Intertek Realisations No.2 Limited

DataGardener
dissolved
Unknown

Intertek Realisations No.2 Limited

05573907Private Limited With Share Capital

55 Baker Street, London, W1U7EU
Incorporated

26/09/2005

Company Age

20 years

Directors

3

Employees

SIC Code

29320

Risk

not scored

Company Overview

Registration, classification & business activity

Intertek Realisations No.2 Limited (05573907) is a private limited with share capital incorporated on 26/09/2005 (20 years old) and registered in london, W1U7EU. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Private Limited With Share Capital
SIC: 29320
Unknown
Incorporated 26/09/2005
W1U7EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:13-10-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-07-2015
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:13-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2014
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-07-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-07-2014
Resolution
Category:Resolution
Date:23-07-2014
Termination Director Company With Name
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2014
Termination Director Company With Name
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2014
Termination Director Company With Name
Category:Officers
Date:28-05-2014
Termination Director Company With Name
Category:Officers
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:31-12-2013
Change Of Name Notice
Category:Change Of Name
Date:31-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Legacy
Category:Mortgage
Date:11-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2013
Termination Director Company With Name
Category:Officers
Date:14-02-2013
Termination Director Company
Category:Officers
Date:14-02-2013
Termination Director Company With Name
Category:Officers
Date:14-02-2013
Termination Director Company With Name
Category:Officers
Date:14-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2013
Termination Secretary Company With Name
Category:Officers
Date:13-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:13-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2013
Change Of Name Notice
Category:Change Of Name
Date:22-01-2013
Legacy
Category:Mortgage
Date:24-12-2012
Legacy
Category:Mortgage
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2012
Legacy
Category:Mortgage
Date:20-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-10-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2009
Legacy
Category:Annual Return
Date:13-10-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2007
Legacy
Category:Annual Return
Date:24-10-2007
Legacy
Category:Mortgage
Date:16-06-2007
Legacy
Category:Mortgage
Date:09-01-2007
Legacy
Category:Address
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:03-01-2007
Legacy
Category:Officers
Date:13-12-2006
Legacy
Category:Officers
Date:13-12-2006
Legacy
Category:Annual Return
Date:31-10-2006
Accounts With Made Up Date
Category:Accounts
Date:08-05-2006
Legacy
Category:Accounts
Date:12-10-2005
Incorporation Company
Category:Incorporation
Date:26-09-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2014
Filing Date03/07/2013
Latest Accounts31/12/2012

Trading Addresses

55 Baker Street, London, W1U7EURegistered
8 Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, MK145BN

Contact

55 Baker Street, London, W1U7EU