Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTER OFFICE (UK) LTD
Company Information for

INTER OFFICE (UK) LTD

SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH,
Company Registration Number
02784943
Private Limited Company
Liquidation

Company Overview

About Inter Office (uk) Ltd
INTER OFFICE (UK) LTD was founded on 1993-01-25 and has its registered office in Watford. The organisation's status is listed as "Liquidation". Inter Office (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTER OFFICE (UK) LTD
 
Legal Registered Office
SUITE 17 BUILDING 6 CROXLEY PARK
HATTERS LANE
WATFORD
WD18 8YH
Other companies in ME4
 
Previous Names
I E M OFFICE (UK) LIMITED05/08/2002
Filing Information
Company Number 02784943
Company ID Number 02784943
Date formed 1993-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2012
Account next due 28/02/2014
Latest return 25/01/2014
Return next due 22/02/2015
Type of accounts SMALL
Last Datalog update: 2018-09-05 16:57:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTER OFFICE (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTER OFFICE (UK) LTD

Current Directors
Officer Role Date Appointed
SIMON JONATHAN LO GATTO
Company Secretary 1997-02-24
SIMON JOHATHAN LO GATTO
Director 2011-01-04
ANDREW DAVID MORGAN
Director 1995-04-18
ANTONIO RUBEL
Director 1993-02-01
STEWART BRUCE SMITH
Director 1996-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID MORGAN
Company Secretary 1996-06-30 1997-02-24
SIMON JONATHAN RUBEL
Company Secretary 1993-02-01 1996-06-30
RAYMOND DAVID REVELL
Director 1993-02-01 1995-02-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-01-25 1993-01-25
LONDON LAW SERVICES LIMITED
Nominated Director 1993-01-25 1993-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID MORGAN ARCHIUTTI POINT LIMITED Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2016-01-26
ANDREW DAVID MORGAN MORGAN STEWART INTERIORS LTD Director 2014-04-02 CURRENT 2014-04-02 Active
ANTONIO RUBEL LINEA BURO LIMITED Director 1993-05-20 CURRENT 1993-05-20 Dissolved 2015-11-10
STEWART BRUCE SMITH ARCHIUTTI POINT LIMITED Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-31LIQ MISCInsolvency:s/s cert. Release of liquidator
2019-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-04
2019-02-15600Appointment of a voluntary liquidator
2019-02-13LIQ10Removal of liquidator by court order
2018-08-13600Appointment of a voluntary liquidator
2018-05-14LIQ MISCINSOLVENCY:Notice of Release of liquidator david ronald elliott
2018-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-04
2018-02-12600Appointment of a voluntary liquidator
2018-02-12LIQ10Removal of liquidator by court order
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU
2017-04-274.68 Liquidators' statement of receipts and payments to 2017-03-04
2016-04-054.68 Liquidators' statement of receipts and payments to 2016-03-04
2015-05-124.68 Liquidators' statement of receipts and payments to 2015-03-04
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM 100a High Street Hampton Middlesex TW12 2ST
2014-03-114.20Volunatary liquidation statement of affairs with form 4.19
2014-03-11600Appointment of a voluntary liquidator
2014-03-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 160000
2014-01-30AR0125/01/14 ANNUAL RETURN FULL LIST
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH
2013-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-02-21AR0125/01/13 ANNUAL RETURN FULL LIST
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-02-21AR0125/01/12 ANNUAL RETURN FULL LIST
2011-03-08AR0125/01/11 ANNUAL RETURN FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MORGAN / 25/01/2011
2011-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN LO GATTO / 04/01/2011
2011-03-03AP01DIRECTOR APPOINTED MR SIMON JOHATHAN LO GATTO
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-03-16AR0125/01/10 FULL LIST
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHATHAN LOGATTO / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART SMITH / 01/10/2009
2009-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-03363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-01-28363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-03-20288cSECRETARY'S PARTICULARS CHANGED
2007-03-20363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-31363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-04-29363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-29363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EH
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ
2003-02-03363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-08-05CERTNMCOMPANY NAME CHANGED I E M OFFICE (UK) LIMITED CERTIFICATE ISSUED ON 05/08/02
2002-04-11AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-03-26AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-26363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-03-23363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-03-17AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-02363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-06-13395PARTICULARS OF MORTGAGE/CHARGE
1998-03-25AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-26363sRETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS
1997-03-03288aNEW SECRETARY APPOINTED
1997-03-03288bSECRETARY RESIGNED
1997-02-24363sRETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS
1997-02-21395PARTICULARS OF MORTGAGE/CHARGE
1997-02-21AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-11-06288aNEW DIRECTOR APPOINTED
1996-10-19SRES13ALLOTMENT OF SHARES 17/09/96
1996-10-19SRES04NC INC ALREADY ADJUSTED 17/09/96
1996-10-19123£ NC 100000/200000 17/09/96
1996-10-1988(2)RAD 17/09/96--------- £ SI 60000@1=60000 £ IC 100000/160000
1996-07-26288NEW SECRETARY APPOINTED
1996-07-26288SECRETARY'S PARTICULARS CHANGED
1996-07-26288DIRECTOR RESIGNED
1996-01-29363sRETURN MADE UP TO 25/01/96; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64192 - Building societies

Licences & Regulatory approval
We could not find any licences issued to INTER OFFICE (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-03-10
Appointment of Liquidators2014-03-10
Notices to Creditors2014-03-10
Fines / Sanctions
No fines or sanctions have been issued against INTER OFFICE (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-06-13 Outstanding DATAFAX MAINTENANCE LIMITED
RENT DEPOSIT DEED 1997-02-21 Outstanding OMNIBAIL II SA
FIXED AND FLOATING CHARGE 1995-09-01 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-06-03 Outstanding NIVOBURG AG
LEGAL CHARGE 1993-06-03 Outstanding NIVOBURG AG
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTER OFFICE (UK) LTD

Intangible Assets
Patents
We have not found any records of INTER OFFICE (UK) LTD registering or being granted any patents
Domain Names

INTER OFFICE (UK) LTD owns 2 domain names.

interoffice.co.uk   inter-education.co.uk  

Trademarks
We have not found any records of INTER OFFICE (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTER OFFICE (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as INTER OFFICE (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INTER OFFICE (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INTER OFFICE (UK) LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0194018000Seats, n.e.s.
2013-02-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2013-02-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2013-02-0194018000Seats, n.e.s.
2013-02-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2013-02-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2013-02-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-01-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2012-09-0194018000Seats, n.e.s.
2012-08-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2012-07-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2011-12-0194018000Seats, n.e.s.
2011-11-0194018000Seats, n.e.s.
2011-08-0194018000Seats, n.e.s.
2011-05-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2011-02-0194013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)
2011-02-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2011-01-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2010-08-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2010-06-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2010-01-0194031059

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyINTER OFFICE (UK) LTDEvent Date2014-03-05
Liquidator's Name and Address: David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Tel: 01634 895109
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINTER OFFICE (UK) LTDEvent Date
At a general meeting of the Company held at 150 Aldersgate Street, London, EC1A 4AB on 05 March 2014 at 10.30 am the following resolutions were passed as a special resolution and as an ordinary resolution respectively: “That the Company be wound up voluntarily and that David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , (IP No 1141) be appointed liquidator for the purpose of the voluntary winding up of the Company.” At a meeting of creditors held on the same day the creditors confirmed the appointment of David Elliott as liquidator. Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Tel: 01634 895109 Simon Lo Gatto , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyINTER OFFICE (UK) LTDEvent Date
Notice is hereby given that the Creditors of the Company which has been voluntarily wound up, are required by 31 May 2014 to send their full forenames and surnames, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, David Elliott (IP No: 1141) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the liquidator of the Company, and, if so required by notice in writing from the said liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Tel: 01634 895109 David Elliott , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTER OFFICE (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTER OFFICE (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.