Company NameInterfund (London) Limited
Company StatusDissolved
Company Number00738347
CategoryPrivate Limited Company
Incorporation Date19 October 1962(61 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Leslie Higgins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2016(53 years, 3 months after company formation)
Appointment Duration2 years (closed 27 February 2018)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameMarian Rosemary Haydon
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(29 years after company formation)
Appointment Duration4 years (resigned 22 November 1995)
RoleRetired
Correspondence Address1 Midhurst Close
Ferring
Worthing
West Sussex
BN12 5BP
Secretary NameWilliam Willetts
NationalityBritish
StatusResigned
Appointed02 November 1991(29 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressPrimrose Cottage Beresford Villas
Borough Green Road Ightham
Sevenoaks
Kent
TN15 9HS
Secretary NameMr Philip Christopher Matura
NationalityBritish
StatusResigned
Appointed30 June 1995(32 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cheyne Walk
Grange Park
London
N21 1DB
Director NameMr Philip Christopher Matura
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(33 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 03 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Secretary NameAudrey Charteris
NationalityBritish
StatusResigned
Appointed22 November 1995(33 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 19 September 2014)
RoleCompany Director
Correspondence AddressCorfield Ridgemead Road
Englefield Green
Surrey
TW20 0YD

Location

Registered Address34-35 Eastcastle St
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Interfund Anstalt
99.00%
Ordinary
1 at £1William R. Staemelin
1.00%
Ordinary

Financials

Year2014
Turnover£7,000
Net Worth£23,476
Cash£21,736
Current Liabilities£7,097

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
29 November 2017Application to strike the company off the register (3 pages)
16 November 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
16 November 2017Micro company accounts made up to 31 October 2017 (5 pages)
14 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
10 February 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
3 February 2016Termination of appointment of Philip Christopher Matura as a director on 3 February 2016 (1 page)
2 February 2016Appointment of Mr Kevin Leslie Higgins as a director on 1 February 2016 (2 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
13 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Termination of appointment of Audrey Charteris as a secretary on 19 September 2014 (1 page)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
24 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
3 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
27 October 2011Director's details changed for Mr Philip Christopher Matura on 1 January 2011 (2 pages)
27 October 2011Director's details changed for Mr Philip Christopher Matura on 1 January 2011 (2 pages)
28 January 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Mr Philip Christopher Matura on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Philip Christopher Matura on 5 October 2009 (2 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 October 2008Return made up to 05/10/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 October 2007Registered office changed on 12/10/07 from: 3/4 great marlborough street london W1V 2AR (1 page)
12 October 2007Return made up to 05/10/07; full list of members (2 pages)
3 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 October 2006Return made up to 05/10/06; full list of members (2 pages)
17 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 October 2005Return made up to 05/10/05; full list of members (6 pages)
17 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 October 2004Return made up to 05/10/04; full list of members (6 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 November 2003Return made up to 22/10/03; full list of members (6 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2002Return made up to 22/10/02; full list of members (6 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
7 November 2001Return made up to 02/11/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 December 2000 (11 pages)
8 November 2000Return made up to 02/11/00; full list of members (6 pages)
17 May 2000Full accounts made up to 31 December 1999 (12 pages)
11 November 1999Return made up to 02/11/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1998Return made up to 02/11/98; full list of members (6 pages)
15 July 1998Full accounts made up to 31 December 1997 (6 pages)
11 December 1997Return made up to 02/11/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 November 1996Return made up to 02/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 December 1995Return made up to 02/11/95; full list of members (6 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995Director resigned;new director appointed (2 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Return made up to 02/11/94; no change of members (4 pages)
19 October 1962Incorporation (12 pages)