Company NameIntamissy Limited
DirectorsDeborah Bellis Wyborn and Alan Edward Wyborn
Company StatusDissolved
Company Number04796772
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDeborah Bellis Wyborn
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleRetailer
Correspondence Address2 The Cottage
Bell Farm Lane, Minster On Sea
Sheerness
Kent
ME12 4JA
Director NameAlan Edward Wyborn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleRetailer
Correspondence Address2 The Cottage
Bell Farm Lane, Minster On Sea
Sheerness
Kent
ME12 4JA
Secretary NameAlan Edward Wyborn
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 The Cottage
Bell Farm Lane, Minster On Sea
Sheerness
Kent
ME12 4JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 July 2006Dissolved (1 page)
13 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2005Appointment of a voluntary liquidator (1 page)
4 July 2005Statement of affairs (7 pages)
21 June 2005Registered office changed on 21/06/05 from: 17 broadway sheerness kent ME12 1AB (1 page)
20 September 2004Particulars of mortgage/charge (3 pages)
15 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
4 July 2003Ad 12/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 June 2003Incorporation (16 pages)