Company NameIntractable Limited
Company StatusDissolved
Company Number07173991
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date3 September 2013 (10 years, 6 months ago)
Previous NameCounty Court Collections Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMr Mark Melville
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Court Collections Ltd. 143 Fleet Street
London
EC4A 2BP

Location

Registered AddressCounty Court Collections Ltd.
143 Fleet Street
London
EC4A 2BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Company name changed county court collections LIMITED\certificate issued on 28/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-28
(3 pages)
28 February 2013Company name changed county court collections LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(3 pages)
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(3 pages)
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(3 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Director's details changed for Mr Mark Melville on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from Mary Queen of Scots House 143 Fleet Street London EC4A 2BP United Kingdom on 31 March 2011 (1 page)
31 March 2011Director's details changed for Mr Mark Melville on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from Mary Queen of Scots House 143 Fleet Street London EC4A 2BP United Kingdom on 31 March 2011 (1 page)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)