Company NameInterceutica Limited
Company StatusDissolved
Company Number07427422
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NameKAC 14 Limited

Business Activity

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

Directors

Director NameMr Peter Anthony Ronald Ellul
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(10 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Wyatt Park Road
London
SW2 3TP
Secretary NameKAC Services Limited (Corporation)
StatusClosed
Appointed16 July 2015(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 26 November 2019)
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Director NameMiss Karen Ann Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Spital Yard Spital Square
London
E1 6AQ
Director NameMr Stephen James Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(10 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB
Director NameMr John Weaver
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Peverell Avenue East
Poundbury
Dorchester
Dorset
Secretary NameFriars Managememt Services Limited (Corporation)
StatusResigned
Appointed02 November 2010(same day as company formation)
Correspondence Address3 Spital Yard Spital Square
London
E1 6AQ

Contact

Websiteinterceutica.com

Location

Registered Address162 Main Road
Danbury
Chelmsford
Essex
CM3 4DT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Shareholders

100 at £0.01Peter Anthony Ronald Ellul
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (3 pages)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
10 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Cessation of John Weaver as a person with significant control on 5 January 2017 (1 page)
2 November 2017Notification of Peter Anthony Ronald Ellul as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Cessation of John Weaver as a person with significant control on 5 January 2017 (1 page)
2 November 2017Notification of Peter Anthony Ronald Ellul as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 March 2017Registered office address changed from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB to 162 Main Road Danbury Chelmsford Essex CM3 4DT on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB to 162 Main Road Danbury Chelmsford Essex CM3 4DT on 31 March 2017 (1 page)
12 December 2016Termination of appointment of John Weaver as a director on 12 December 2016 (1 page)
12 December 2016Termination of appointment of John Weaver as a director on 12 December 2016 (1 page)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 pages)
25 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 pages)
25 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 pages)
7 September 2015Director's details changed for Mr Peter Anthony Roland Ellul on 2 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Peter Anthony Roland Ellul on 2 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Peter Anthony Roland Ellul on 2 July 2015 (2 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 July 2015Appointment of Kac Services Limited as a secretary on 16 July 2015 (2 pages)
17 July 2015Appointment of Kac Services Limited as a secretary on 16 July 2015 (2 pages)
17 July 2015Termination of appointment of Friars Managememt Services Limited as a secretary on 15 July 2015 (1 page)
17 July 2015Termination of appointment of Friars Managememt Services Limited as a secretary on 15 July 2015 (1 page)
13 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB on 13 April 2015 (1 page)
30 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
(5 pages)
30 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
(5 pages)
30 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
(5 pages)
7 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 February 2014Appointment of Mr John Weaver as a director (2 pages)
18 February 2014Appointment of Mr John Weaver as a director (2 pages)
14 February 2014Termination of appointment of Stephen Brown as a director (1 page)
14 February 2014Termination of appointment of Stephen Brown as a director (1 page)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(5 pages)
26 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
14 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
19 October 2011Termination of appointment of Karen Clark as a director (1 page)
19 October 2011Termination of appointment of Karen Clark as a director (1 page)
28 September 2011Appointment of Mr Stephen James Brown as a director (2 pages)
28 September 2011Appointment of Mr Peter Anthony Roland Ellul as a director (2 pages)
28 September 2011Appointment of Mr Peter Anthony Roland Ellul as a director (2 pages)
28 September 2011Appointment of Mr Stephen James Brown as a director (2 pages)
27 September 2011Company name changed kac 14 LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Company name changed kac 14 LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2010Incorporation (49 pages)
2 November 2010Incorporation (49 pages)