Company NameIntrop Development Limited
Company StatusDissolved
Company Number04631505
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 4 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameBrandlink Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVictor Annan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGhanaian
StatusClosed
Appointed15 January 2003(1 week after company formation)
Appointment Duration6 years, 4 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address14 Church Vale
Forest Hill
London
SE23 2UW
Secretary NameVictor Annan
NationalityGhanaian
StatusClosed
Appointed15 January 2003(1 week after company formation)
Appointment Duration6 years, 4 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address14 Church Vale
Forest Hill
London
SE23 2UW
Director NameMr Gustav Kwesi Markham
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGhanaian
StatusClosed
Appointed13 April 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 02 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address141 Church Road
Northolt
Middlesex
UB5 5AG
Director NameIsaac Quainoo Aggrey
Date of BirthApril 1973 (Born 51 years ago)
NationalityGhanaian
StatusResigned
Appointed15 January 2003(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2003)
RoleCompany Director
Correspondence Address1 Ferrier Point
Forty Acre Lane Canning Town
London
E16 1QN
Director NameMary Naa Yarley Annan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGhanaian
StatusResigned
Appointed16 January 2003(1 week, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2003)
RoleCompany Director
Correspondence Address14 Church Vale
Forest Hill
London
SE23 2UW
Director NameYaw Okwaning Koram
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGhanaian
StatusResigned
Appointed16 January 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2004)
RoleCompany Director
Correspondence Address14 Church Vale
Forest Hill
London
SE23 2UW
Director NameBernard Kyei Ofori
Date of BirthMay 1973 (Born 51 years ago)
NationalityGhanaian
StatusResigned
Appointed16 January 2003(1 week, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2003)
RoleCompany Director
Correspondence Address9 Earlom House
Margery Street
London
WC1X 0HX
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address141 Church Road
Northolt
Middlesex
UB5 5AG
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 February 2007Return made up to 08/01/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
31 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
3 February 2005Return made up to 08/01/05; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
14 April 2004Director's particulars changed (1 page)
13 April 2004New director appointed (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: 14 church vale forest hill london SE23 2UW (1 page)
11 February 2004Return made up to 08/01/04; full list of members (7 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: sovereign house 7 station road kettering northamptonshire NN16 7HH (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
8 January 2003Incorporation (13 pages)