About

Registered Number: 05486286
Date of Incorporation: 21/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2018 (6 years and 3 months ago)
Registered Address: 25b Farringdon Street, London, EC4A 4AB

 

Based in London, Intelligent Managed Services Ltd was setup in 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This organisation has 7 directors listed as Chia, Teo Huat, Director, Chye, Chia Chow, Abassi, Alexander, Catalfano, Anthony Salvatore, Daly, Alexander James, Gauke, David Michael, Quahe, Lawrence Ann Cheng.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIA, Teo Huat, Director 25 November 2010 - 1
CHYE, Chia Chow 21 December 2009 - 1
ABASSI, Alexander 15 December 2005 01 July 2006 1
CATALFANO, Anthony Salvatore 12 April 2010 01 November 2010 1
DALY, Alexander James 30 May 2006 17 August 2010 1
GAUKE, David Michael 01 March 2007 06 April 2009 1
QUAHE, Lawrence Ann Cheng 01 July 2006 05 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2018
LIQ13 - N/A 25 October 2017
AD01 - Change of registered office address 26 October 2016
RESOLUTIONS - N/A 21 October 2016
4.70 - N/A 21 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2016
SH19 - Statement of capital 22 August 2016
RESOLUTIONS - N/A 08 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 August 2016
CAP-SS - N/A 08 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 04 May 2016
RESOLUTIONS - N/A 09 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2015
SH19 - Statement of capital 09 October 2015
CAP-SS - N/A 09 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 10 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 15 May 2012
RP04 - N/A 26 April 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 03 June 2011
CH01 - Change of particulars for director 03 June 2011
CH01 - Change of particulars for director 24 May 2011
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 17 November 2010
RESOLUTIONS - N/A 15 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 November 2010
CAP-SS - N/A 15 November 2010
SH19 - Statement of capital 15 November 2010
AD01 - Change of registered office address 12 November 2010
TM02 - Termination of appointment of secretary 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
AA - Annual Accounts 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AP01 - Appointment of director 11 May 2010
SH01 - Return of Allotment of shares 30 March 2010
SH01 - Return of Allotment of shares 30 March 2010
AP01 - Appointment of director 17 January 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 05 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2009
TM01 - Termination of appointment of director 08 December 2009
CERTNM - Change of name certificate 24 November 2009
CONNOT - N/A 24 November 2009
AD01 - Change of registered office address 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 17 July 2009
225 - Change of Accounting Reference Date 12 June 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
AA - Annual Accounts 21 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
363a - Annual Return 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
AA - Annual Accounts 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
395 - Particulars of a mortgage or charge 19 October 2007
MEM/ARTS - N/A 21 September 2007
CERTNM - Change of name certificate 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
363a - Annual Return 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
RESOLUTIONS - N/A 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
MEM/ARTS - N/A 28 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
CERTNM - Change of name certificate 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
AA - Annual Accounts 12 January 2007
123 - Notice of increase in nominal capital 02 November 2006
363a - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 12 December 2007 Fully Satisfied

N/A

Charge of deposit 01 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.