Company NameIntersphere Marketing (International) Ltd
Company StatusDissolved
Company Number04817751
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)
Previous NameLintonville 66 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLai Wai Wong
Date of BirthApril 1941 (Born 83 years ago)
NationalityChinese
StatusClosed
Appointed26 August 2003(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 21 December 2010)
RoleFast Food Retailer
Correspondence Address5 Harriet Street
Blaydon
Tyne & Wear
NE21 4DE
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Pembroke Gardens
Ashington
Northumberland
NE63 9SU
Secretary NamePeter Weldon
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Taylor Avenue
Milburn Park
Ashington
Northumberland
NE63 9JW
Secretary NameBetty Watt
NationalityBritish
StatusResigned
Appointed26 August 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2004)
RoleTravel Agent
Correspondence Address16 Charlotte Mews
Charlotte Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4XH

Location

Registered Address16 Charlotte Mews
Charlotte Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4XF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£838
Cash£1,566
Current Liabilities£3,129

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
18 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 October 2004Secretary resigned (2 pages)
7 October 2004Secretary resigned (2 pages)
14 September 2004Return made up to 02/07/04; full list of members (6 pages)
14 September 2004Return made up to 02/07/04; full list of members (6 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 87 station road ashington northumberland NE63 8RS (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Director resigned (1 page)
8 September 2003Company name changed lintonville 66 LIMITED\certificate issued on 08/09/03 (2 pages)
8 September 2003Company name changed lintonville 66 LIMITED\certificate issued on 08/09/03 (2 pages)
2 July 2003Incorporation (16 pages)