Little Chalfont
Amersham
Buckinghamshire
HP6 6PT
Director Name | Mr Ian Michael Readman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Computer Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Avenue Billingham Cleveland TS23 1OD |
Secretary Name | Mr Ian Michael Readman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Computer Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Avenue Billingham Cleveland TS23 1OD |
Director Name | Mr Martin Rutherford Bond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sparksfield Henlow Bedfordshire SG16 6LD |
Director Name | Mr Martin Rutherford Bond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Sparksfield Henlow Bedfordshire SG16 6LD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | intercept-it.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77430100 |
Telephone region | London |
Registered Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Application to strike the company off the register (3 pages) |
19 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 April 2010 | Director's details changed for Gary David Collins on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Director's details changed for Gary David Collins on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Ian Michael Readman on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Ian Michael Readman on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Gary David Collins on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Ian Michael Readman on 1 October 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 May 2009 | Return made up to 20/03/09; full list of members (7 pages) |
20 May 2009 | Return made up to 20/03/09; full list of members (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
2 May 2008 | Return made up to 20/03/08; full list of members (7 pages) |
2 May 2008 | Return made up to 20/03/08; full list of members (7 pages) |
2 May 2008 | Director appointed mr martin rutherford bond (1 page) |
2 May 2008 | Director appointed mr martin rutherford bond (1 page) |
26 March 2008 | Appointment Terminated Director martin bond (1 page) |
26 March 2008 | Appointment terminated director martin bond (1 page) |
29 January 2008 | Accounts for a small company made up to 31 May 2007 (10 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Accounts for a small company made up to 31 May 2007 (10 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
17 May 2007 | Return made up to 20/03/07; full list of members (4 pages) |
17 May 2007 | Return made up to 20/03/07; full list of members (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: beechey house 87 church street crowthorne berkshire RG45 7AW (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: beechey house 87 church street crowthorne berkshire RG45 7AW (1 page) |
5 April 2006 | Return made up to 20/03/06; full list of members (4 pages) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 20/03/06; full list of members (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
6 April 2005 | Return made up to 20/03/05; full list of members (5 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members
|
21 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
21 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
23 August 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
23 August 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
3 April 2004 | Nc inc already adjusted 19/03/04 (1 page) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | Nc inc already adjusted 19/03/04 (1 page) |
3 April 2004 | Ad 19/03/03-19/03/04 £ si 1000@1=1000 £ ic 2/1002 (3 pages) |
3 April 2004 | Ad 19/03/03-19/03/04 £ si 1000@1=1000 £ ic 2/1002 (3 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
20 March 2003 | Incorporation (12 pages) |
20 March 2003 | Incorporation (12 pages) |