Company NameIntelcomm Communications Limited
Company StatusDissolved
Company Number08361125
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NamePedigree Communications Limited

Business Activity

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

Directors

Director NameMr Robert Keith Buckle
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMr Peter Maurice Bennett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(8 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 18 August 2015)
RoleChairman
Country of ResidenceEngland
Correspondence Address6 Orchard End Avenue
Amersham
Buckinghamshire
HP7 9LS
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Robert Buckle
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
5 June 2014Company name changed pedigree communications LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Company name changed pedigree communications LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Change of name notice (2 pages)
23 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-13
(1 page)
23 May 2014Change of name notice (2 pages)
23 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-13
(1 page)
14 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 24,000
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 24,000
(3 pages)
7 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 February 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
7 February 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
7 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 October 2013Appointment of Mr Peter Maurice Bennett as a director (2 pages)
11 October 2013Appointment of Mr Peter Maurice Bennett as a director (2 pages)
6 February 2013Appointment of Mr Robert Keith Buckle as a director (3 pages)
6 February 2013Appointment of Mr Robert Keith Buckle as a director (3 pages)
16 January 2013Termination of appointment of Michael Clifford as a director (1 page)
16 January 2013Termination of appointment of Michael Clifford as a director (1 page)
15 January 2013Incorporation (20 pages)
15 January 2013Incorporation (20 pages)