Company NameInterinvestment Finance Company Limited
DirectorsDavid Anthony Robins and Dave Duncan Struan Robertson
Company StatusDissolved
Company Number00744383
CategoryPrivate Limited Company
Incorporation Date18 December 1962(61 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Anthony Robins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(41 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressFairacre
Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameDave Duncan Struan Robertson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(42 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge, 20a Westside Common
Wimbledon Common
London
SW19 4UF
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 April 1992(29 years, 4 months after company formation)
Appointment Duration32 years
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameLord James Wogan Remnant
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(29 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressBear Ash
Hare Hatch
Reading
Berkshire
RG10 9XR
Director NameMichael John Watt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(29 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 September 2005)
RoleInvestment Fund Manager
Correspondence AddressWalsingham House 2 Roxwell Avenue
Chelmsford
Essex
CM1 2NR
Director NameMr Iain Leonard Dale
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(31 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressGrove House
Low Marishes
Malton
North Yorkshire
YO17 6RQ

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2007Dissolved (1 page)
5 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
22 August 2006Registered office changed on 22/08/06 from: 4 broadgate london EC2M 2DA (1 page)
17 August 2006Declaration of solvency (3 pages)
17 August 2006Appointment of a voluntary liquidator (1 page)
17 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 2006Return made up to 22/04/06; full list of members (7 pages)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (3 pages)
24 May 2005Return made up to 22/04/05; full list of members (6 pages)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 May 2004Return made up to 22/04/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
19 February 2004New director appointed (3 pages)
17 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 May 2002Return made up to 22/04/02; full list of members (5 pages)
11 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 May 2001Return made up to 22/04/01; full list of members (5 pages)
2 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 November 2000Secretary's particulars changed (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
11 May 2000Return made up to 22/04/00; full list of members (8 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 May 1998Return made up to 22/04/98; full list of members (7 pages)
12 May 1997Return made up to 22/04/97; full list of members (7 pages)
14 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 May 1996Return made up to 22/04/96; no change of members (6 pages)
22 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 May 1995Return made up to 22/04/95; no change of members (8 pages)