About

Registered Number: 05883662
Date of Incorporation: 21/07/2006 (17 years and 11 months ago)
Company Status: Active
Date of Dissolution: 03/04/2018 (6 years and 2 months ago)
Registered Address: 5 Juniper Court, Nixey Close, Slough, Berkshire, SL1 1NU

 

Based in Slough, Berkshire, Intex Electrical Accessories Ltd was setup in 2006, it's status is listed as "Active". This organisation has 7 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARIF, Shabbir Abdulrazak Yusef 14 September 2016 - 1
HUSSAIN ZAIDI, Ijlal 10 February 2016 03 May 2016 1
SHARIFF, Jehan 21 July 2006 01 September 2008 1
SHARIFF, Mohammed Reza 01 April 2013 10 February 2016 1
SHARIFF, Shabbir Abdulrazak Yusuf 01 September 2008 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SHARIF, Shabbir Abdulrazak Yusif 21 July 2006 31 December 2007 1
SHARIFF, Mehtab 01 January 2008 19 April 2016 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 04 May 2019
AD01 - Change of registered office address 13 March 2019
DISS40 - Notice of striking-off action discontinued 05 January 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 25 May 2018
RT01 - Application for administrative restoration to the register 25 May 2018
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
RP05 - N/A 02 January 2018
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 14 September 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
CERTNM - Change of name certificate 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AD01 - Change of registered office address 10 February 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 24 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 30 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 21 May 2008
287 - Change in situation or address of Registered Office 27 February 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363s - Annual Return 19 September 2007
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
225 - Change of Accounting Reference Date 25 October 2006
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.