Company NameIntermezzo Management Limited
Company StatusDissolved
Company Number06541643
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamePimco 2758 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Eleanor Hope
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2008(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (closed 12 October 2010)
RoleClassical Music Agent
Correspondence AddressSchonburgstrasse 4
Vienna
A-1040
Austria
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,917
Cash£21
Current Liabilities£1,504

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 October 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
16 October 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
29 April 2009Return made up to 20/03/09; full list of members (3 pages)
29 April 2009Return made up to 20/03/09; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from 1 park row leeds LS1 5AB (1 page)
16 February 2009Registered office changed on 16/02/2009 from 1 park row leeds LS1 5AB (1 page)
12 January 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
12 January 2009Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page)
21 April 2008Director appointed eleanor hope (2 pages)
21 April 2008Director appointed eleanor hope (2 pages)
5 April 2008Appointment terminated director pinsent masons director LIMITED (1 page)
5 April 2008Ad 01/04/08 gbp si 9@1=9 gbp ic 1/10 (2 pages)
5 April 2008Ad 01/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
5 April 2008Appointment Terminated Director pinsent masons director LIMITED (1 page)
2 April 2008Company name changed pimco 2758 LIMITED\certificate issued on 05/04/08 (2 pages)
2 April 2008Company name changed pimco 2758 LIMITED\certificate issued on 05/04/08 (2 pages)
20 March 2008Incorporation (16 pages)
20 March 2008Incorporation (16 pages)