About

Registered Number: 06725871
Date of Incorporation: 16/10/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years and 2 months ago)
Registered Address: 19/21 Swan Street, West Malling, Kent, ME19 6JU

 

Based in West Malling, Intermedia Sales (Europe) Ltd was registered on 16 October 2008, it's status in the Companies House registry is set to "Dissolved". This organisation has only one director. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 16 October 2008 21 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2017
DISS16(SOAS) - N/A 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 17 September 2012
DISS40 - Notice of striking-off action discontinued 06 March 2012
AA - Annual Accounts 05 March 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
TM02 - Termination of appointment of secretary 08 June 2011
AD01 - Change of registered office address 17 May 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 29 July 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
AA01 - Change of accounting reference date 26 November 2009
AR01 - Annual Return 30 October 2009
CH04 - Change of particulars for corporate secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CERTNM - Change of name certificate 04 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
CERTNM - Change of name certificate 24 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
NEWINC - New incorporation documents 16 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.