About

Registered Number: 08696287
Date of Incorporation: 18/09/2013 (10 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 170 Church Road, Mitcham, Surrey, CR4 3BW,

 

Based in Mitcham, Surrey, Intech Networks Ltd was registered on 18 September 2013. Mohammed, Raheem, Munir, Mohammed, Munir, Razia are listed as the directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMMED, Raheem 03 February 2015 - 1
MUNIR, Mohammed 03 February 2015 03 February 2015 1
MUNIR, Razia 23 January 2014 03 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 11 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AR01 - Annual Return 24 January 2017
AA - Annual Accounts 24 January 2017
AA - Annual Accounts 24 January 2017
RT01 - Application for administrative restoration to the register 24 January 2017
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2016
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
DISS16(SOAS) - N/A 12 December 2015
AD01 - Change of registered office address 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AR01 - Annual Return 18 February 2014
SH01 - Return of Allotment of shares 17 February 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AD01 - Change of registered office address 23 January 2014
NEWINC - New incorporation documents 18 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.