Company NameIHG Intimates Limited
Company StatusDissolved
Company Number04728938
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameClifford Frederick Taylor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleSales Executive
Correspondence Address82 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameLinda Mary Taylor
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address82 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOrbital House, 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Turnover£134,114
Gross Profit£130,498
Net Worth£13,192
Cash£20,501
Current Liabilities£44,584

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
19 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 June 2006Return made up to 09/04/06; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
20 May 2005Return made up to 09/04/05; full list of members (2 pages)
4 August 2004Return made up to 09/04/04; full list of members (6 pages)
1 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 June 2003Ad 09/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)