Company NameInterstock Traders Limited
Company StatusDissolved
Company Number01973386
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher James Lamont
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed13 April 1993(7 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 03 April 2007)
RoleReal Estate Salesperson
Correspondence Address6 Charolette Close
Bateau Bay
New South Wales
Australia
Director NameJohn Robert Lamont
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed13 April 1993(7 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 03 April 2007)
RoleMedical Practitioner
Correspondence Address78 Ellis Lane Camden
New South Wales 2571
Australia
Foreign
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 2004(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 03 April 2007)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameEnzo Dominic Beretta
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed28 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 1993)
RoleCompany Director
Correspondence AddressRebhaldenstrasse 8
8002 Zurich
Foreign
Director NameMr Thomas Eggenberger
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed28 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 1993)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressFreudenberg Sreasse 12
Zurich 8044
Foreign
Director NameJames Reginald George Lanyon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 1993)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel
Director NameJoan Kathleen Lanyon
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 1993)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel Islands
Channel
Director NameWalter Pfister
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed28 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 1993)
RoleManager
Correspondence AddressMueliwiesstrasse 59
8487 Zell
Foreign
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed28 June 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 March 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,315
Cash£2,579
Current Liabilities£264

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 September 2005Return made up to 28/06/04; full list of members (7 pages)
30 June 2004New secretary appointed (2 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 March 2004Secretary resigned (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
16 August 2003Return made up to 28/06/03; full list of members (7 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 July 2002Return made up to 28/06/02; full list of members (7 pages)
14 March 2002Return made up to 28/06/01; full list of members (6 pages)
5 February 2002Secretary's particulars changed (1 page)
2 February 2002Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
31 October 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1W 6TP (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 September 1999Secretary's particulars changed (1 page)
6 July 1999Return made up to 28/06/99; full list of members (6 pages)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 January 1999Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1998Director's particulars changed (1 page)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 August 1998Return made up to 28/06/98; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
19 November 1997Return made up to 28/06/97; no change of members (4 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
10 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)