Company NameInter County Estate Agents (Stansted) Limited
Company StatusDissolved
Company Number04841819
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Alistair Cooke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
46 Pelham Road, Clavering
Saffron Walden
Essex
CB11 4PQ
Director NameMr Gregory Winston Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address17 Lower Road
Great Amwell
Ware
Hertfordshire
SG12 9SZ
Secretary NameMr Gregory Winston Young
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address17 Lower Road
Great Amwell
Ware
Hertfordshire
SG12 9SZ
Director NameKelvin Roy Whitfield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleEstate Agent
Correspondence AddressLincolns Pipers Lane
Strethall
Saffron Walden
Essex
CB11 4XJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
22 February 2007Application for striking-off (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Return made up to 23/07/06; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 June 2006Director resigned (1 page)
19 August 2005Return made up to 23/07/05; full list of members (2 pages)
19 August 2005Location of register of members (1 page)
19 August 2005Director's particulars changed (1 page)
22 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 August 2004Return made up to 23/07/04; full list of members (7 pages)
26 May 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
26 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
25 March 2004Registered office changed on 25/03/04 from: 8 cambridge road stansted essex CM24 8BZ (1 page)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004Director resigned (1 page)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 July 2003Incorporation (16 pages)