London
SW2 3TP
Secretary Name | KAC Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2015(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 November 2019) |
Correspondence Address | 162 Main Road Danbury Chelmsford CM3 4DT |
Director Name | Miss Karen Ann Clark |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Spital Yard Spital Square London E1 6AQ |
Director Name | Mr Stephen James Brown |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Mr John Weaver |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Peverell Avenue East Poundbury Dorchester Dorset |
Secretary Name | Friars Managememt Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2010(same day as company formation) |
Correspondence Address | 3 Spital Yard Spital Square London E1 6AQ |
Website | interceutica.com |
---|
Registered Address | 162 Main Road Danbury Chelmsford Essex CM3 4DT |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
100 at £0.01 | Peter Anthony Ronald Ellul 100.00% Ordinary |
---|
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2019 | Application to strike the company off the register (3 pages) |
6 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Cessation of John Weaver as a person with significant control on 5 January 2017 (1 page) |
2 November 2017 | Notification of Peter Anthony Ronald Ellul as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Cessation of John Weaver as a person with significant control on 5 January 2017 (1 page) |
2 November 2017 | Notification of Peter Anthony Ronald Ellul as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 March 2017 | Registered 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 2017 | Registered 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 2016 | Termination of appointment of John Weaver as a director on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of John Weaver as a director on 12 December 2016 (1 page) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
7 September 2015 | Director's details changed for Mr Peter Anthony Roland Ellul on 2 July 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Peter Anthony Roland Ellul on 2 July 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Peter Anthony Roland Ellul on 2 July 2015 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 July 2015 | Appointment of Kac Services Limited as a secretary on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Kac Services Limited as a secretary on 16 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Friars Managememt Services Limited as a secretary on 15 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Friars Managememt Services Limited as a secretary on 15 July 2015 (1 page) |
13 April 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
7 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
18 February 2014 | Appointment of Mr John Weaver as a director (2 pages) |
18 February 2014 | Appointment of Mr John Weaver as a director (2 pages) |
14 February 2014 | Termination of appointment of Stephen Brown as a director (1 page) |
14 February 2014 | Termination of appointment of Stephen Brown as a director (1 page) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
26 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
20 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Termination of appointment of Karen Clark as a director (1 page) |
19 October 2011 | Termination of appointment of Karen Clark as a director (1 page) |
28 September 2011 | Appointment of Mr Stephen James Brown as a director (2 pages) |
28 September 2011 | Appointment of Mr Peter Anthony Roland Ellul as a director (2 pages) |
28 September 2011 | Appointment of Mr Peter Anthony Roland Ellul as a director (2 pages) |
28 September 2011 | Appointment of Mr Stephen James Brown as a director (2 pages) |
27 September 2011 | Company name changed kac 14 LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Company name changed kac 14 LIMITED\certificate issued on 27/09/11
|
2 November 2010 | Incorporation (49 pages) |
2 November 2010 | Incorporation (49 pages) |