INTERMATRIX GLOBAL STRATEGY LIMITED
KOMICARE LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 6AP

Company number 02902231
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address 56 ABINGDON ROAD, LONDON, W8 6AP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of INTERMATRIX GLOBAL STRATEGY LIMITED are www.intermatrixglobalstrategy.co.uk, and www.intermatrix-global-strategy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 3 miles; to Barbican Rail Station is 4.5 miles; to Brentford Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intermatrix Global Strategy Limited is a Private Limited Company. The company registration number is 02902231. Intermatrix Global Strategy Limited has been working since 24 February 1994. The present status of the company is Active. The registered address of Intermatrix Global Strategy Limited is 56 Abingdon Road London W8 6ap. The company`s financial liabilities are £33.4k. It is £-24.27k against last year. The cash in hand is £8.27k. It is £-4.8k against last year. And the total assets are £75.02k, which is £-14.99k against last year. DAUMAN, Mary Linda is a Secretary of the company. DAUMAN, Jan Victor is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MULHOLLAND, Donald Patrick has been resigned. Director TORKIN, Igor has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


intermatrix global strategy Key Finiance

LIABILITIES £33.4k
-43%
CASH £8.27k
-37%
TOTAL ASSETS £75.02k
-17%
All Financial Figures

Current Directors

Secretary
DAUMAN, Mary Linda
Appointed Date: 08 March 1994

Director
DAUMAN, Jan Victor
Appointed Date: 08 March 1994
83 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 March 1994
Appointed Date: 24 February 1994

Director
MULHOLLAND, Donald Patrick
Resigned: 24 November 1994
Appointed Date: 10 March 1994
81 years old

Director
TORKIN, Igor
Resigned: 18 October 1999
Appointed Date: 10 March 1994
64 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 08 March 1994
Appointed Date: 24 February 1994

Persons With Significant Control

Mr Jan Victor Dauman
Notified on: 29 June 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INTERMATRIX GLOBAL STRATEGY LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
08 Apr 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 51 more events
23 Mar 1994
Secretary resigned;new secretary appointed

23 Mar 1994
Director resigned;new director appointed

23 Mar 1994
Registered office changed on 23/03/94 from: temple house 20 holwywell row london EC2A 4JB

14 Mar 1994
Company name changed premier walk LIMITED\certificate issued on 14/03/94

24 Feb 1994
Incorporation

INTERMATRIX GLOBAL STRATEGY LIMITED Charges

8 August 2005
Debenture
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…