About

Registered Number: 01046083
Date of Incorporation: 14/03/1972 (52 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT,

 

Founded in 1972, Intimus International Ltd have registered office in Crawley in West Sussex, it has a status of "Dissolved". This organisation has 8 directors listed as Ortiz De Zárate, Javier, Leptos, George, Wilson, Abby Leigh, Eckhardt, Reiner, Griffin, Patrick, Keller, Robert John, Schwarz, Otto, Thomas, Lothar at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORTIZ DE ZÁRATE, Javier 31 October 2014 - 1
ECKHARDT, Reiner 17 May 2013 31 October 2014 1
GRIFFIN, Patrick 01 January 2010 17 May 2013 1
KELLER, Robert John 15 March 2012 01 October 2014 1
SCHWARZ, Otto 29 October 2007 01 January 2010 1
THOMAS, Lothar N/A 03 February 1995 1
Secretary Name Appointed Resigned Total Appointments
LEPTOS, George 20 June 2011 09 September 2013 1
WILSON, Abby Leigh 15 November 2006 20 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 11 July 2018
AA - Annual Accounts 08 January 2018
AGREEMENT2 - N/A 22 December 2017
GUARANTEE2 - N/A 22 December 2017
PARENT_ACC - N/A 22 December 2017
CS01 - N/A 28 August 2017
PSC01 - N/A 28 August 2017
PSC01 - N/A 28 August 2017
PSC01 - N/A 28 August 2017
AD01 - Change of registered office address 26 February 2017
AA - Annual Accounts 09 January 2017
PARENT_ACC - N/A 09 January 2017
AGREEMENT2 - N/A 09 January 2017
GUARANTEE2 - N/A 09 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 27 August 2015
RESOLUTIONS - N/A 04 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 August 2015
SH19 - Statement of capital 04 August 2015
CAP-SS - N/A 04 August 2015
AD01 - Change of registered office address 08 July 2015
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AR01 - Annual Return 04 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2014
AA - Annual Accounts 27 June 2014
CERTNM - Change of name certificate 04 February 2014
CONNOT - N/A 04 February 2014
TM02 - Termination of appointment of secretary 17 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 04 June 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 28 July 2011
AP03 - Appointment of secretary 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2010
AP01 - Appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 30 June 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 21 February 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
363a - Annual Return 31 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 12 April 2006
287 - Change in situation or address of Registered Office 28 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
363a - Annual Return 20 September 2005
363a - Annual Return 20 September 2005
363a - Annual Return 20 September 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 22 September 2004
MEM/ARTS - N/A 15 June 2004
RESOLUTIONS - N/A 09 June 2004
CERTNM - Change of name certificate 08 June 2004
AA - Annual Accounts 21 May 2004
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 14 August 2003
363a - Annual Return 02 July 2003
225 - Change of Accounting Reference Date 19 November 2002
AA - Annual Accounts 06 August 2002
363a - Annual Return 24 June 2002
AA - Annual Accounts 18 July 2001
363a - Annual Return 18 July 2001
AA - Annual Accounts 31 July 2000
363a - Annual Return 20 July 2000
288c - Notice of change of directors or secretaries or in their particulars 12 July 2000
395 - Particulars of a mortgage or charge 06 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
363a - Annual Return 20 September 1999
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
AA - Annual Accounts 21 July 1998
363a - Annual Return 30 June 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
AA - Annual Accounts 21 July 1997
363a - Annual Return 04 July 1997
AA - Annual Accounts 27 August 1996
288 - N/A 02 July 1996
363a - Annual Return 02 July 1996
AA - Annual Accounts 12 July 1995
363x - Annual Return 12 July 1995
288 - N/A 22 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 September 1994
363x - Annual Return 27 June 1994
363x - Annual Return 27 June 1994
AA - Annual Accounts 12 July 1993
363x - Annual Return 25 June 1993
AA - Annual Accounts 16 September 1992
363x - Annual Return 25 June 1992
AA - Annual Accounts 10 July 1991
363x - Annual Return 08 July 1991
RESOLUTIONS - N/A 10 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1990
123 - Notice of increase in nominal capital 10 August 1990
363 - Annual Return 07 August 1990
AA - Annual Accounts 30 July 1990
288 - N/A 01 August 1989
363 - Annual Return 01 August 1989
AA - Annual Accounts 14 July 1989
363 - Annual Return 25 January 1989
PUC 2 - N/A 23 September 1988
123 - Notice of increase in nominal capital 23 September 1988
288 - N/A 20 September 1988
AA - Annual Accounts 27 June 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
CERTNM - Change of name certificate 15 November 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.