Company NameInter Company Finance Limited
Company StatusDissolved
Company Number04636305
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Trevor James Rozier
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleBusiness Manager
Correspondence Address892 The Cresent
Colchester Business Park
Colchester
CO4 9YQ
Secretary NameYan Lin Juan
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address892 The Cresent
Colchester Business Park
Colchester
CO4 9YQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address892 The Cresent
Colchester Business Park
Colchester
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£265,249
Gross Profit£17,242
Net Worth£501
Current Liabilities£4,169

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Location of register of members (1 page)
9 October 2009Annual return made up to 28 January 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 28 January 2009 with a full list of shareholders (5 pages)
9 October 2009Location of register of members (1 page)
8 February 2009Ad 01/02/08-31/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 February 2009Ad 01/02/08-31/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
17 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 January 2008Return made up to 14/01/08; full list of members (2 pages)
18 January 2008Return made up to 14/01/08; full list of members (2 pages)
3 February 2007Return made up to 14/01/07; full list of members (6 pages)
3 February 2007Return made up to 14/01/07; full list of members (6 pages)
24 July 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2006Return made up to 14/01/06; full list of members (6 pages)
9 March 2006Registered office changed on 09/03/06 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page)
9 March 2006Registered office changed on 09/03/06 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page)
2 March 2006Registered office changed on 02/03/06 from: 35 east street colchester essex CO1 2TP (1 page)
2 March 2006Registered office changed on 02/03/06 from: 35 east street colchester essex CO1 2TP (1 page)
20 February 2006Accounts made up to 31 January 2006 (1 page)
20 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
12 May 2005Return made up to 14/01/05; full list of members (6 pages)
12 May 2005Return made up to 14/01/05; full list of members (6 pages)
3 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
3 May 2005Accounts made up to 31 January 2005 (1 page)
16 April 2004Return made up to 14/01/04; full list of members (6 pages)
16 April 2004Return made up to 14/01/04; full list of members (6 pages)
12 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 March 2004Accounts made up to 31 January 2004 (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 January 2003Director resigned (1 page)
14 January 2003Incorporation (18 pages)
14 January 2003Incorporation (18 pages)