Company NameIntermetal 2000 Limited
Company StatusDissolved
Company Number03784375
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKlaus Berthold Heinz Simon
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed08 June 1999(same day as company formation)
RoleCompany Executive
Correspondence AddressPippins
Sunnydale
Orpington
Kent
BR6 8LZ
Secretary NameMr Brian John Martin
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoynings
2 Arkwright Road Sanderstead
South Croydon
Surrey
CR2 0LD
Director NameSimon Elke
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed05 March 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressPippins
Sunnydale
Orpington
Kent
BR6 8LZ

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

10k at £1Klaus Berthold Heinz Simon
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,709
Current Liabilities£71,709

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
31 December 2015Application to strike the company off the register (3 pages)
31 December 2015Application to strike the company off the register (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(3 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(3 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(3 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(3 pages)
9 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(3 pages)
9 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
27 June 2013Termination of appointment of Brian Martin as a secretary (1 page)
27 June 2013Termination of appointment of Brian Martin as a secretary (1 page)
22 May 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 22 May 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
14 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
14 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 June 2008Return made up to 08/06/08; full list of members (3 pages)
10 June 2008Return made up to 08/06/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 September 2007Registered office changed on 13/09/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
13 September 2007Registered office changed on 13/09/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
15 June 2007Return made up to 08/06/07; full list of members (2 pages)
15 June 2007Return made up to 08/06/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 June 2006Return made up to 08/06/06; full list of members (6 pages)
29 June 2006Return made up to 08/06/06; full list of members (6 pages)
10 March 2006Registered office changed on 10/03/06 from: 76 elm road new malden surrey KT3 3HN (1 page)
10 March 2006Registered office changed on 10/03/06 from: 76 elm road new malden surrey KT3 3HN (1 page)
16 June 2005Return made up to 08/06/05; no change of members (6 pages)
16 June 2005Return made up to 08/06/05; no change of members (6 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 08/06/04; change of members (6 pages)
23 June 2004Return made up to 08/06/04; change of members (6 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
20 June 2003Return made up to 08/06/03; full list of members (7 pages)
20 June 2003Return made up to 08/06/03; full list of members (7 pages)
28 November 2002Registered office changed on 28/11/02 from: 41 wimbledon stadium business centre, riverside road london SW17 0BA (1 page)
28 November 2002Registered office changed on 28/11/02 from: 41 wimbledon stadium business centre, riverside road london SW17 0BA (1 page)
13 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 August 2002Return made up to 08/06/02; full list of members (7 pages)
8 August 2002Return made up to 08/06/02; full list of members (7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
15 May 2002Ad 05/02/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 May 2002Ad 05/02/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
11 July 2000Return made up to 08/06/00; full list of members (6 pages)
11 July 2000Return made up to 08/06/00; full list of members (6 pages)
8 June 1999Incorporation (18 pages)
8 June 1999Incorporation (18 pages)