Company NameIntergold Limited
DirectorPaul Durham Brown
Company StatusDissolved
Company Number03238619
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Durham Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address316 Walton Road
East Molesey
Surrey
KT8 2HY
Secretary NameDuncan Warren Brown
NationalityBritish
StatusCurrent
Appointed15 July 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address15 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameDuncan Warren Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 13 125 Hornsey Lane
Highgate
London
N6 5NH
Secretary NameVictoria Jane Rosengarten
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 13 125 Hornsey Lane
Highgate
London
N6 5NH
Director NameMr Martin Warwick Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 1997(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterdell Chequers Lane
Watford
Hertfordshire
WD2 7LR
Secretary NameClaudia Brown
NationalityBritish
StatusResigned
Appointed25 July 1997(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2002)
RoleAdministrator
Correspondence AddressWaterdell
Chequers Lane
Garston
Hertfordshire
WD25 0GR
Director NameMr Richard Michael Spooner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMulberry
Shrubbs Hill Lane
Sunningdale
Berkshire
SL5 0LD
Director NameDuncan Warren Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2005)
RoleCompany Director
Correspondence Address15 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressThornton Rones
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2007Dissolved (1 page)
25 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
10 November 2005Registered office changed on 10/11/05 from: clerks court 18-20 farringdon lane london EC1R 3AU (1 page)
7 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2005Appointment of a voluntary liquidator (1 page)
7 November 2005Statement of affairs (5 pages)
31 August 2005Director resigned (1 page)
10 August 2005Return made up to 16/08/05; full list of members (7 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
25 October 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 February 2004Registered office changed on 14/02/04 from: clerks court 18-20 farringdon lane london EC1R 3AY (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2003Return made up to 16/08/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New secretary appointed (2 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 August 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
21 August 2000Return made up to 16/08/00; full list of members (6 pages)
23 May 2000Director resigned (1 page)
17 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 September 1999Return made up to 16/08/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
10 September 1998Return made up to 16/08/98; full list of members (6 pages)
6 July 1998Ad 31/03/98--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages)
6 April 1998Ad 11/03/98-30/03/98 £ si 19486@1=19486 £ ic 25514/45000 (2 pages)
6 April 1998Ad 31/10/97-31/12/97 £ si 25512@1=25512 £ ic 2/25514 (2 pages)
3 April 1998Full accounts made up to 31 December 1997 (7 pages)
19 December 1997New director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: 7 the fernery staines middlesex TW18 3JJ (1 page)
31 July 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
31 July 1997£ nc 100/100000 25/07/97 (1 page)
31 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: 26 town end middleton in teesdale barnard castle co durham DL12 0SF (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
16 August 1996Incorporation (20 pages)