This company is commonly known as Intellimedia Systems Ltd. The company was founded 17 years ago and was given the registration number 05884473. The firm's registered office is in CHATHAM. You can find them at Unit 27 The Joiner's Shop, Chatham Historic Dockyard, Chatham, Kent. This company's SIC code is 62090 - Other information technology service activities.
Name | : | INTELLIMEDIA SYSTEMS LTD |
---|---|---|
Company Number | : | 05884473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 July 2006 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 27 The Joiner's Shop, Chatham Historic Dockyard, Chatham, Kent, ME4 4TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Tabernacle Street, London, EC2A 4BA | Director | 12 June 2015 | Active |
93, Tabernacle Street, London, EC2A 4BA | Director | 12 June 2015 | Active |
22, Little Preston Street, Brighton, Uk, BN1 2HQ | Secretary | 18 December 2007 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Secretary | 24 July 2006 | Active |
10 Chanctonbury Road, Hove, BN3 6EL | Director | 01 February 2007 | Active |
1 Ingram Road, Steyning, BN44 3PF | Director | 01 November 2006 | Active |
116, Nevill Road, Hove, England, BN3 7BT | Director | 24 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-03-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-28 | Resolution | Resolution. | Download |
2017-11-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-10-09 | Restoration | Restoration order of court. | Download |
2017-02-14 | Gazette | Gazette dissolved compulsory. | Download |
2016-09-13 | Gazette | Gazette notice compulsory. | Download |
2015-10-09 | Officers | Termination director company with name termination date. | Download |
2015-09-15 | Gazette | Gazette filings brought up to date. | Download |
2015-06-22 | Officers | Termination secretary company with name termination date. | Download |
2015-06-22 | Officers | Appoint person director company with name date. | Download |
2015-06-22 | Officers | Appoint person director company with name date. | Download |
2015-06-15 | Miscellaneous | Court order. | Download |
2015-06-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.