ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Intercede 2408 Limited

Intercede 2408 Limited is a liquidation company incorporated on 3 March 2011 with the registered office located in London, City of London. Intercede 2408 Limited was registered 14 years ago.
Status
Liquidation
In compulsory liquidation since 3 years ago
Company No
07550811
Private limited company
Age
14 years
Incorporated 3 March 2011
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 2370 days
Dated 3 March 2018 (7 years ago)
Next confirmation dated 3 March 2019
Was due on 17 March 2019 (6 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2356 days
For period 1 Jan31 Dec 2016 (1 year)
Accounts type is Full
Next accounts for period 30 June 2018
Was due on 31 March 2019 (6 years ago)
Contact
Address
Menzies Llp 4th Floor 95 Gresham Street
London
EC2V 7AB
Address changed on 4 Mar 2025 (6 months ago)
Previous address was Lynton House 7-12 Tavistock Square London WC1H 9LT
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
4
Director • New Zealander • Lives in New Zealand • Born in May 1960
Alistair Leighton Hutchison
PSC • Samoan • Lives in New Zealand • Born in Jun 1938
Peter Alan Harris
PSC • New Zealander • Lives in New Zealand • Born in Apr 1955
Mr. Adam John Massingham
PSC • British • Lives in UK • Born in Mar 1960
CBL Corporation Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Intellectual Capital Partners Limited
Mr Anthony Charles Russell Hannon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
£182K
Decreased by £4.02M (-96%)
Turnover
£1.03M
Decreased by £6.2M (-86%)
Employees
Unreported
Decreased by 84 (-100%)
Total Assets
£18.63M
Decreased by £1.68M (-8%)
Total Liabilities
-£16.33M
Decreased by £872K (-5%)
Net Assets
£2.3M
Decreased by £803K (-26%)
Debt Ratio (%)
88%
Increased by 2.94% (+3%)
Latest Activity
Registered Address Changed
6 Months Ago on 4 Mar 2025
Liquidator Appointed
3 Years Ago on 24 Aug 2022
Registered Address Changed
3 Years Ago on 24 Aug 2022
Court Order to Wind Up
3 Years Ago on 17 Feb 2022
Restoration Court Order
4 Years Ago on 26 Oct 2020
Compulsory Dissolution
6 Years Ago on 6 Aug 2019
Compulsory Strike-Off Suspended
6 Years Ago on 6 Jul 2019
Compulsory Gazette Notice
6 Years Ago on 21 May 2019
Accounting Period Extended
6 Years Ago on 21 Sep 2018
Carden James Mulholland (PSC) Resigned
7 Years Ago on 15 Mar 2018
Get Credit Report
Discover Intercede 2408 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 4 March 2025
Submitted on 4 Mar 2025
Progress report in a winding up by the court
Submitted on 26 Sep 2024
Progress report in a winding up by the court
Submitted on 18 Oct 2023
Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 August 2022
Submitted on 24 Aug 2022
Appointment of a liquidator
Submitted on 24 Aug 2022
Order of court to wind up
Submitted on 17 Feb 2022
Restoration by order of the court
Submitted on 26 Oct 2020
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Aug 2019
Compulsory strike-off action has been suspended
Submitted on 6 Jul 2019
First Gazette notice for compulsory strike-off
Submitted on 21 May 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year