Company NameIntermovex Limited
DirectorVictor Pinegin
Company StatusActive
Company Number06909711
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 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

Director NameVictor Pinegin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityRussian
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleBusinessman
Country of ResidenceKazakhstan
Correspondence Address10 Elgina Street
Turksibskiy
Almaty
Kazakhstan
Secretary NameH F Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 May 2009(same day as company formation)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address5a Falkland Road
London
NW5 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Mr Victor Pinegin
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,439
Cash£1,229
Current Liabilities£5,443

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due24 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 May

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (4 weeks from now)

Filing History

13 September 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
25 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
23 May 2023Compulsory strike-off action has been discontinued (1 page)
22 May 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
12 October 2022Registered office address changed from 59 Leighton Road London NW5 2QH United Kingdom to 5a Falkland Road London NW5 2PS on 12 October 2022 (1 page)
27 July 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
8 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
25 May 2022Current accounting period shortened from 25 May 2021 to 24 May 2021 (1 page)
11 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 59 Leighton Road London NW5 2QH on 11 May 2022 (1 page)
3 September 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
25 May 2021Current accounting period shortened from 26 May 2020 to 25 May 2020 (1 page)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
26 May 2020Current accounting period shortened from 27 May 2019 to 26 May 2019 (1 page)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 February 2020Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
6 June 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
25 May 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
27 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
31 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
21 April 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Annual return made up to 19 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 20/05/2011 as it was not properly delivered
(17 pages)
16 February 2012Annual return made up to 19 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 20/05/2011 as it was not properly delivered
(17 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 16/02/2012
(5 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 16/02/2012
(5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for H F Secretarial Services Limited on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Victor Pinegin on 18 May 2010 (2 pages)
28 May 2010Secretary's details changed for H F Secretarial Services Limited on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Victor Pinegin on 18 May 2010 (2 pages)
30 June 2009Secretary appointed h f secretarial services LIMITED (1 page)
30 June 2009Director appointed victor pinegin (1 page)
30 June 2009Secretary appointed h f secretarial services LIMITED (1 page)
30 June 2009Director appointed victor pinegin (1 page)
5 June 2009Ad 19/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 June 2009Ad 19/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 May 2009Appointment terminated director barbara kahan (1 page)
20 May 2009Appointment terminated director barbara kahan (1 page)
19 May 2009Incorporation (12 pages)
19 May 2009Incorporation (12 pages)