Company NameInterphone (Ibex) Limited
Company StatusDissolved
Company Number00509658
CategoryPrivate Limited Company
Incorporation Date10 July 1952(71 years, 10 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameIbex Telephones & Telecommunications Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(58 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(58 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Pinnacle Place
Green Lane
Stanmore
Middlesex
Director NameMr Michael Maurice Steinbock
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(39 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 October 2005)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address11 Linfield Close
London
NW4 1BZ
Director NameSalamo Solly Steinbock
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(39 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 August 2000)
RoleCompany Director
Correspondence AddressLongfield Reenglass Road
Stanmore
Middlesex
HA7 4NT
Secretary NameMuschi Miriam Steinbock
NationalityBritish
StatusResigned
Appointed26 November 1991(39 years, 4 months after company formation)
Appointment Duration6 years (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressLongfield Reenglass Road
Stanmore
Middlesex
HA7 4NT
Director NameMr Ronald Metzger
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(44 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrewan
16 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameCharles Benjamin Steinbock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(44 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 October 2005)
RoleSales Director
Correspondence AddressInterphone House
12-22 Herga Road, Wealdstone
Harrow
Middlesex
HA3 5AS
Secretary NameMr Michael Maurice Steinbock
NationalityBritish
StatusResigned
Appointed09 December 1997(45 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Linfield Close
London
NW4 1BZ
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(53 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameMr Michael Harold Jankowski
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2005(53 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Well Road
London
NW3 1LJ
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed14 October 2005(53 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameJoel Martin Carr
NationalityBritish
StatusResigned
Appointed01 August 2006(54 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2008)
RoleOperations Director
Correspondence Address15 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameMr Andrew Jonathan Davey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(56 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Richard Ward
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(56 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Nigel Gordon Bannister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(56 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed14 January 2009(56 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(57 years, 12 months after company formation)
Appointment Duration8 months (resigned 23 February 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Contact

Websiteinterphone.co.uk/
Email address[email protected]
Telephone020 86216000
Telephone regionLondon

Location

Registered AddressInterphone House
12-22 Herga Road
Wealdstone Harrow
Middlesex
HA3 5AS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Shareholders

2k at £1Interphone Security Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (2 pages)
18 June 2012Application to strike the company off the register (2 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 2,000
(4 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 2,000
(4 pages)
22 June 2011Termination of appointment of David Edwards as a secretary (1 page)
22 June 2011Termination of appointment of David Edwards as a secretary (1 page)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 February 2011Appointment of Jacob Julian Synett as a director (2 pages)
25 February 2011Appointment of Jacob Julian Synett as a director (2 pages)
24 February 2011Termination of appointment of David Edwards as a director (1 page)
24 February 2011Termination of appointment of David Edwards as a director (1 page)
23 February 2011Appointment of Mr Christopher Mcgill as a director (2 pages)
23 February 2011Appointment of Mr Christopher Mcgill as a director (2 pages)
23 February 2011Termination of appointment of Andrew Davey as a director (1 page)
23 February 2011Termination of appointment of Andrew Davey as a director (1 page)
6 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 23/09/2010
(13 pages)
6 October 2010Resolutions
  • RES13 ‐ Section 175 23/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 16 (17 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 16 (17 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 June 2010Appointment of Mr David Charles Edwards as a director (2 pages)
22 June 2010Termination of appointment of Nigel Bannister as a director (1 page)
22 June 2010Appointment of Mr David Charles Edwards as a director (2 pages)
22 June 2010Termination of appointment of Nigel Bannister as a director (1 page)
25 December 2009Termination of appointment of Richard Ward as a director (1 page)
25 December 2009Termination of appointment of Richard Ward as a director (1 page)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 November 2009Director's details changed for Andrew Davey on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Andrew Davey on 20 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Davey on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Richard Ward on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Richard Ward on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Richard Ward on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Davey on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Davey on 4 November 2009 (2 pages)
23 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
23 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
13 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
25 February 2009Secretary appointed david charles edwards (2 pages)
25 February 2009Appointment terminated director jacob synett (1 page)
25 February 2009Director appointed nigel gordon bannister (6 pages)
25 February 2009Director appointed andrew davey (2 pages)
25 February 2009Appointment Terminated Director jacob synett (1 page)
25 February 2009Director appointed richard ward (3 pages)
25 February 2009Secretary appointed david charles edwards (2 pages)
25 February 2009Director appointed nigel gordon bannister (6 pages)
25 February 2009Director appointed andrew davey (2 pages)
25 February 2009Director appointed richard ward (3 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
5 August 2008Appointment terminated secretary joel carr (1 page)
5 August 2008Appointment Terminated Secretary joel carr (1 page)
30 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 June 2008Accounts made up to 31 March 2008 (7 pages)
29 January 2008Accounts made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
6 August 2007Location of register of members (1 page)
6 August 2007Location of register of members (1 page)
2 August 2007Return made up to 30/07/07; full list of members (2 pages)
2 August 2007Return made up to 30/07/07; full list of members (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
1 March 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
1 March 2007Accounts made up to 31 March 2006 (7 pages)
23 October 2006Return made up to 30/07/06; full list of members (2 pages)
23 October 2006Return made up to 30/07/06; full list of members (2 pages)
20 October 2006Location of register of members (1 page)
20 October 2006Location of register of members (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
14 July 2006Registered office changed on 14/07/06 from: ground floor leconfield house curzon street london W1J 5JA (1 page)
14 July 2006Registered office changed on 14/07/06 from: ground floor leconfield house curzon street london W1J 5JA (1 page)
6 April 2006Registered office changed on 06/04/06 from: interphone house 12-22 herga road wealdstone harrow middlesex HA3 5AS (1 page)
6 April 2006Registered office changed on 06/04/06 from: interphone house 12-22 herga road wealdstone harrow middlesex HA3 5AS (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New director appointed (5 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (5 pages)
13 December 2005New secretary appointed (2 pages)
20 October 2005Accounts made up to 31 March 2005 (6 pages)
20 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2005Return made up to 30/07/05; full list of members (3 pages)
8 August 2005Return made up to 30/07/05; full list of members (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
1 December 2004Return made up to 26/11/04; full list of members (7 pages)
1 December 2004Return made up to 26/11/04; full list of members (7 pages)
27 October 2004Full accounts made up to 31 March 2004 (10 pages)
27 October 2004Full accounts made up to 31 March 2004 (10 pages)
22 December 2003Return made up to 26/11/03; full list of members (7 pages)
22 December 2003Return made up to 26/11/03; full list of members (7 pages)
9 October 2003Full accounts made up to 31 March 2003 (11 pages)
9 October 2003Full accounts made up to 31 March 2003 (11 pages)
27 November 2002Return made up to 26/11/02; full list of members (7 pages)
27 November 2002Return made up to 26/11/02; full list of members (7 pages)
22 October 2002Full accounts made up to 31 March 2002 (11 pages)
22 October 2002Full accounts made up to 31 March 2002 (11 pages)
10 December 2001Return made up to 26/11/01; full list of members (7 pages)
10 December 2001Return made up to 26/11/01; full list of members (7 pages)
2 October 2001Full accounts made up to 31 March 2001 (11 pages)
2 October 2001Full accounts made up to 31 March 2001 (11 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
27 December 2000Return made up to 26/11/00; full list of members (7 pages)
27 December 2000Return made up to 26/11/00; full list of members (7 pages)
13 October 2000Full accounts made up to 31 March 2000 (10 pages)
13 October 2000Full accounts made up to 31 March 2000 (10 pages)
7 December 1999Return made up to 26/11/99; full list of members (7 pages)
7 December 1999Return made up to 26/11/99; full list of members (7 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 December 1998Return made up to 26/11/98; no change of members (8 pages)
1 December 1998Return made up to 26/11/98; no change of members (8 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 June 1998Registered office changed on 19/06/98 from: 12-22 herga road harrow middlesex HA3 5UH (1 page)
19 June 1998Registered office changed on 19/06/98 from: 12-22 herga road harrow middlesex HA3 5UH (1 page)
18 June 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 June 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
28 December 1997Company name changed ibex telephones & telecommunicat ions LIMITED\certificate issued on 29/12/97 (2 pages)
28 December 1997Company name changed ibex telephones & telecommunicat ions LIMITED\certificate issued on 29/12/97 (2 pages)
17 December 1997Return made up to 26/11/97; full list of members (10 pages)
17 December 1997Return made up to 26/11/97; full list of members (10 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
2 November 1997Registered office changed on 02/11/97 from: ibex works ferndale terrace harrow-wealdstone middx HA1 2SW (1 page)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Registered office changed on 02/11/97 from: ibex works ferndale terrace harrow-wealdstone middx HA1 2SW (1 page)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
18 July 1997Particulars of mortgage/charge (5 pages)
18 July 1997Particulars of mortgage/charge (5 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
20 January 1997Return made up to 26/11/96; full list of members (8 pages)
20 January 1997Return made up to 26/11/96; full list of members (8 pages)
9 September 1996Full accounts made up to 31 December 1995 (8 pages)
9 September 1996Full accounts made up to 31 December 1995 (8 pages)
28 November 1995Full accounts made up to 31 December 1994 (8 pages)
28 November 1995Return made up to 26/11/95; no change of members (6 pages)
28 November 1995Return made up to 26/11/95; no change of members (8 pages)
28 November 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
13 February 1990Particulars of mortgage/charge (3 pages)
13 February 1990Particulars of mortgage/charge (3 pages)
26 October 1989Particulars of mortgage/charge (8 pages)
26 October 1989Particulars of mortgage/charge (8 pages)
27 April 1988Particulars of mortgage/charge (3 pages)
27 April 1988Particulars of mortgage/charge (3 pages)
30 July 1985Particulars of property mortgage/charge (3 pages)
30 July 1985Particulars of property mortgage/charge (3 pages)
15 May 1981Particulars of mortgage/charge (3 pages)
15 May 1981Particulars of mortgage/charge (3 pages)
10 August 1978Particulars of property mortgage/charge (3 pages)
10 August 1978Particulars of property mortgage/charge (3 pages)
21 February 1974Particulars of property mortgage/charge (2 pages)
21 February 1974Particulars of property mortgage/charge (2 pages)
13 January 1973Memorandum and Articles of Association (9 pages)
13 January 1973Memorandum and Articles of Association (9 pages)
25 March 1971Particulars of property mortgage/charge (2 pages)
25 March 1971Particulars of property mortgage/charge (2 pages)
28 July 1970Particulars of mortgage/charge (4 pages)
28 July 1970Particulars of mortgage/charge (4 pages)