Company NameIntermedia Research And Consulting Europe Limited
Company StatusDissolved
Company Number06259866
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameIntermedia UK Limited

Business Activity

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

Directors

Director NameDouglas Boyd
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2014(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 27 March 2018)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameBWB Secretarial Limited (Corporation)
StatusClosed
Appointed26 February 2014(6 years, 9 months after company formation)
Appointment Duration4 years (closed 27 March 2018)
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameAllen Cooper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleResearch Consultant
Correspondence Address20 Willowhayne Drive
Walton On Thames
Surrey
KT12 2NR
Director NameMark Rhodes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2008(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2010)
RoleResearch
Correspondence Address50 Fenceline Drive
Gnithensbung
Maryland
20878
United States
Director NameDr Graham Lambert Mytton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2012)
RoleMarket Reasearch Consultant & Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressRoffeys
Coldharbour
Dorking
Surrey
RH5 6HE
Director NameMrs Mary Janet Goodyear
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Marette
Rue Des Marettes St. Martin
Guernsey
Channel Islands
GY4 6JQ
Director NameDr James Gerard Power
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bloomsbury Square
Suite 34
London
WC1A 2RL
Director NameAmbassador Richard Warner Carlson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2010(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMs Andrea Monica Marmolejo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityArgentinian
StatusResigned
Appointed24 January 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2012)
RoleStrategy Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Robert Tully Coonrod
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2012(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameMPLS Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Secretary NameMPLS Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Intermedia Survey Institute
100.00%
Ordinary

Financials

Year2014
Net Worth-£251,532
Cash£32,134
Current Liabilities£285,414

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
12 March 2015Secretary's details changed for Bwb Secretarial Limited on 1 March 2015 (1 page)
12 March 2015Secretary's details changed for Bwb Secretarial Limited on 1 March 2015 (1 page)
12 March 2015Secretary's details changed for Bwb Secretarial Limited on 1 March 2015 (1 page)
13 February 2015Director's details changed for Douglas Boyd on 13 February 2015 (2 pages)
13 February 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 13 February 2015 (1 page)
13 February 2015Director's details changed for Douglas Boyd on 13 February 2015 (2 pages)
13 February 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 13 February 2015 (1 page)
2 February 2015Director's details changed for Douglas Boyd on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to 2-6 Cannon Street London EC4M 6YH on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to 2-6 Cannon Street London EC4M 6YH on 2 February 2015 (1 page)
2 February 2015Director's details changed for Douglas Boyd on 2 February 2015 (2 pages)
2 February 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
2 February 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
2 February 2015Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to 2-6 Cannon Street London EC4M 6YH on 2 February 2015 (1 page)
2 February 2015Director's details changed for Douglas Boyd on 2 February 2015 (2 pages)
12 December 2014Termination of appointment of Robert Tully Coonrod as a director on 12 November 2014 (1 page)
12 December 2014Termination of appointment of Robert Tully Coonrod as a director on 12 November 2014 (1 page)
27 November 2014Appointment of Douglas Boyd as a director on 12 November 2014 (3 pages)
27 November 2014Appointment of Douglas Boyd as a director on 12 November 2014 (3 pages)
16 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
19 March 2014Appointment of Bwb Secretarial Limited as a secretary (2 pages)
19 March 2014Appointment of Bwb Secretarial Limited as a secretary (2 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 November 2013Company name changed intermedia uk LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(2 pages)
14 November 2013Company name changed intermedia uk LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(2 pages)
14 November 2013Change of name notice (2 pages)
14 November 2013Change of name notice (2 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 October 2013Memorandum and Articles of Association (13 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 October 2013Memorandum and Articles of Association (13 pages)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(3 pages)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(3 pages)
19 June 2013Termination of appointment of James Power as a director (1 page)
19 June 2013Termination of appointment of James Power as a director (1 page)
13 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
13 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
14 November 2012Termination of appointment of Richard Carlson as a director (2 pages)
14 November 2012Termination of appointment of Richard Carlson as a director (2 pages)
8 November 2012Termination of appointment of Graham Mytton as a director (2 pages)
8 November 2012Termination of appointment of Graham Mytton as a director (2 pages)
8 November 2012Appointment of Mr Robert Tully Coonrod as a director (3 pages)
8 November 2012Appointment of Mr Robert Tully Coonrod as a director (3 pages)
5 November 2012Appointment of Ambassador Richard Warner Carlson as a director (3 pages)
5 November 2012Appointment of Ambassador Richard Warner Carlson as a director (3 pages)
2 November 2012Termination of appointment of Mpls Limited as a secretary (1 page)
2 November 2012Termination of appointment of Mpls Limited as a secretary (1 page)
4 July 2012Termination of appointment of Andrea Marmolejo as a director (1 page)
4 July 2012Termination of appointment of Andrea Marmolejo as a director (1 page)
3 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
30 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
30 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
14 June 2011Director's details changed for Dr Graham Lambert Mytton on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Mpls Limited on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Dr Graham Lambert Mytton on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Mpls Limited on 14 June 2011 (2 pages)
1 April 2011Appointment of Ms Andrea Monica Marmolejo as a director (3 pages)
1 April 2011Appointment of Ms Andrea Monica Marmolejo as a director (3 pages)
24 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
24 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
30 November 2010Registered office address changed from 4 Bloomsbury Square Suite 34 London WC1A 2RL on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Gerry Power on 25 November 2010 (3 pages)
30 November 2010Director's details changed for Gerry Power on 25 November 2010 (3 pages)
30 November 2010Registered office address changed from 4 Bloomsbury Square Suite 34 London WC1A 2RL on 30 November 2010 (2 pages)
5 November 2010Appointment of Gerry Power as a director (3 pages)
5 November 2010Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 5 November 2010 (2 pages)
5 November 2010Termination of appointment of Mary Goodyear as a director (2 pages)
5 November 2010Termination of appointment of Mary Goodyear as a director (2 pages)
5 November 2010Termination of appointment of Mark Rhodes as a director (2 pages)
5 November 2010Termination of appointment of Mark Rhodes as a director (2 pages)
5 November 2010Appointment of Gerry Power as a director (3 pages)
9 July 2010Annual return made up to 26 May 2010 (15 pages)
9 July 2010Annual return made up to 26 May 2010 (15 pages)
17 June 2010Annual return made up to 25 May 2010 (14 pages)
17 June 2010Annual return made up to 25 May 2010 (14 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 November 2009Appointment of Mary Janet Goodyear as a director (3 pages)
26 November 2009Appointment of Mary Janet Goodyear as a director (3 pages)
6 August 2009Director appointed graham lambert mytton (2 pages)
6 August 2009Director appointed graham lambert mytton (2 pages)
10 June 2009Return made up to 25/05/09; full list of members (3 pages)
10 June 2009Return made up to 25/05/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 September 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
9 September 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
18 June 2008Accounting reference date shortened from 31/05/2008 to 30/09/2007 (1 page)
18 June 2008Accounting reference date shortened from 31/05/2008 to 30/09/2007 (1 page)
10 June 2008Director and secretary appointed mpls LIMITED logged form (1 page)
10 June 2008Director and secretary appointed mpls LIMITED logged form (1 page)
10 June 2008Appointment terminated director mpls LIMITED (1 page)
10 June 2008Appointment terminated director mpls LIMITED (1 page)
29 May 2008Return made up to 25/05/08; full list of members (3 pages)
29 May 2008Return made up to 25/05/08; full list of members (3 pages)
17 April 2008Director appointed mark rhodes (2 pages)
17 April 2008Appointment terminated director allen cooper (1 page)
17 April 2008Appointment terminated director allen cooper (1 page)
17 April 2008Director appointed mark rhodes (2 pages)
21 October 2007Registered office changed on 21/10/07 from: 66/67 newman street london W1T 3EQ (1 page)
21 October 2007Registered office changed on 21/10/07 from: 66/67 newman street london W1T 3EQ (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
25 May 2007Incorporation (17 pages)
25 May 2007Incorporation (17 pages)