INTECH NETWORKS LIMITED

170 Church Road, Mitcham, CR4 3BW, Surrey, England
StatusDISSOLVED
Company No.08696287
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months

SUMMARY

INTECH NETWORKS LIMITED is an dissolved private limited company with number 08696287. It was incorporated 10 years, 8 months, 4 days ago, on 18 September 2013 and it was dissolved 3 years, 8 months ago, on 22 September 2020. The company address is 170 Church Road, Mitcham, CR4 3BW, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2017

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date

Date: 24 Jan 2017

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Administrative restoration company

Date: 24 Jan 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raheem Mohammed

Appointment date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-03

Officer name: Razia Munir

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

New address: 170 Church Road Mitcham Surrey CR4 3BW

Old address: , Unit 4 Watling Gate, 297-303 Edgware Road, London, NW9 6NB

Change date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-03

Officer name: Mohammed Munir

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-03

Officer name: Mr Mohammed Munir

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-02-17

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Razia Munir

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Old address: , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

Change date: 2014-01-23

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FOUR LEAF CLOVER LEISURE LTD

26 MAYFIELD,CARLISLE,CA2 4SS

Number:08940403
Status:ACTIVE
Category:Private Limited Company

HAYLE SPV8 LIMITED

THE OLD CONVENT,ABERGAVENNY,NP7 5UD

Number:09449536
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KES LOY LIMITED

12 LANE SIDE,BRADFORD,BD15 0LH

Number:08611316
Status:ACTIVE
Category:Private Limited Company

KNOWLE BUSINESS LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:08828802
Status:ACTIVE
Category:Private Limited Company

R BOYLE LIMITED

29 MEDWAY GROVE,BIRMINGHAM,B38 9LB

Number:05841357
Status:ACTIVE
Category:Private Limited Company

SIX SEASONS PARTNERSHIP LIMITED

28 BRAMLEY ROAD,LONDON,W5 4SS

Number:10451144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source