Company NameIntercity UK Services Limited
Company StatusDissolved
Company Number06475230
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlexander Kanyi
NationalityBritish
StatusClosed
Appointed23 September 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 17 May 2011)
RolePastor
Correspondence Address135 Copenhagen Close
Luton
Bedfordshire
LU3 3TG
Director NameMr Nelly Njoki Mwaura
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2009(1 year, 3 months after company formation)
Appointment Duration2 years (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 90 Lambert Court
Watford
WD23 2HL
Director NameBenson Njau Kamotho
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleBusinessman
Correspondence Address90 Lambert Court
Bushey Grove Road
Bushey
Hertfordshire
WD23 2HL
Secretary NameMr Bob Githuku
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bennetts End Road
Hemel Hempstead
Hertfordshire
HP3 8DG
Director NameMr Nelly Njoki Mwaura
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(8 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 90 Lambert Court
Watford
WD23 2HL

Location

Registered AddressFlat 90 Lambert Court
Bushey Grove Road
Bushey
Hertfordshire
WD23 2HL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,934
Cash£66
Current Liabilities£7,000

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Compulsory strike-off action has been discontinued (1 page)
18 October 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 1,000
(4 pages)
18 October 2010Director's details changed for Nelly Njoki Mwaura on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Nelly Njoki Mwaura on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Nelly Njoki Mwaura on 1 January 2010 (2 pages)
18 October 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 1,000
(4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 May 2009Director appointed nelly njoki mwaura (2 pages)
21 May 2009Director appointed nelly njoki mwaura (2 pages)
13 May 2009Appointment terminated director nelly mwaura (1 page)
13 May 2009Appointment Terminated Director nelly mwaura (1 page)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Director's change of particulars / nelly mwaura / 16/01/2009 (1 page)
19 January 2009Director's Change of Particulars / nelly mwaura / 16/01/2009 / Middle Name/s was: njdki, now: njoki (1 page)
18 November 2008Appointment Terminated Director benson kamotho (1 page)
18 November 2008Appointment terminated director benson kamotho (1 page)
15 October 2008Ad 23/09/08\gbp si 800@1=800\gbp ic 200/1000\ (2 pages)
15 October 2008Ad 23/09/08 gbp si 800@1=800 gbp ic 200/1000 (2 pages)
7 October 2008Director appointed nelly njdki mwaura (2 pages)
7 October 2008Director appointed nelly njdki mwaura (2 pages)
1 October 2008Appointment terminated secretary bob githuku (1 page)
1 October 2008Registered office changed on 01/10/2008 from kk house, rickmansworth road station approach watford WD18 7FR (1 page)
1 October 2008Secretary appointed alexander kanyi (2 pages)
1 October 2008Secretary appointed alexander kanyi (2 pages)
1 October 2008Registered office changed on 01/10/2008 from kk house, rickmansworth road station approach watford WD18 7FR (1 page)
1 October 2008Appointment Terminated Secretary bob githuku (1 page)
16 January 2008Incorporation (13 pages)
16 January 2008Incorporation (13 pages)