About

Registered Number: 06438166
Date of Incorporation: 27/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 8 months ago)
Registered Address: GALLAGHERS, 2nd Floor Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR

 

Intierrarmg (UK) Ltd was founded on 27 November 2007 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for the organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEHD, Adam Frederick 06 January 2014 - 1
OAKEY, Danial Lindsey 06 January 2014 - 1
MCBRIDE, Adrian Nigel 27 November 2007 01 October 2009 1
ROSSDEUTSCHER, Peter Alan 30 June 2011 06 January 2014 1
Secretary Name Appointed Resigned Total Appointments
OAKEY, Daniel Lindsey 06 January 2014 - 1
ROSSDEUTSCHER, Peter Alan 30 June 2011 06 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
MR04 - N/A 15 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 02 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 28 October 2015
DS02 - Withdrawal of striking off application by a company 07 October 2015
DS01 - Striking off application by a company 07 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 02 June 2014
AD01 - Change of registered office address 07 February 2014
AA01 - Change of accounting reference date 07 February 2014
AP03 - Appointment of secretary 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 23 January 2013
MG01 - Particulars of a mortgage or charge 18 July 2012
AP01 - Appointment of director 29 March 2012
AA - Annual Accounts 13 March 2012
CERTNM - Change of name certificate 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
TM01 - Termination of appointment of director 07 February 2012
AP03 - Appointment of secretary 07 February 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 05 February 2010
AP01 - Appointment of director 27 January 2010
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 09 December 2008
225 - Change of Accounting Reference Date 13 May 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

Description Date Status Charge by
Deed 10 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.