About

Registered Number: 02368803
Date of Incorporation: 06/04/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Based in Newbury, Berkshire, Intercell Communications Ltd was founded on 06 April 1989, it's status at Companies House is "Dissolved". This company has one director. Currently we aren't aware of the number of employees at the Intercell Communications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Paul Anthony 08 July 2010 24 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 01 December 2017
RESOLUTIONS - N/A 30 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2017
SH19 - Statement of capital 30 November 2017
CAP-SS - N/A 30 November 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 15 June 2017
AD04 - Change of location of company records to the registered office 04 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
AP04 - Appointment of corporate secretary 02 June 2017
AP02 - Appointment of corporate director 02 June 2017
AA - Annual Accounts 18 November 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 29 July 2015
AP02 - Appointment of corporate director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 22 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2013
MISC - Miscellaneous document 01 March 2013
AUD - Auditor's letter of resignation 21 February 2013
CH01 - Change of particulars for director 16 October 2012
AD01 - Change of registered office address 11 September 2012
TM02 - Termination of appointment of secretary 29 August 2012
AP04 - Appointment of corporate secretary 29 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 10 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2012
AD01 - Change of registered office address 01 March 2012
CH03 - Change of particulars for secretary 18 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 08 September 2010
RESOLUTIONS - N/A 17 August 2010
AD01 - Change of registered office address 16 August 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP03 - Appointment of secretary 09 July 2010
AR01 - Annual Return 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AA - Annual Accounts 04 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
287 - Change in situation or address of Registered Office 12 February 2009
353 - Register of members 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 02 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2006
353 - Register of members 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
AUD - Auditor's letter of resignation 12 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 21 December 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
363a - Annual Return 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 19 April 2004
AA - Annual Accounts 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
AUD - Auditor's letter of resignation 14 June 2003
363a - Annual Return 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
AA - Annual Accounts 25 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
363a - Annual Return 14 May 2002
AA - Annual Accounts 26 January 2002
288c - Notice of change of directors or secretaries or in their particulars 28 December 2001
RESOLUTIONS - N/A 25 July 2001
MEM/ARTS - N/A 25 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
363a - Annual Return 16 May 2001
353 - Register of members 16 May 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
MEM/ARTS - N/A 09 April 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
AA - Annual Accounts 02 February 2001
287 - Change in situation or address of Registered Office 01 December 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
353 - Register of members 07 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
363a - Annual Return 05 May 2000
353 - Register of members 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
AUD - Auditor's letter of resignation 30 March 2000
RESOLUTIONS - N/A 23 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
AA - Annual Accounts 04 February 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
395 - Particulars of a mortgage or charge 12 August 1999
AA - Annual Accounts 06 May 1999
363s - Annual Return 19 April 1999
288b - Notice of resignation of directors or secretaries 07 August 1998
363s - Annual Return 18 May 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 11 April 1997
287 - Change in situation or address of Registered Office 11 April 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 16 December 1994
AA - Annual Accounts 16 December 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 01 February 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 27 April 1993
AA - Annual Accounts 14 January 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 11 May 1992
AA - Annual Accounts 05 February 1992
AA - Annual Accounts 05 February 1992
363a - Annual Return 01 July 1991
AA - Annual Accounts 28 February 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 28 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1990
395 - Particulars of a mortgage or charge 17 September 1990
395 - Particulars of a mortgage or charge 29 November 1989
353 - Register of members 28 November 1989
MEM/ARTS - N/A 23 May 1989
288 - N/A 16 May 1989
287 - Change in situation or address of Registered Office 16 May 1989
RESOLUTIONS - N/A 09 May 1989
CERTNM - Change of name certificate 08 May 1989
NEWINC - New incorporation documents 06 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 1999 Fully Satisfied

N/A

Debenture 03 September 1990 Fully Satisfied

N/A

Mortgage debenture 23 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.