Company NameInterdart Limited
Company StatusDissolved
Company Number01995018
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 1 month ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(29 years, 7 months after company formation)
Appointment Duration1 year (closed 08 November 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(29 years, 7 months after company formation)
Appointment Duration1 year (closed 08 November 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Maurice Mark Woolf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(29 years, 7 months after company formation)
Appointment Duration1 year (closed 08 November 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameDerek John Keith Sims
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration17 years (resigned 07 April 2009)
RoleComputer Designer
Correspondence AddressWestbrook Edge London Road
Bourne End
Hemel Hempstead
Hertfordshire
HP1 2RH
Director NamePatricia Joan Sims
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration17 years (resigned 07 April 2009)
RoleAdministrator
Correspondence AddressWestbrook Edge London Road
Bourne End
Hemel Hempstead
Hertfordshire
HP1 2RH
Secretary NameDerek John Keith Sims
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration17 years (resigned 07 April 2009)
RoleCompany Director
Correspondence AddressWestbrook Edge London Road
Bourne End
Hemel Hempstead
Hertfordshire
HP1 2RH
Director NameMr Matthew William Edward Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeppel Cottage
Cogges Lane, Stanton Harcourt
Witney
Oxfordshire
OX8 1AH
Director NameRichard Mark Williams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(24 years, 7 months after company formation)
Appointment Duration2 months (resigned 29 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address200 Brook Drive
Green Park
Reading
RG2 6UB
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed30 September 2010(24 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(24 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Michael Timothy Mulford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(24 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ

Contact

Websiteinterdart.co.uk
Telephone0115 9836200
Telephone regionNottingham

Location

Registered Address31st Floor 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Mdnx Cig LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

1 October 2010Delivered on: 15 October 2010
Satisfied on: 2 July 2011
Persons entitled: Beechbrook Mezzanine 1 Gp Limited (The "Security Agent")

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 October 2010Delivered on: 8 October 2010
Satisfied on: 2 July 2011
Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Acting by Its Joint Administrators, Margaret Elizabeth Mills, Aland Robert Bloom, Patrick Joseph Brazzill and Thomas Merchant Burton

Classification: A deed of accession
Secured details: All monies due or to become due from any obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 October 2010Delivered on: 7 October 2010
Satisfied on: 2 July 2011
Persons entitled: Jonathan Green and Michael Sherwood

Classification: Deed of accession to a security agreement dated 30 september 2010 and
Secured details: All monies due or to become due from mdnx group limited to any noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the company off the register (3 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
21 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
21 October 2015Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Director's details changed for Mr Mark James Thompson on 1 May 2012 (2 pages)
28 May 2013Director's details changed for Mr Wayne Winston Churchill on 1 May 2012 (2 pages)
28 May 2013Director's details changed for Mr Mark James Thompson on 1 May 2012 (2 pages)
28 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Mr Wayne Winston Churchill on 1 May 2012 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
1 December 2011Full accounts made up to 31 March 2011 (15 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
14 February 2011Registered office address changed from Network House Langford Locks Kidlington Oxfordshire OX5 1GA United Kingdom on 14 February 2011 (1 page)
8 February 2011Appointment of Mr Michael Timothy Mulford as a director (2 pages)
8 February 2011Termination of appointment of Richard Williams as a director (1 page)
25 October 2010Appointment of Richard Mark Williams as a director (3 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
20 October 2010Termination of appointment of Matthew Hare as a director (2 pages)
20 October 2010Appointment of Mark James Thompson as a director (3 pages)
20 October 2010Termination of appointment of Michael Mulford as a director (2 pages)
20 October 2010Appointment of Wayne Winston Churchill as a director (3 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Michael Timothy Mulford on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Matthew William Edward Hare on 29 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Registered office changed on 31/07/2009 from 4 churchgates the wilderness berkhamsted herts HP4 2UB (1 page)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
24 April 2009Director appointed mr matthew william edward hare (2 pages)
24 April 2009Appointment terminated secretary derek sims (1 page)
24 April 2009Director appointed mr michael timothy mulford (2 pages)
24 April 2009Appointment terminated director patricia sims (1 page)
24 April 2009Appointment terminated director derek sims (1 page)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from westbrook edge london road bourne end hemel hemstead herts HP1 2RH (1 page)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2007Return made up to 31/03/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 31/03/06; full list of members (8 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 April 2004Return made up to 31/03/04; full list of members (8 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
9 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 March 2002Return made up to 31/03/02; full list of members (6 pages)
8 June 2001Full accounts made up to 31 March 2001 (10 pages)
4 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 March 2000 (10 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 April 1998Return made up to 31/03/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 May 1997Return made up to 31/03/97; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 April 1996Return made up to 31/03/96; no change of members (4 pages)
4 April 1995Return made up to 31/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1986Incorporation (13 pages)