About

Registered Number: 01484914
Date of Incorporation: 12/03/1980 (44 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 6 months ago)
Registered Address: Albemarle House, 1 Albemarle Street, London, W1S 4HA

 

Established in 1980, Intertrad Ltd has its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at this company. Vallis, Nicholas, Bonk, Ursula Charlotte, Varma, Rita, Bonk, Ursula, Georgantas, Aristidis are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALLIS, Nicholas N/A - 1
BONK, Ursula 15 December 1993 29 September 1994 1
GEORGANTAS, Aristidis 03 January 1997 03 January 1999 1
Secretary Name Appointed Resigned Total Appointments
BONK, Ursula Charlotte N/A 14 April 1997 1
VARMA, Rita 01 June 2002 28 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
LIQ MISC - N/A 15 August 2016
4.43 - Notice of final meeting of creditors 15 August 2016
LIQ MISC - N/A 27 April 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 April 2015
AD01 - Change of registered office address 08 April 2015
COCOMP - Order to wind up 17 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 06 May 2013
AR01 - Annual Return 26 January 2013
DISS40 - Notice of striking-off action discontinued 11 December 2012
AA - Annual Accounts 08 December 2012
DISS16(SOAS) - N/A 10 November 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AA01 - Change of accounting reference date 21 June 2012
CH01 - Change of particulars for director 10 April 2012
AD01 - Change of registered office address 10 April 2012
AA01 - Change of accounting reference date 22 March 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA01 - Change of accounting reference date 22 December 2011
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 03 May 2011
AA01 - Change of accounting reference date 23 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 09 July 2010
AA01 - Change of accounting reference date 28 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 06 November 2007
395 - Particulars of a mortgage or charge 25 September 2007
AA - Annual Accounts 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
363a - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 08 May 2006
RESOLUTIONS - N/A 25 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 08 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2005
363s - Annual Return 23 November 2004
AUD - Auditor's letter of resignation 27 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 28 June 2004
AAMD - Amended Accounts 04 May 2004
AA - Annual Accounts 26 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 03 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2003
363s - Annual Return 13 November 2002
395 - Particulars of a mortgage or charge 22 July 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
AA - Annual Accounts 05 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 30 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2001
363a - Annual Return 04 December 2000
288c - Notice of change of directors or secretaries or in their particulars 27 November 2000
287 - Change in situation or address of Registered Office 10 August 2000
AA - Annual Accounts 21 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
AA - Annual Accounts 29 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 1999
363a - Annual Return 25 November 1998
AAMD - Amended Accounts 27 August 1998
AA - Annual Accounts 18 May 1998
363a - Annual Return 25 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
363a - Annual Return 23 January 1997
287 - Change in situation or address of Registered Office 27 September 1996
225 - Change of Accounting Reference Date 24 September 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 20 November 1995
287 - Change in situation or address of Registered Office 16 November 1995
AA - Annual Accounts 30 April 1995
395 - Particulars of a mortgage or charge 30 December 1994
395 - Particulars of a mortgage or charge 12 December 1994
363b - Annual Return 17 November 1994
AA - Annual Accounts 12 October 1994
288 - N/A 12 October 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 May 1994
288 - N/A 04 May 1994
AA - Annual Accounts 03 February 1994
288 - N/A 19 January 1994
363s - Annual Return 16 November 1993
395 - Particulars of a mortgage or charge 03 August 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 July 1993
395 - Particulars of a mortgage or charge 15 April 1993
395 - Particulars of a mortgage or charge 26 March 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 28 September 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 18 June 1991
395 - Particulars of a mortgage or charge 26 March 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 28 June 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
363 - Annual Return 13 December 1988
AA - Annual Accounts 01 July 1988
363 - Annual Return 19 November 1987
AA - Annual Accounts 19 November 1987
363 - Annual Return 26 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 October 1986
AA - Annual Accounts 18 October 1986
AA - Annual Accounts 13 August 1986
AA - Annual Accounts 13 August 1986
AA - Annual Accounts 13 August 1986
AA - Annual Accounts 13 August 1986
363 - Annual Return 05 June 1986
CERTNM - Change of name certificate 10 February 1981
RESOLUTIONS - N/A 26 November 1980
NEWINC - New incorporation documents 12 March 1980

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 18 September 2007 Outstanding

N/A

Debenture 20 January 2006 Outstanding

N/A

Debenture 23 June 2004 Fully Satisfied

N/A

Debenture 08 July 2002 Fully Satisfied

N/A

Charge over credit balances 16 December 1994 Fully Satisfied

N/A

Charge over credit balances 05 December 1994 Fully Satisfied

N/A

Charge over credit balances 14 July 1993 Fully Satisfied

N/A

Charge over credit balances 04 April 1993 Fully Satisfied

N/A

Charge over credit balances 16 March 1993 Fully Satisfied

N/A

Charge over credit balance 22 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.