About

Registered Number: 04094737
Date of Incorporation: 23/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 35 Station Approach, West Byfleet, Surrey, KT14 6NF

 

Having been setup in 2000, Intracite Ltd are based in Surrey, it's status is listed as "Dissolved". Intracite Ltd has 3 directors listed as Garrard, Malcolm David, Garrard, Malcolm David, Evans, Peter in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRARD, Malcolm David 23 October 2000 - 1
EVANS, Peter 23 October 2000 06 February 2007 1
Secretary Name Appointed Resigned Total Appointments
GARRARD, Malcolm David 18 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 17 October 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 13 July 2017
AA01 - Change of accounting reference date 13 July 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 04 November 2016
CH01 - Change of particulars for director 21 September 2016
CH03 - Change of particulars for secretary 21 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 19 October 2015
CH03 - Change of particulars for secretary 19 October 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 01 September 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
AA - Annual Accounts 25 September 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 13 June 2002
CERTNM - Change of name certificate 16 May 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
363a - Annual Return 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
RESOLUTIONS - N/A 15 January 2001
RESOLUTIONS - N/A 15 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 December 2000
287 - Change in situation or address of Registered Office 01 December 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
287 - Change in situation or address of Registered Office 30 October 2000
NEWINC - New incorporation documents 23 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.