Company NameInterm Primary Support Limited
Company StatusDissolved
Company Number06480241
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Leslie Pyne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LP
Director NameMrs Janet Pyne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LP
Secretary NameJanet Pyne
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleAdministrator
Correspondence AddressOrchard Cottage Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Pyne
50.00%
Ordinary
1 at £1Janet Pyne
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
24 September 2013Accounts made up to 31 January 2013 (2 pages)
24 September 2013Accounts made up to 31 January 2013 (2 pages)
26 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
10 October 2012Accounts made up to 31 January 2012 (2 pages)
10 October 2012Accounts made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts made up to 31 January 2011 (2 pages)
27 September 2011Accounts made up to 31 January 2011 (2 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts made up to 31 January 2010 (2 pages)
6 October 2010Accounts made up to 31 January 2010 (2 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Secretary's details changed for Janet Pyne on 28 August 2009 (1 page)
1 February 2010Director's details changed for Janet Pyne on 28 August 2009 (1 page)
1 February 2010Director's details changed for David Pyne on 28 August 2009 (1 page)
1 February 2010Director's details changed for Janet Pyne on 28 August 2009 (1 page)
1 February 2010Director's details changed for David Pyne on 28 August 2009 (1 page)
1 February 2010Secretary's details changed for Janet Pyne on 28 August 2009 (1 page)
12 November 2009Accounts made up to 31 January 2009 (2 pages)
12 November 2009Accounts made up to 31 January 2009 (2 pages)
13 February 2009Return made up to 22/01/09; full list of members (4 pages)
13 February 2009Return made up to 22/01/09; full list of members (4 pages)
18 March 2008Ad 22/01/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
18 March 2008Ad 22/01/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
6 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 March 2008Appointment terminated director company directors LIMITED (1 page)
6 March 2008Director appointed david pyne (2 pages)
6 March 2008Appointment terminated director company directors LIMITED (1 page)
6 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 March 2008Director and secretary appointed janet pyne (2 pages)
6 March 2008Director appointed david pyne (2 pages)
6 March 2008Director and secretary appointed janet pyne (2 pages)
22 January 2008Incorporation (16 pages)
22 January 2008Incorporation (16 pages)