Company NameIntaglio Sculpture Limited
Company StatusDissolved
Company Number05739373
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Michael Ian Rose
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed11 July 2006(4 months after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2009)
RoleMarketing Executive
Country of ResidenceEnglish
Correspondence AddressIvy Nurseries
Cambridge Road
Fenstanton
Cambridgeshire
PE28 9HY
Secretary NameChristine Rose
NationalityBritish
StatusClosed
Appointed10 June 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 15 September 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Nurseries
Cambridge Road
Fenstanton
Cambridgeshire
PE28 9HY
Director NameMr Michael Ian Rose
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleSales & Marketing Executive
Country of ResidenceEnglish
Correspondence AddressIvy Nurseries
Cambridge Road
Fenstanton
Cambridgeshire
PE28 9HY
Director NameElliot Mark Kahan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 August 2006)
RoleSales & Marketing Executive
Country of ResidenceEngland
Correspondence Address1 Meadway Court
Meadway
London
NW11 6PN
Secretary NameMr Michael Ian Rose
NationalityEnglish
StatusResigned
Appointed11 March 2006(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2007)
RoleCompany Director
Country of ResidenceEnglish
Correspondence AddressIvy Nurseries
Cambridge Road
Fenstanton
Cambridgeshire
PE28 9HY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSenator House, 2 Graham Road
Hendon Central
London
NW4 3HJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,038
Cash£5,459
Current Liabilities£40,497

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
19 May 2009Application for striking-off (1 page)
4 November 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Return made up to 10/03/07; full list of members (7 pages)
2 November 2007New secretary appointed (3 pages)
15 October 2007Secretary resigned (1 page)
22 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
28 June 2006Particulars of mortgage/charge (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)