About

Registered Number: 06908087
Date of Incorporation: 18/05/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 8 months ago)
Registered Address: 127b Albert Road, Chaddesden, Derby, DE21 6TA,

 

Having been setup in 2009, Intense-gaming Ltd has its registered office in Derby, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed as Lambert, Keith Anthony, Clarke, George Edward, Cooper, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Keith Anthony 01 January 2012 - 1
CLARKE, George Edward 18 May 2009 21 August 2009 1
COOPER, Simon 18 May 2009 30 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 20 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
DISS16(SOAS) - N/A 13 February 2013
GAZ1 - First notification of strike-off action in London Gazette 12 February 2013
DISS16(SOAS) - N/A 03 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AD01 - Change of registered office address 23 April 2012
TM01 - Termination of appointment of director 22 March 2012
AP01 - Appointment of director 13 February 2012
AR01 - Annual Return 16 June 2011
AP01 - Appointment of director 21 February 2011
AD01 - Change of registered office address 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
TM01 - Termination of appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AD01 - Change of registered office address 17 March 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
AD01 - Change of registered office address 15 March 2010
TM01 - Termination of appointment of director 10 November 2009
NEWINC - New incorporation documents 18 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.