INTRESCO LIMITED

Register to unlock more data on OkredoRegister

INTRESCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03688121

Incorporation date

22/12/1998

Size

Full

Contacts

Registered address

Registered address

Cannongate House, 64 Cannon Street, London EC4N 6AECopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1998)
dot icon22/07/2015
Final Gazette dissolved following liquidation
dot icon22/04/2015
Liquidators' statement of receipts and payments to 2015-04-10
dot icon22/04/2015
Return of final meeting in a creditors' voluntary winding up
dot icon23/07/2014
Registered office address changed from Cannongate House 64 Cannon Street London EC4N 6AE on 2014-07-24
dot icon20/07/2014
Resolutions
dot icon20/07/2014
Statement of affairs with form 4.19
dot icon20/07/2014
Appointment of a voluntary liquidator
dot icon18/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon17/06/2014
Appointment of Mr Raju Soneji as a director on 2014-06-12
dot icon06/04/2014
Termination of appointment of Mauro Formentin as a director on 2014-04-07
dot icon12/03/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon12/03/2014
Registered office address changed from Cannongate House 64 Cannon Street London EC4N 6AE England on 2014-03-13
dot icon12/03/2014
Registered office address changed from Level 3 3 Harbour Exchange Square London E14 9GE on 2014-03-13
dot icon07/01/2014
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon06/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Director's details changed for Business Management Inc. on 2011-05-13
dot icon02/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon03/11/2011
Termination of appointment of Scott Alfred Learoyd as a secretary on 2011-11-04
dot icon01/11/2011
Full accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon12/09/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon18/01/2010
Director's details changed for Business Management Inc. on 2009-10-01
dot icon18/01/2010
Director's details changed for Mauro Formentin on 2009-10-01
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 23/12/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon01/01/2008
Return made up to 23/12/07; full list of members
dot icon22/12/2007
Registered office changed on 23/12/07 from: 28 leman street london E1 8ER
dot icon12/12/2007
Particulars of mortgage/charge
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon30/08/2007
Registered office changed on 31/08/07 from: gadd house arcadia avenue finchley london N3 2JD
dot icon30/08/2007
Secretary resigned
dot icon30/08/2007
New secretary appointed
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon04/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon18/01/2007
Return made up to 23/12/06; full list of members
dot icon08/01/2006
Return made up to 23/12/05; full list of members
dot icon08/01/2006
Secretary's particulars changed
dot icon30/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/02/2005
Return made up to 23/12/04; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon02/11/2004
Registered office changed on 03/11/04 from: elscot house arcadia arcade london NW3 2JE
dot icon10/03/2004
Return made up to 23/12/03; full list of members
dot icon03/12/2003
Director resigned
dot icon02/12/2003
New director appointed
dot icon17/11/2003
New secretary appointed
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
Registered office changed on 18/11/03 from: suite 412 parkway house sheen lane london SW14 8LS
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/01/2003
Return made up to 23/12/02; full list of members
dot icon21/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/05/2002
Total exemption full accounts made up to 2000-12-31
dot icon28/01/2002
Return made up to 23/12/01; full list of members
dot icon21/11/2001
New secretary appointed
dot icon21/11/2001
Secretary resigned
dot icon12/04/2001
Full accounts made up to 1999-12-31
dot icon27/02/2001
Return made up to 23/12/00; full list of members
dot icon25/02/2001
New director appointed
dot icon21/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon23/01/2000
Return made up to 23/12/99; full list of members
dot icon18/07/1999
New director appointed
dot icon18/01/1999
Secretary resigned
dot icon10/01/1999
New secretary appointed
dot icon07/01/1999
Memorandum and Articles of Association
dot icon22/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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
BUSINESS MANAGEMENT INC.
Corporate Director
24/10/2007 - Present
-
EUROLINK SECRETARIES LTD
Corporate Secretary
14/11/2001 - 05/11/2003
11
EURO COMMERCE CONSULTANTS LIMITED
Corporate Secretary
05/01/1999 - 14/11/2001
-
Bazille, Alain, Pierre, Jacques
Director
20/02/2001 - 19/11/2003
14
Allen, Christopher John
Director
10/11/2003 - 22/08/2007
-

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 INTRESCO LIMITED

INTRESCO LIMITED is an(a) Dissolved company incorporated on 22/12/1998 with the registered office located at Cannongate House, 64 Cannon Street, London EC4N 6AE. There are currently 2 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 INTRESCO LIMITED?

toggle

INTRESCO LIMITED is currently Dissolved. It was registered on 22/12/1998 and dissolved on 22/07/2015.

Where is INTRESCO LIMITED located?

toggle

INTRESCO LIMITED is registered at Cannongate House, 64 Cannon Street, London EC4N 6AE.

What does INTRESCO LIMITED do?

toggle

INTRESCO LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for INTRESCO LIMITED?

toggle

The latest filing was on 22/07/2015: Final Gazette dissolved following liquidation.