INTERSHARE LIMITED

Register to unlock more data on OkredoRegister

INTERSHARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02601828

Incorporation date

15/04/1991

Size

-

Contacts

Registered address

Registered address

2 Fulton Mews, London, W2 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1991)
dot icon14/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/03/2010
First Gazette notice for compulsory strike-off
dot icon28/05/2009
Return made up to 16/04/08; full list of members
dot icon27/05/2009
Appointment Terminated Director brian basham
dot icon11/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/10/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/06/2007
Return made up to 16/04/07; full list of members
dot icon03/09/2006
Return made up to 16/04/06; full list of members
dot icon03/09/2006
Registered office changed on 04/09/06
dot icon19/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/10/2005
Ad 29/09/05--------- £ si [email protected] £ ic 5/5
dot icon27/09/2005
Return made up to 16/04/05; full list of members
dot icon27/09/2005
Secretary's particulars changed;director's particulars changed
dot icon27/09/2005
Registered office changed on 28/09/05
dot icon04/05/2005
Amended accounts made up to 2003-06-30
dot icon19/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/03/2005
Auditor's resignation
dot icon21/03/2005
Total exemption full accounts made up to 2003-06-30
dot icon27/05/2004
Return made up to 16/04/04; no change of members
dot icon27/05/2004
Secretary's particulars changed
dot icon27/05/2004
Registered office changed on 28/05/04
dot icon03/12/2003
Secretary resigned;director resigned
dot icon03/12/2003
New secretary appointed
dot icon05/05/2003
Full accounts made up to 2002-06-30
dot icon01/05/2003
Return made up to 16/04/03; no change of members
dot icon01/05/2003
Secretary's particulars changed;director's particulars changed
dot icon07/05/2002
Return made up to 16/04/02; full list of members
dot icon30/04/2002
Ad 11/02/02--------- £ si [email protected]=1 £ ic 2/3
dot icon05/12/2001
S-div 05/11/01
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon28/11/2001
Full accounts made up to 2001-06-30
dot icon14/11/2001
New director appointed
dot icon12/11/2001
Director resigned
dot icon09/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/10/2001
Secretary resigned;director resigned
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New secretary appointed;new director appointed
dot icon25/04/2001
Full accounts made up to 2000-06-30
dot icon19/04/2001
Return made up to 16/04/01; full list of members
dot icon26/02/2001
Particulars of mortgage/charge
dot icon03/07/2000
New secretary appointed;new director appointed
dot icon03/07/2000
Secretary resigned
dot icon06/06/2000
Registered office changed on 07/06/00 from: 58-60 berners street london W1P 4JS
dot icon17/05/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon08/05/2000
Return made up to 16/04/00; full list of members
dot icon15/02/2000
Ad 31/01/00--------- £ si 2@1=2 £ ic 2/4
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/06/1999
Return made up to 16/04/99; no change of members
dot icon10/06/1999
Director's particulars changed
dot icon02/09/1998
New secretary appointed;new director appointed
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon03/08/1998
Return made up to 16/04/98; no change of members
dot icon28/05/1997
Return made up to 16/04/97; full list of members
dot icon30/01/1997
Accounts made up to 1996-03-31
dot icon30/01/1997
Resolutions
dot icon09/05/1996
Return made up to 16/04/96; no change of members
dot icon29/04/1996
Certificate of change of name
dot icon05/03/1996
Director resigned
dot icon09/05/1995
Return made up to 16/04/95; full list of members
dot icon09/05/1995
Secretary's particulars changed;director's particulars changed
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon27/04/1994
Return made up to 16/04/94; no change of members
dot icon13/04/1994
New director appointed
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon05/05/1993
Return made up to 16/04/93; no change of members
dot icon23/02/1993
Registered office changed on 24/02/93 from: 12-13 clerkenwell green london EC1R odp
dot icon13/02/1993
Full accounts made up to 1992-03-31
dot icon28/06/1992
Return made up to 08/04/92; full list of members
dot icon20/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/04/1991
Accounting reference date notified as 31/03
dot icon15/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardman, Sebastian
Director
15/09/2001 - Present
-
Basham, Brian Arthur
Director
16/04/1991 - 18/09/2001
68
Basham, Brian Arthur
Director
06/11/2001 - 05/01/2007
68
Sharples, David Allan
Director
27/06/2000 - 15/09/2001
23
Southgate, Simon Andrew
Director
23/03/1994 - 01/03/1996
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERSHARE LIMITED

INTERSHARE LIMITED is an(a) Dissolved company incorporated on 15/04/1991 with the registered office located at 2 Fulton Mews, London, W2 3TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERSHARE LIMITED?

toggle

INTERSHARE LIMITED is currently Dissolved. It was registered on 15/04/1991 and dissolved on 14/06/2010.

Where is INTERSHARE LIMITED located?

toggle

INTERSHARE LIMITED is registered at 2 Fulton Mews, London, W2 3TY.

What does INTERSHARE LIMITED do?

toggle

INTERSHARE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INTERSHARE LIMITED?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved via compulsory strike-off.