Company NameIntek Design Ltd
Company StatusDissolved
Company Number08768523
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameAbdul Majeed Mohamed Yusuf
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 05 July 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address15 Weald Road
Uxbridge
Middlesex
UB10 0HG
Secretary NameMr Najvi Hassan Yoosuf
StatusClosed
Appointed01 February 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address15 Weald Road
Uxbridge
Middlesex
UB10 0HG
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(6 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Limited (Corporation)
StatusResigned
Appointed08 November 2013(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websiteintekshopfittingsolutions.com

Location

Registered Address15 Weald Road
Uxbridge
UB10 0HG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

100 at £0.01Abdul Majeed Yusuf
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Director's details changed for Abdul Majeed Mohamed Yusuf on 28 July 2015 (2 pages)
15 October 2015Appointment of Mr Najvi Hassan Yoosuf as a secretary on 1 February 2015 (2 pages)
15 October 2015Director's details changed for Abdul Majeed Mohamed Yusuf on 28 July 2015 (2 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Registered office address changed from 135a Long Lane Hillingdon Uxbridge UB10 0AT England to 15 Weald Road Uxbridge UB10 0HG on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Najvi Hassan Yoosuf as a secretary on 1 February 2015 (2 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Appointment of Mr Najvi Hassan Yoosuf as a secretary on 1 February 2015 (2 pages)
15 October 2015Registered office address changed from 135a Long Lane Hillingdon Uxbridge UB10 0AT England to 15 Weald Road Uxbridge UB10 0HG on 15 October 2015 (1 page)
11 December 2014Appointment of Abdul Majeed Mohamed Yusuf as a director on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Samantha Coetzer as a director on 11 December 2014 (1 page)
11 December 2014Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
11 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 135a Long Lane Hillingdon Uxbridge UB10 0AT on 11 December 2014 (1 page)
11 December 2014Appointment of Abdul Majeed Mohamed Yusuf as a director on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Samantha Coetzer as a director on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 135a Long Lane Hillingdon Uxbridge UB10 0AT on 11 December 2014 (1 page)
11 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 December 2014Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
11 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
18 June 2014Termination of appointment of Westco Directors Limited as a director (1 page)
18 June 2014Termination of appointment of Westco Directors Limited as a director (1 page)
23 May 2014Appointment of Samantha Coetzer as a director (2 pages)
23 May 2014Appointment of Samantha Coetzer as a director (2 pages)
21 May 2014Termination of appointment of Adrian Koe as a director (1 page)
21 May 2014Termination of appointment of Adrian Koe as a director (1 page)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)