About

Registered Number: 05558795
Date of Incorporation: 09/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 223 223 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4QA,

 

Founded in 2005, Inmobiliari (UK) Ltd has its registered office in Sutton Coldfield, West Midlands. We don't currently know the number of employees at the business. The companies director is listed as Barker, Keith Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Keith Stuart 10 September 2005 12 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
3.6 - Abstract of receipt and payments in receivership 26 March 2015
RM02 - N/A 26 March 2015
3.6 - Abstract of receipt and payments in receivership 19 January 2015
3.6 - Abstract of receipt and payments in receivership 19 January 2015
RM02 - N/A 13 January 2014
RM01 - N/A 04 June 2013
DISS40 - Notice of striking-off action discontinued 08 May 2013
AA - Annual Accounts 07 May 2013
AD01 - Change of registered office address 08 April 2013
DISS16(SOAS) - N/A 15 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
AA - Annual Accounts 07 July 2010
CH02 - Change of particulars for corporate director 03 March 2010
CH02 - Change of particulars for corporate director 18 February 2010
AR01 - Annual Return 18 February 2010
CH04 - Change of particulars for corporate secretary 18 February 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 15 April 2008
363s - Annual Return 05 April 2008
363s - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 21 July 2007
395 - Particulars of a mortgage or charge 18 June 2007
363s - Annual Return 21 March 2007
CERTNM - Change of name certificate 12 March 2007
287 - Change in situation or address of Registered Office 13 February 2007
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.