About

Registered Number: 02784943
Date of Incorporation: 25/01/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2020 (4 years ago)
Registered Address: Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, WD18 8YH

 

Founded in 1993, Inter Office (UK) Ltd have registered office in Watford, it's status in the Companies House registry is set to "Dissolved". Inter Office (UK) Ltd has 3 directors listed as Lo Gatto, Simon Johathan, Rubel, Antonio, Doctor, Rubel, Simon Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LO GATTO, Simon Johathan 04 January 2011 - 1
RUBEL, Antonio, Doctor 01 February 1993 - 1
Secretary Name Appointed Resigned Total Appointments
RUBEL, Simon Jonathan 01 February 1993 30 June 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2020
LIQ14 - N/A 16 January 2020
LIQ MISC - N/A 31 May 2019
LIQ03 - N/A 13 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2019
LIQ10 - N/A 13 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2018
LIQ MISC - N/A 14 May 2018
LIQ03 - N/A 04 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2018
LIQ10 - N/A 12 February 2018
AD01 - Change of registered office address 23 November 2017
4.68 - Liquidator's statement of receipts and payments 27 April 2017
4.68 - Liquidator's statement of receipts and payments 05 April 2016
4.68 - Liquidator's statement of receipts and payments 12 May 2015
AD01 - Change of registered office address 12 March 2014
RESOLUTIONS - N/A 11 March 2014
4.20 - N/A 11 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2014
AR01 - Annual Return 30 January 2014
AD01 - Change of registered office address 24 October 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 12 November 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 03 February 2009
363a - Annual Return 28 January 2008
AA - Annual Accounts 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 09 March 2006
363a - Annual Return 31 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 17 March 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 03 October 2003
287 - Change in situation or address of Registered Office 10 September 2003
287 - Change in situation or address of Registered Office 10 July 2003
363s - Annual Return 03 February 2003
CERTNM - Change of name certificate 05 August 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 26 March 2001
363s - Annual Return 26 March 2001
363s - Annual Return 23 March 2000
AA - Annual Accounts 07 October 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 02 February 1999
395 - Particulars of a mortgage or charge 13 June 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
363s - Annual Return 24 February 1997
395 - Particulars of a mortgage or charge 21 February 1997
AA - Annual Accounts 21 February 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
RESOLUTIONS - N/A 19 October 1996
RESOLUTIONS - N/A 19 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1996
123 - Notice of increase in nominal capital 19 October 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 20 December 1995
287 - Change in situation or address of Registered Office 15 November 1995
RESOLUTIONS - N/A 15 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1995
123 - Notice of increase in nominal capital 15 September 1995
395 - Particulars of a mortgage or charge 01 September 1995
288 - N/A 13 June 1995
288 - N/A 03 March 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 19 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1994
287 - Change in situation or address of Registered Office 16 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1993
RESOLUTIONS - N/A 04 August 1993
RESOLUTIONS - N/A 04 August 1993
123 - Notice of increase in nominal capital 04 August 1993
395 - Particulars of a mortgage or charge 03 June 1993
395 - Particulars of a mortgage or charge 03 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
287 - Change in situation or address of Registered Office 14 February 1993
NEWINC - New incorporation documents 25 January 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 June 1998 Outstanding

N/A

Rent deposit deed 18 February 1997 Outstanding

N/A

Fixed and floating charge 30 August 1995 Outstanding

N/A

Legal charge 14 May 1993 Outstanding

N/A

Legal charge 14 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.