INTASPARES HOLDINGS LIMITED
Overview
| Company Name | INTASPARES HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04058053 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTASPARES HOLDINGS LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is INTASPARES HOLDINGS LIMITED located?
| Registered Office Address | Proav House Omega Way TW20 8RD Egham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTASPARES HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 22, 2013 |
What is the status of the latest annual return for INTASPARES HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTASPARES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Mar 16, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mrs Lea Brookes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond Phillpot as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG England* on Apr 14, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 22, 2013 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2013 to May 22, 2013 | 1 pages | AA01 | ||||||||||
Registered office address changed from * Proav House Omega Way Egham Surrey TW20 8RD* on Oct 16, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard James Brookes as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Raymond Neil Phillpot as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter Sonneborn as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Peter Sonneborn as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Keith Cundell as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Cundell as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Cave as a director | 2 pages | TM01 | ||||||||||
Appointment of Francesca Hazell as a director | 3 pages | AP01 | ||||||||||
Who are the officers of INTASPARES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKES, Lea | Director | Omega Way TW20 8RD Egham Proav House Surrey England | England | British | Director | 187942880001 | ||||
| BROOKES, Richard James | Director | Omega Way TW20 8RD Egham Proav House Surrey Uk | England | British | Sales | 126339760002 | ||||
| HAZELL, Francesca | Director | Omega Way TW20 8RD Egham Proav House Surrey Uk | England | British | Company Director | 139694130001 | ||||
| SONNEBORN, Peter Michael | Secretary | 11 Soudan Road SW11 4HH London | British | 8919400001 | ||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| ASHTON, David Anthony | Director | 20 Rounton Road Church Crookham GU52 6HB Fleet Hampshire | British | Accountant | 54250730002 | |||||
| CAVE, Michael Hugh | Director | Old Barkford Plaistow RH14 0PU Billingshurst West Sussex | United Kingdom | British | Retired | 107765920001 | ||||
| CUNDELL, Jacqueline Penelope | Director | White Gables 20 Lime Avenue GU15 2BQ Camberley Surrey | United Kingdom | British | Company Director | 73319710001 | ||||
| CUNDELL, Keith Stratton | Director | White Gables 20 Lime Avenue GU15 2BQ Camberley Surrey | United Kingdom | British | Company Director | 8919420001 | ||||
| PHILLPOT, Raymond Neil | Director | Omega Way TW20 8RD Egham Proav House Surrey Uk | United Kingdom | British | Marketing | 91525330004 | ||||
| SONNEBORN, Peter Michael | Director | 11 Soudan Road SW11 4HH London | United Kingdom | British | Chartered Accountant | 8919400001 | ||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0