INTERTILES SERVICES LIMITED

Register to unlock more data on OkredoRegister

INTERTILES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01994965

Incorporation date

03/03/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

102 Balls Pond Road, Islington, London N1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1986)
dot icon28/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon14/04/2014
First Gazette notice for voluntary strike-off
dot icon27/09/2013
Compulsory strike-off action has been suspended
dot icon05/08/2013
First Gazette notice for compulsory strike-off
dot icon04/11/2012
Termination of appointment of Stephen Boyce as a director
dot icon23/04/2012
Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England on 2012-04-24
dot icon13/04/2012
Compulsory strike-off action has been suspended
dot icon19/03/2012
First Gazette notice for compulsory strike-off
dot icon06/04/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon06/04/2011
Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom on 2011-04-07
dot icon05/04/2011
Compulsory strike-off action has been discontinued
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/03/2011
First Gazette notice for compulsory strike-off
dot icon19/08/2010
Termination of appointment of Francesca Paolucci as a secretary
dot icon11/08/2010
Termination of appointment of Michelina Meola as a director
dot icon10/08/2010
Appointment of Mr Stephen John Boyce as a director
dot icon10/08/2010
Registered office address changed from 5 Copenhagen Street Islington London N1 0JB on 2010-08-11
dot icon20/05/2010
Termination of appointment of Stephen Boyce as a director
dot icon14/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon16/12/2009
Statement of capital following an allotment of shares on 2008-11-20
dot icon30/11/2009
Capitals not rolled up
dot icon29/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon29/11/2009
Register inspection address has been changed
dot icon29/11/2009
Director's details changed for Michelina Meola on 2009-10-01
dot icon29/11/2009
Director's details changed for Stephen John Boyce on 2009-10-01
dot icon05/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/11/2008
Return made up to 19/11/08; full list of members
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2008
Registered office changed on 28/10/2008 from, 102 balls pond road, london, N1 4AG
dot icon26/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon19/11/2007
Return made up to 19/11/07; full list of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/12/2006
Return made up to 19/11/06; full list of members
dot icon05/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon22/12/2005
New director appointed
dot icon22/11/2005
Return made up to 19/11/05; full list of members
dot icon07/08/2005
Director resigned
dot icon12/07/2005
New director appointed
dot icon28/11/2004
Return made up to 19/11/04; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon06/10/2004
New director appointed
dot icon15/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/03/2004
Director resigned
dot icon26/01/2004
Return made up to 19/11/03; full list of members
dot icon05/12/2002
Director resigned
dot icon25/11/2002
Return made up to 19/11/02; full list of members
dot icon22/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon18/12/2001
Secretary resigned
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New secretary appointed
dot icon21/11/2001
Return made up to 19/11/01; full list of members
dot icon12/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon29/11/2000
Full accounts made up to 2000-06-30
dot icon21/11/2000
Return made up to 19/11/00; full list of members
dot icon29/11/1999
Return made up to 19/11/99; full list of members
dot icon20/10/1999
Full accounts made up to 1999-06-30
dot icon08/11/1998
Return made up to 19/11/98; full list of members
dot icon08/11/1998
Full accounts made up to 1998-06-30
dot icon12/11/1997
Full accounts made up to 1997-06-30
dot icon10/11/1997
Return made up to 19/11/97; full list of members
dot icon11/03/1997
Full accounts made up to 1996-06-30
dot icon25/01/1997
Return made up to 19/11/96; full list of members
dot icon21/11/1995
Return made up to 19/11/95; full list of members
dot icon21/11/1995
Location of register of members address changed
dot icon21/11/1995
Location of debenture register address changed
dot icon05/11/1995
Full accounts made up to 1995-06-30
dot icon31/10/1995
Location of register of members (non legible)
dot icon07/02/1995
Return made up to 19/11/94; full list of members
dot icon02/01/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Particulars of mortgage/charge
dot icon16/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon22/12/1993
Full accounts made up to 1993-06-30
dot icon07/12/1993
Return made up to 19/11/93; full list of members
dot icon22/12/1992
Full accounts made up to 1992-06-30
dot icon20/12/1992
Return made up to 19/11/92; full list of members
dot icon20/12/1992
Registered office changed on 21/12/92 from: chapel house, 24 nutford place, london, W1H 6AE
dot icon22/12/1991
Full accounts made up to 1991-06-30
dot icon12/12/1991
Return made up to 19/11/91; full list of members
dot icon29/11/1990
Return made up to 19/11/90; full list of members
dot icon15/11/1990
Full accounts made up to 1990-06-30
dot icon23/11/1989
Return made up to 09/11/89; full list of members
dot icon02/11/1989
Full accounts made up to 1989-06-30
dot icon21/03/1989
Registered office changed on 22/03/89 from: chapel house, 12A upper berkeley street, london, W1H 7PE
dot icon20/11/1988
Full accounts made up to 1988-06-30
dot icon20/11/1988
Return made up to 17/10/88; full list of members
dot icon17/12/1987
Full accounts made up to 1987-06-30
dot icon17/12/1987
Return made up to 04/09/87; full list of members
dot icon05/04/1987
Accounting reference date extended from 31/03 to 30/06
dot icon23/09/1986
Alter share structure
dot icon21/08/1986
Alter share structure
dot icon11/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1986
Registered office changed on 12/08/86 from: 124-128 city road, london, EC1V 2NJ
dot icon05/08/1986
Certificate of change of name
dot icon03/03/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyce, Stephen John
Director
01/07/2005 - 01/08/2005
1
Boyce, Stephen John
Director
11/08/2010 - 28/02/2011
1
Boyce, Stephen John
Director
11/12/2005 - 20/05/2010
1
Meola, Michelina
Director
01/12/2002 - 11/08/2010
-
Meola, Michelina
Director
01/12/2001 - 03/03/2004
-

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 INTERTILES SERVICES LIMITED

INTERTILES SERVICES LIMITED is an(a) Dissolved company incorporated on 03/03/1986 with the registered office located at 102 Balls Pond Road, Islington, London N1 4AG. There is currently no 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 INTERTILES SERVICES LIMITED?

toggle

INTERTILES SERVICES LIMITED is currently Dissolved. It was registered on 03/03/1986 and dissolved on 28/07/2014.

Where is INTERTILES SERVICES LIMITED located?

toggle

INTERTILES SERVICES LIMITED is registered at 102 Balls Pond Road, Islington, London N1 4AG.

What does INTERTILES SERVICES LIMITED do?

toggle

INTERTILES SERVICES LIMITED operates in the Repair not elsewhere classified (52.74 - SIC 2003) sector.

What is the latest filing for INTERTILES SERVICES LIMITED?

toggle

The latest filing was on 28/07/2014: Final Gazette dissolved via compulsory strike-off.