Company NameIntracom Limited
Company StatusDissolved
Company Number06139935
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAntoine De La Gardette
Date of BirthDecember 1981 (Born 42 years ago)
NationalityFrench
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat
31 Powis Square
London
W11 2AY
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressLyon House
Borough High Street
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Antoine Reynaud De La Gardette
100.00%
Ordinary

Financials

Year2014
Net Worth£156,508
Cash£159,798
Current Liabilities£3,290

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved following liquidation (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Return of final meeting in a members' voluntary winding up (8 pages)
9 September 2014Return of final meeting in a members' voluntary winding up (8 pages)
24 January 2014Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 24 January 2014 (2 pages)
24 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2014Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 24 January 2014 (2 pages)
24 January 2014RT01
  • ANNOTATION This document has been placed on the register to correct an administrative error. On 20 October 2009 the company was dissolved and incorrectly restored by the Registrar. The RTO1 rectifies the position and the company is deemed to have had continued existence as a matter of law.
(3 pages)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014RT01
  • ANNOTATION This document has been placed on the register to correct an administrative error. On 20 October 2009 the company was dissolved and incorrectly restored by the Registrar. The RTO1 rectifies the position and the company is deemed to have had continued existence as a matter of law.
(3 pages)
24 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2014Declaration of solvency (3 pages)
24 January 2014Declaration of solvency (3 pages)
24 January 2014Appointment of a voluntary liquidator (1 page)
18 December 2013Registered office address changed from 2nd Floor Flat 31 Powis Square London W11 2AY United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 2nd Floor Flat 31 Powis Square London W11 2AY United Kingdom on 18 December 2013 (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1
(3 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1
(3 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Antoine De La Gardette on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from 12 Priory Heights 2a Wynford Road London N1 9SL on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 12 Priory Heights 2a Wynford Road London N1 9SL on 3 June 2011 (1 page)
3 June 2011Director's details changed for Antoine De La Gardette on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Antoine De La Gardette on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from 12 Priory Heights 2a Wynford Road London N1 9SL on 3 June 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Antoine De La Gardette on 6 March 2010 (2 pages)
28 May 2010Director's details changed for Antoine De La Gardette on 6 March 2010 (2 pages)
28 May 2010Director's details changed for Antoine De La Gardette on 6 March 2010 (2 pages)
26 November 2009Strike off action discontinued (1 page)
26 November 2009Strike off action discontinued (1 page)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 06/03/09; full list of members (3 pages)
13 May 2009Return made up to 06/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 06/03/08; full list of members (3 pages)
7 October 2008Return made up to 06/03/08; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Registered office changed on 20/11/07 from: 32 priory heights 2A wynford road, london N1 9SL (1 page)
20 November 2007Registered office changed on 20/11/07 from: 32 priory heights 2A wynford road, london N1 9SL (1 page)
20 November 2007Director's particulars changed (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
20 April 2007Registered office changed on 20/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007New director appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
6 March 2007Incorporation (15 pages)
6 March 2007Incorporation (15 pages)