Company NameInterscope Imports Limited
Company StatusDissolved
Company Number05482482
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date5 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameDavid Waters
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(same day as company formation)
RoleCo Director
Correspondence Address13 Burns Crescent
Chelmsford
Essex
CM2 0TS
Secretary NameAnn Waters
NationalityBritish
StatusClosed
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Burns Crescent
Chelmsford
Essex
CM2 0TS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,192
Cash£54,732
Current Liabilities£120,313

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2010Final Gazette dissolved following liquidation (1 page)
5 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
3 September 2008Statement of affairs with form 4.19 (6 pages)
3 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-20
(1 page)
3 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2008Appointment of a voluntary liquidator (1 page)
3 September 2008Appointment of a voluntary liquidator (1 page)
3 September 2008Statement of affairs with form 4.19 (6 pages)
19 August 2008Registered office changed on 19/08/2008 from house 5 unit 2 lynderswood farm lynderswood lane gt notley essex CM77 8JT (1 page)
19 August 2008Registered office changed on 19/08/2008 from house 5 unit 2 lynderswood farm lynderswood lane gt notley essex CM77 8JT (1 page)
3 September 2007Return made up to 16/06/07; full list of members (6 pages)
3 September 2007Return made up to 16/06/07; full list of members (6 pages)
16 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 June 2007Ad 30/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2007Ad 30/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2006Return made up to 16/06/06; full list of members (6 pages)
11 July 2006Return made up to 16/06/06; full list of members (6 pages)
13 January 2006Registered office changed on 13/01/06 from: 13 burns crescent chelmsford essex CM2 0TS (1 page)
13 January 2006Registered office changed on 13/01/06 from: 13 burns crescent chelmsford essex CM2 0TS (1 page)
4 January 2006Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2006Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2005Registered office changed on 29/06/05 from: 16 st john street london EC1M 4NT (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: 16 st john street london EC1M 4NT (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
16 June 2005Incorporation (14 pages)
16 June 2005Incorporation (14 pages)