Intercede 2408 Limited

DataGardener
in liquidation
Micro

Intercede 2408 Limited

07550811Private Limited With Share Capital

Menzies Llp 4Th Floor 95, Gresham Street, London, EC2V7AB
Incorporated

03/03/2011

Company Age

15 years

Directors

1

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Intercede 2408 Limited (07550811) is a private limited with share capital incorporated on 03/03/2011 (15 years old) and registered in london, EC2V7AB. The company operates under SIC code 64209 and is classified as Micro.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 03/03/2011
EC2V7AB

Financial Overview

Total Assets

£19.10M

Liabilities

£16.74M

Net Assets

£2.36M

Turnover

£1.05M

Cash

£186.5K

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

62
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:26-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:26-09-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:18-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:24-08-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:17-02-2022
Restoration Order Of Court
Category:Restoration
Date:26-10-2020
Gazette Dissolved Compulsory
Category:Gazette
Date:06-08-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Capital Allotment Shares
Category:Capital
Date:16-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2017
Resolution
Category:Resolution
Date:23-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2016
Auditors Resignation Company
Category:Auditors
Date:04-08-2016
Auditors Resignation Company
Category:Auditors
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:02-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:11-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:24-07-2013
Auditors Resignation Company
Category:Auditors
Date:16-07-2013
Auditors Resignation Company
Category:Auditors
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2013
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2012
Legacy
Category:Mortgage
Date:19-07-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-01-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-01-2012
Legacy
Category:Mortgage
Date:06-06-2011
Memorandum Articles
Category:Incorporation
Date:01-06-2011
Resolution
Category:Resolution
Date:01-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2011
Termination Director Company With Name
Category:Officers
Date:01-04-2011
Termination Director Company With Name
Category:Officers
Date:01-04-2011
Termination Director Company With Name
Category:Officers
Date:01-04-2011
Termination Secretary Company With Name
Category:Officers
Date:01-04-2011
Incorporation Company
Category:Incorporation
Date:03-03-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2019
Filing Date29/09/2017
Latest Accounts31/12/2016

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered

Contact

Menzies Llp 4Th Floor 95, Gresham Street, London, EC2V7AB