Company NameInterface Management Limited
DirectorsMarguerite Ada Allen and Richard John Neale Walker
Company StatusDissolved
Company Number01523046
CategoryPrivate Limited Company
Incorporation Date17 October 1980(43 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Marguerite Ada Allen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleConference Consultant
Correspondence Address68 Ashley Road
London
N19 3AF
Director NameRichard John Neale Walker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleMarketing Consultant
Correspondence Address104 Over Cliff Drive
Southbourne
BH6 3NQ
Secretary NameMrs Marguerite Ada Allen
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address68 Ashley Road
London
N19 3AF

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£121,840
Gross Profit£19,126
Net Worth£299,839
Cash£13,389
Current Liabilities£111,394

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 January 2005Dissolved (1 page)
29 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 July 2002Registered office changed on 15/07/02 from: 107 bell street london NW1 6TL (1 page)
9 July 2002Appointment of a voluntary liquidator (1 page)
9 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2002Declaration of solvency (3 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 October 1998Full accounts made up to 31 March 1998 (10 pages)
5 January 1998Return made up to 31/12/97; full list of members (8 pages)
17 November 1997Full accounts made up to 31 March 1997 (10 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
9 December 1996Full accounts made up to 31 March 1996 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 January 1996Return made up to 31/12/95; no change of members (6 pages)