Company NameInterphilia Limited
Company StatusDissolved
Company Number01221498
CategoryPrivate Limited Company
Incorporation Date1 August 1975(48 years, 9 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMr Geoffrey David Page
NationalityBritish
StatusClosed
Appointed10 April 1991(15 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address47 Frances Street
Chesham
Buckinghamshire
HP5 3ES
Director NameEdith Emily Barker
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(19 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 25 March 2003)
RoleRetired
Correspondence Address27 Roundwood Road
Amersham
Buckinghamshire
HP6 6NA
Director NameMr Wolfgang Bernard Haase
Date of BirthMay 1929 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed10 April 1991(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address28 New End
London
NW3 1JA
Director NameMr Geoffrey David Page
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address47 Frances Street
Chesham
Buckinghamshire
HP5 3ES

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£25,581
Gross Profit£11,660
Net Worth£13,323
Cash£218
Current Liabilities£803

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Application for striking-off (1 page)
26 April 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(6 pages)
26 April 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
23 April 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
23 April 2001Return made up to 10/04/01; full list of members (6 pages)
7 July 2000Full accounts made up to 30 September 1999 (6 pages)
23 May 2000Return made up to 10/04/00; full list of members (6 pages)
21 July 1999Full accounts made up to 30 September 1998 (6 pages)
25 April 1999Return made up to 10/04/99; full list of members (6 pages)
27 July 1998Full accounts made up to 30 September 1997 (6 pages)
19 May 1998Return made up to 10/04/98; no change of members (4 pages)
25 July 1997Full accounts made up to 30 September 1996 (6 pages)
31 May 1997Return made up to 10/04/97; no change of members (4 pages)
17 July 1996Full accounts made up to 30 September 1995 (6 pages)
23 April 1996Return made up to 10/04/96; full list of members (6 pages)
27 July 1995Full accounts made up to 30 September 1994 (6 pages)
27 July 1995Director resigned (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Director resigned (2 pages)
16 May 1995Return made up to 10/04/95; full list of members (6 pages)