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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JONATHAN LO GATTO |
||
SIMON JOHATHAN LO GATTO |
||
ANDREW DAVID MORGAN |
||
ANTONIO RUBEL |
||
STEWART BRUCE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID MORGAN |
Company Secretary | ||
SIMON JONATHAN RUBEL |
Company Secretary | ||
RAYMOND DAVID REVELL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCHIUTTI POINT LIMITED | Director | 2014-06-17 | CURRENT | 2014-06-17 | Dissolved 2016-01-26 | |
MORGAN STEWART INTERIORS LTD | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
LINEA BURO LIMITED | Director | 1993-05-20 | CURRENT | 1993-05-20 | Dissolved 2015-11-10 | |
ARCHIUTTI POINT LIMITED | Director | 2014-06-17 | CURRENT | 2014-06-17 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/14 FROM 100a High Street Hampton Middlesex TW12 2ST | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 160000 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/13 FROM Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 25/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MORGAN / 25/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN LO GATTO / 04/01/2011 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHATHAN LO GATTO | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 25/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHATHAN LOGATTO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SMITH / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/03 FROM: BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EH | |
287 | REGISTERED OFFICE CHANGED ON 10/07/03 FROM: EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED I E M OFFICE (UK) LIMITED CERTIFICATE ISSUED ON 05/08/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
288a | NEW DIRECTOR APPOINTED | |
SRES13 | ALLOTMENT OF SHARES 17/09/96 | |
SRES04 | NC INC ALREADY ADJUSTED 17/09/96 | |
123 | £ NC 100000/200000 17/09/96 | |
88(2)R | AD 17/09/96--------- £ SI 60000@1=60000 £ IC 100000/160000 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/01/96; CHANGE OF MEMBERS |
Resolutions for Winding-up | 2014-03-10 |
Appointment of Liquidators | 2014-03-10 |
Notices to Creditors | 2014-03-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DATAFAX MAINTENANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | OMNIBAIL II SA | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | NIVOBURG AG | |
LEGAL CHARGE | Outstanding | NIVOBURG AG |
|
|
|
|
|
|
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
INTER OFFICE (UK) LTD owns 2 domain names.
interoffice.co.uk inter-education.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94018000 | Seats, n.e.s. | |||
59031090 | Textile 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") | |||
83024200 | Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors) | |||
94018000 | Seats, n.e.s. | |||
94031098 | Metal 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) | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | |||
94018000 | Seats, n.e.s. | |||
94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | |||
94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | |||
94018000 | Seats, n.e.s. | |||
94018000 | Seats, n.e.s. | |||
94018000 | Seats, n.e.s. | |||
94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | |||
94013000 | Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs) | |||
94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | |||
83062900 | Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques) | |||
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | |||
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | |||
94031059 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | INTER OFFICE (UK) LTD | Event Date | 2014-03-05 |
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 Type | Resolutions for Winding-up | |
Defending party | INTER OFFICE (UK) LTD | Event 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 Type | Notices to Creditors | |
Defending party | INTER OFFICE (UK) LTD | Event 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 : | |||
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. |