Company NameInterclinical Telemedicine Network Limited
Company StatusDissolved
Company Number03323790
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameGregory John Boyle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address121 Culford Road
London
N1 4HT
Director NameDr Mohd Najib Al-Zaharnah
Date of BirthApril 1953 (Born 71 years ago)
NationalityPalestinian
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 9295
Al Hamara
Jeddah 2146
Foreign
Secretary NameLynda Caroline Williams
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address121 Culford Road
Islington
London
N1 4HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
7 April 1999Application for striking-off (1 page)
8 March 1999Return made up to 25/02/99; no change of members (4 pages)
21 December 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
19 March 1998Return made up to 25/02/98; full list of members (6 pages)
16 June 1997Ad 25/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 788-790 finchley road london NW117UR (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
25 February 1997Incorporation (17 pages)