Company NameINTA Developments Limited
Company StatusDissolved
Company Number05943852
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael McGilvery Young
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish,Australian
StatusClosed
Appointed22 November 2006(2 months after company formation)
Appointment Duration14 years, 3 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Union Court
Richmond
TW9 1AA
Secretary NameRichmond Company Services Limited (Corporation)
StatusClosed
Appointed22 November 2006(2 months after company formation)
Appointment Duration14 years, 3 months (closed 16 March 2021)
Correspondence Address18-20 Hill Rise
Fourth Floor
Richmond
Surrey
TW10 6UA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address1 Union Court
Richmond
TW9 1AA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

10 at £1Michael Mcjillery Young
100.00%
Ordinary

Financials

Year2014
Net Worth£54,372
Cash£84,777
Current Liabilities£30,406

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (1 page)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
9 September 2020Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA to 1 Union Court Richmond TW9 1AA on 9 September 2020 (1 page)
20 February 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
22 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
22 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
23 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(3 pages)
23 September 2015Secretary's details changed for Richmond Company Services Limited on 17 September 2015 (1 page)
23 September 2015Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 23 September 2015 (1 page)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(3 pages)
23 September 2015Secretary's details changed for Richmond Company Services Limited on 17 September 2015 (1 page)
23 September 2015Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 23 September 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
(3 pages)
17 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
(3 pages)
17 October 2014Director's details changed for Michael Mcgillery Young on 5 March 2014 (2 pages)
17 October 2014Director's details changed for Michael Mcgillery Young on 5 March 2014 (2 pages)
17 October 2014Director's details changed for Michael Mcgillery Young on 5 March 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(3 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 September 2010Secretary's details changed for Richmond Company Services Limited on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Richmond Company Services Limited on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Richmond Company Services Limited on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Michael Mcgillery Young on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Michael Mcgillery Young on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Michael Mcgillery Young on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Return made up to 22/09/09; full list of members (3 pages)
24 September 2009Return made up to 22/09/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Return made up to 22/09/08; full list of members (3 pages)
7 October 2008Return made up to 22/09/08; full list of members (3 pages)
6 October 2008Secretary's change of particulars / richmond company services LIMITED / 01/01/2008 (1 page)
6 October 2008Secretary's change of particulars / richmond company services LIMITED / 01/01/2008 (1 page)
28 January 2008Registered office changed on 28/01/08 from: greyhound house second floor 23-24 george street richmond surrey TW9 1HY (1 page)
28 January 2008Registered office changed on 28/01/08 from: greyhound house second floor 23-24 george street richmond surrey TW9 1HY (1 page)
30 October 2007Return made up to 22/09/07; full list of members (2 pages)
30 October 2007Return made up to 22/09/07; full list of members (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: inta developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
29 November 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
29 November 2006Ad 22/11/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 November 2006Registered office changed on 29/11/06 from: inta developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
29 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2006Ad 22/11/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 November 2006Secretary resigned (1 page)
22 September 2006Incorporation (18 pages)
22 September 2006Incorporation (18 pages)