About

Registered Number: 03882156
Date of Incorporation: 24/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER,

 

Having been setup in 1999, Intertouch (Emea) Ltd are based in London, it's status at Companies House is "Dissolved". This business has 16 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOI, Stephen 01 June 2011 - 1
REED, Charles George St John 01 June 2011 - 1
DEWULF, Philippe Gilbert 01 April 2001 21 May 2004 1
GIBSON, Andrew James 01 May 2002 14 September 2005 1
HOUSTON, John Michael Nairn 11 May 2004 14 September 2005 1
MATSUMURA, Tomohisa, Director 01 September 2010 03 June 2011 1
NICKOLLS, Terenec 24 November 1999 19 June 2001 1
SEKINE, Akira 01 September 2010 03 June 2011 1
SUZUKAWA, Jun 14 September 2005 01 September 2010 1
TAKAHARA, Koichi 14 September 2005 01 December 2009 1
TAYLOR, Allan 24 November 1999 22 June 2001 1
WILLSON, John Macgregor 24 November 1999 09 February 2001 1
YOSHIZAKI, Ken 01 December 2009 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
SEKINE, Akira, Secretary 01 September 2010 03 June 2011 1
TAKAHARA, Koichi 14 January 2008 07 December 2009 1
YOSHIZAKI, Ken 07 December 2009 01 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DS01 - Striking off application by a company 17 April 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 12 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 07 December 2011
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 30 September 2011
MISC - Miscellaneous document 14 July 2011
MISC - Miscellaneous document 17 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
CERTNM - Change of name certificate 04 April 2011
RESOLUTIONS - N/A 15 February 2011
SH01 - Return of Allotment of shares 15 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 26 November 2010
TM01 - Termination of appointment of director 14 September 2010
AP03 - Appointment of secretary 14 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 30 December 2009
AP01 - Appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
AP03 - Appointment of secretary 17 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AR01 - Annual Return 15 December 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 05 March 2009
CERTNM - Change of name certificate 03 September 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363a - Annual Return 04 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2007
353 - Register of members 04 December 2007
287 - Change in situation or address of Registered Office 04 December 2007
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 12 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 05 December 2006
363a - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
225 - Change of Accounting Reference Date 04 August 2005
AUD - Auditor's letter of resignation 03 June 2005
AA - Annual Accounts 05 January 2005
363a - Annual Return 14 December 2004
AUD - Auditor's letter of resignation 14 September 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363a - Annual Return 31 December 2003
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
AA - Annual Accounts 25 September 2003
363a - Annual Return 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 26 March 2003
AA - Annual Accounts 25 September 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
363a - Annual Return 07 December 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
123 - Notice of increase in nominal capital 26 November 2001
AA - Annual Accounts 08 October 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
363a - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
AA - Annual Accounts 17 November 2000
225 - Change of Accounting Reference Date 14 November 2000
MEM/ARTS - N/A 27 June 2000
CERTNM - Change of name certificate 19 June 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
NEWINC - New incorporation documents 24 November 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.