About

Registered Number: 05884473
Date of Incorporation: 24/07/2006 (17 years and 9 months ago)
Company Status: Liquidation
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: Unit 27 The Joiner's Shop, Chatham Historic Dockyard, Chatham, Kent, ME4 4TZ

 

Based in Chatham, Kent, Intellimedia Systems Ltd was registered on 24 July 2006, it's status in the Companies House registry is set to "Liquidation". This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANEY, Thomas Patrick 12 June 2015 - 1
DOYLE, Nicholas Francis 01 February 2007 01 July 2011 1
DWELLY, Andrew David 01 November 2006 28 February 2007 1

Filing History

Document Type Date
LIQ03 - N/A 02 January 2020
AD01 - Change of registered office address 07 November 2019
LIQ03 - N/A 19 January 2019
AD01 - Change of registered office address 01 December 2017
RESOLUTIONS - N/A 28 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2017
LIQ02 - N/A 28 November 2017
AC92 - N/A 09 October 2017
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
TM01 - Termination of appointment of director 09 October 2015
DISS40 - Notice of striking-off action discontinued 15 September 2015
TM02 - Termination of appointment of secretary 22 June 2015
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
OC - Order of Court 15 June 2015
AD01 - Change of registered office address 15 June 2015
DISS16(SOAS) - N/A 29 January 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
RESOLUTIONS - N/A 04 November 2013
RESOLUTIONS - N/A 04 November 2013
SH08 - Notice of name or other designation of class of shares 04 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 November 2013
AR01 - Annual Return 29 October 2013
AD01 - Change of registered office address 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 29 October 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 July 2011
SH01 - Return of Allotment of shares 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AR01 - Annual Return 29 July 2011
AR01 - Annual Return 28 July 2011
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
225 - Change of Accounting Reference Date 10 December 2007
287 - Change in situation or address of Registered Office 14 November 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.