Company NameInter Trade Development Limited
Company StatusDissolved
Company Number04466164
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 9 months ago)
Dissolution Date15 March 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Louis Audibert
Date of BirthMay 1938 (Born 85 years ago)
NationalityFrench
StatusClosed
Appointed07 August 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 15 March 2005)
RoleChamber Of Commerce  Director
Correspondence Address23 Henderson Road
London
SW18 3RR
Director NameGuy Bertaud
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed07 August 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 15 March 2005)
RoleHotel Manager
Correspondence Address9 Rue De Professeur
Tuffier 78430
Louve Ciennes
France
Director NameBernard Sanz
Date of BirthApril 1943 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed07 August 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 15 March 2005)
RoleHotel Manager
Correspondence Address1 Bis Villa Floriane
94170 Le Perreux
France
Secretary NameMr Guy Louis Audibert
NationalityFrench
StatusClosed
Appointed07 August 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 15 March 2005)
RoleChamber Of Commerce  Director
Correspondence Address23 Henderson Road
London
SW18 3RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Rowland Charles & Co
Marks House, The Broadway
Great Dunmow, Braintree
Essex
CM6 3BQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
10 July 2003Return made up to 20/06/03; full list of members (7 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
21 January 2003Ad 18/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 January 2003New secretary appointed;new director appointed (1 page)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
20 June 2002Incorporation (19 pages)