This company is commonly known as Intermarketing Consultants Limited. The company was founded 29 years ago and was given the registration number 02999297. The firm's registered office is in LONDON. You can find them at 39 Ponsonby Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTERMARKETING CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 02999297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 07 December 1994 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Ponsonby Place, London, SW1P 4PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Harrow Drive, London, United Kingdom, N9 9EQ | Corporate Secretary | 01 October 2011 | Active |
39, Ponsonby Place, London, United Kingdom, SW1P 4PS | Director | 07 November 2011 | Active |
2 Babmaes Street, London, SW1Y 6NT | Corporate Secretary | 07 December 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 December 1994 | Active |
77, Harrow Drive, London, United Kingdom, N9 9EQ | Corporate Secretary | 21 November 2005 | Active |
50 Queen Anne Street, London, W1G 9HQ | Corporate Secretary | 01 June 2003 | Active |
The Avenue, Sark, Guernsey, GY9 0SB | Nominee Director | - | Active |
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E, | Director | 01 June 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 December 1994 | Active |
39, Ponsonby Place, London, United Kingdom, SW1P 4PS | Director | 01 October 2011 | Active |
Winwood Villa, Shaws Estate Newcastle, St James Parish, | Director | 31 July 1998 | Active |
Winwood Villa, Shaws Estate, Newcastle, St James Parish, Nevis, West Indies, | Director | 31 July 1998 | Active |
Apartment 717 Al Arta 1,, P.O. Box 500462, The Greens, Uae, | Director | 25 January 2005 | Active |
3-J Avenida Las Rojas, Calle Blancos, San Jose, Costa Rica, | Director | 01 March 2007 | Active |
Marc Baudat | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | Swiss |
Address | : | 39, Ponsonby Place, London, SW1P 4PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-23 | Dissolution | Dissolution application strike off company. | Download |
2020-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-09 | Officers | Termination director company with name. | Download |
2011-11-09 | Officers | Appoint person director company with name. | Download |
2011-11-07 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.