Company NameIntercapital Ventures Limited
Company StatusDissolved
Company Number10491914
CategoryPrivate Limited Company
Incorporation Date22 November 2016(7 years, 4 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)
Previous NamesIntercapital Ventures Limited and Intercapital Estate Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark Casaki
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address151 Askew Road
London
W12 9AU
Director NameMr Harry Casaki
Date of BirthMay 2000 (Born 23 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Askew Road
London
W12 9AU

Location

Registered Address151 Askew Road
London
W12 9AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
10 July 2020Director's details changed for Mr Mark Casaki on 1 July 2020 (2 pages)
8 July 2020Appointment of Mr Harry Casaki as a director on 1 July 2020 (2 pages)
24 June 2020Registered office address changed from Flat 7 170a Trinity Court Gloucester Terrace London W2 6HN England to 151 Askew Road London W12 9AU on 24 June 2020 (1 page)
27 April 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
13 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
10 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-21
(2 pages)
10 October 2019Change of name notice (2 pages)
19 September 2019Registered office address changed from 58a Crawford Street London W1H 4JW England to Flat 7 170a Trinity Court Gloucester Terrace London W2 6HN on 19 September 2019 (1 page)
21 August 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
6 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-05
(3 pages)
28 January 2019Unaudited abridged accounts made up to 30 November 2017 (6 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)