About

Registered Number: 04647221
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: 3 Field Court, Grays Inn, London, WC1R 5EF

 

Intersoftware Bureaux Ltd was registered on 24 January 2003 and are based in London, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are 5 directors listed as Avlenti, Joseph J, Murray, Michael Francis, Williams, Dyfan, Timothy Homer, Thomas Edward, Weaver, Karen for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIMOTHY HOMER, Thomas Edward 24 October 2017 30 June 2018 1
WEAVER, Karen 01 January 2017 24 October 2017 1
Secretary Name Appointed Resigned Total Appointments
AVLENTI, Joseph J 09 January 2011 26 November 2014 1
MURRAY, Michael Francis 26 November 2014 24 October 2017 1
WILLIAMS, Dyfan 07 October 2009 09 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
LIQ13 - N/A 17 June 2019
TM01 - Termination of appointment of director 13 July 2018
AD01 - Change of registered office address 30 May 2018
RESOLUTIONS - N/A 26 May 2018
LIQ01 - N/A 26 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2018
TM01 - Termination of appointment of director 11 May 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
PSC05 - N/A 06 March 2018
AD01 - Change of registered office address 06 March 2018
CS01 - N/A 23 January 2018
PSC07 - N/A 05 January 2018
PSC05 - N/A 05 January 2018
AA - Annual Accounts 24 November 2017
TM01 - Termination of appointment of director 17 November 2017
TM02 - Termination of appointment of secretary 17 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 02 February 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
DISS40 - Notice of striking-off action discontinued 06 January 2015
AA - Annual Accounts 05 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 03 February 2012
AP03 - Appointment of secretary 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 07 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 28 June 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AP01 - Appointment of director 09 December 2009
AP03 - Appointment of secretary 24 November 2009
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 01 May 2009
RESOLUTIONS - N/A 21 March 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 15 October 2008
363a - Annual Return 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
AA - Annual Accounts 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
287 - Change in situation or address of Registered Office 21 February 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.