surrey
TW9 2EW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Turnover£56,752
Gross Profit£56,385
Net Worth£441
Cash£2,402
Current Liabilities£6,419

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 April 2007Return made up to 18/11/06; full list of members (6 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
21 July 2006Director's particulars changed (1 page)
28 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
25 November 2005Return made up to 18/11/05; full list of members (6 pages)
25 November 2005Return made up to 18/11/04; full list of members; amend (6 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2004Secretary resigned (1 page)
11 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
10 February 2004Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2003Accounting reference date extended from 30/11/03 to 29/02/04 (1 page)
6 December 2003Ad 27/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 2003Registered office changed on 13/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Director resigned (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (2 pages)
18 November 2002Incorporation (14 pages)