Company NameIntercede 2387 Limited
Company StatusDissolved
Company Number07469812
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameWalid Fahkry
Date of BirthJune 1968 (Born 55 years ago)
NationalityLebanese
StatusClosed
Appointed03 June 2011(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 & 3 Queens Elm Square
London
SE3 6ED
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Mohammed Abdulmajid Bin Dakhil
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed01 February 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address24 Chemin Du Pre-Mouneau
1253 Vandoeuvres
Switzerland
Director NameMr James Matthew Smallridge
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 03 June 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address9 South Street
London
W1K 2XA
Secretary NameKiren Shah
StatusResigned
Appointed01 February 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2012)
RoleCompany Director
Correspondence Address9 South Street
London
W1K 2XA
Director NameGeorgina Goodman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 June 2011)
RoleShoe Designer/Director
Country of ResidenceUnited Kingdom
Correspondence Address50a The Avenue
Queenspark
London
NW6 7NP
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed14 December 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

77.4k at £0.01Shoeinvest LTD
69.69%
Ordinary A1
5.1k at £0.01Core Vct Iv PLC
4.58%
Ordinary A2
5.1k at £0.01Core Vct V PLC
4.58%
Ordinary A2
20.6k at £0.01Shoeinvest LTD
18.53%
Ordinary
1.4k at £0.01Core Vct Iv PLC
1.22%
Ordinary
1.4k at £0.01Core Vct V PLC
1.22%
Ordinary
100 at £0.01Core Vct V PLC
0.09%
Deferred
100 at £0.01Shoeinvest LTD
0.09%
Deferred
1 at £0.01Core Vct Iv PLC
0.00%
Special 2
1 at £0.01Core Vct V PLC
0.00%
Special 2
1 at £0.01Shoeinvest LTD
0.00%
Special 1

Financials

Year2014
Net Worth-£1,091,691
Cash£158,814
Current Liabilities£426,328

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved following liquidation (1 page)
23 June 2014Return of final meeting of creditors (1 page)
23 June 2014Notice of final account prior to dissolution (1 page)
9 November 2013Satisfaction of charge 1 in part (4 pages)
2 September 2013Registered office address changed from 9 South Street London W1K 2XA on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from 9 South Street London W1K 2XA on 2 September 2013 (2 pages)
30 August 2013Appointment of a liquidator (1 page)
1 July 2013Order of court to wind up (2 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1,111.17
(17 pages)
2 October 2012Termination of appointment of Mohammed Dakhil as a director (2 pages)
16 August 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
29 May 2012Termination of appointment of Kiren Shah as a secretary (2 pages)
13 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (17 pages)
19 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,111.17
(8 pages)
19 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,111.17
(8 pages)
12 October 2011Registered office address changed from 12-14 Shepherd Street Mayfair London W1J 7JF United Kingdom on 12 October 2011 (2 pages)
18 July 2011Termination of appointment of Georgina Goodman as a director (2 pages)
18 July 2011Appointment of Walid Fahkry as a director (3 pages)
18 July 2011Termination of appointment of James Smallridge as a director (2 pages)
25 February 2011Change of share class name or designation (1 page)
17 February 2011Appointment of Georgina Goodman as a director (3 pages)
17 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 February 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2 February 2011 (1 page)
2 February 2011Termination of appointment of Mitre Secretaries Limited as a director (1 page)
2 February 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2 February 2011 (1 page)
2 February 2011Termination of appointment of Mitre Directors Limited as a director (1 page)
2 February 2011Appointment of Mr Mohammed Abdulmajid Bin Dakhil as a director (2 pages)
2 February 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
2 February 2011Appointment of Kiren Shah as a secretary (1 page)
2 February 2011Termination of appointment of William Yuill as a director (1 page)
2 February 2011Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
2 February 2011Appointment of Mr James Matthew Smallridge as a director (2 pages)
21 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 1
(3 pages)
14 December 2010Incorporation (44 pages)