Active - Proposal to Strike off
Company Information for INTRAPACE EUROPE LTD
BALDWINS AUDIT SERVICES LTD CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WS4 2BX,
|
Company Registration Number
07236354
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INTRAPACE EUROPE LTD | |
Legal Registered Office | |
BALDWINS AUDIT SERVICES LTD CHURCHILL HOUSE 59 LICHFIELD STREET WALSALL WS4 2BX Other companies in BS1 | |
Company Number | 07236354 | |
---|---|---|
Company ID Number | 07236354 | |
Date formed | 2010-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 16:46:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SYED MOHSIN ABBAS ZAIDI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ANDREW ROWLAND |
Director | ||
CHARLES ROBERT BRYNELSEN |
Director | ||
GARY MICHAEL CASTRO |
Director | ||
ROBERT RAYMOND GREENSMITH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/18 FROM 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/14 FROM 5Th Floor 34 Dover Street London W1S 4NG | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SYED MOHSIN ABBAS ZAIDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROWLAND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ROWLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GREENSMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY CASTRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BRYNELSEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL CASTRO / 27/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT BRYNELSEN / 27/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM HIGH STREET PARTNERS 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ROBERT RAYMOND GREENSMITH | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTRAPACE EUROPE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |