Company NameInteractive Entertainment Limited
Company StatusDissolved
Company Number02528188
CategoryPrivate Limited Company
Incorporation Date6 August 1990(33 years, 9 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Love
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(3 years, 12 months after company formation)
Appointment Duration9 years, 10 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address1e Cambridge Road
Twickenham
TW1 2HN
Secretary NameBarry Alexander Costas
NationalityBritish
StatusClosed
Appointed11 August 2000(10 years after company formation)
Appointment Duration3 years, 9 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address1 Elmhurst Road
London
SE9 4DW
Secretary NameMrs Alyson Elizabeth Cooke
NationalityBritish
StatusResigned
Appointed06 August 1992(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressThe Meads Royal Oak Lane
Hemmingford Abbots
Huntingdon
Cambridgeshire
PE18 9AF
Director NameBarry Alexander Costas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1996)
RoleComputer Programmer
Correspondence Address1 Elmhurst Road
London
SE9 4DW
Secretary NameBarry Alexander Costas
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1996)
RoleComputer Programmer
Correspondence Address1 Elmhurst Road
London
SE9 4DW
Secretary NameJeremy Ian Cooke
NationalityBritish
StatusResigned
Appointed31 May 1996(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 2000)
RoleSales/Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressAshdon Place
Steventon End Ashdon
Saffron Waldon
Essex
CB10 2JD
Director NameJeremy Ian Cooke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 August 2000)
RoleComputer Sales
Country of ResidenceUnited Kingdom
Correspondence AddressAshdon Place
Steventon End Ashdon
Saffron Waldon
Essex
CB10 2JD
Director NameAdrian Stephen Parr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(9 years, 11 months after company formation)
Appointment Duration1 month (resigned 21 August 2000)
RoleCompany Director
Correspondence Address20 Croft Drive East
Wirral
Merseyside
CH48 1LS
Wales

Location

Registered Address24a Nelson Road
Greenwich
London
SE10 9JB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Turnover£844,162
Gross Profit£94,933
Net Worth£76,082
Cash£13,980
Current Liabilities£444,633

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2004First Gazette notice for compulsory strike-off (1 page)
29 July 2003Strike-off action suspended (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
24 December 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
7 March 2002Return made up to 01/01/02; full list of members (6 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 October 2001Registered office changed on 19/10/01 from: matrix house cambridge business park cambridge cambridgeshire CB4 0HH (1 page)
21 January 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2000Secretary resigned;director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Secretary resigned;director resigned (1 page)
16 August 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 24A nelson road greenwich london SE10 9JB (1 page)
20 July 2000Full accounts made up to 31 December 1999 (17 pages)
21 April 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2000New director appointed (2 pages)
23 December 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
13 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 February 1999Return made up to 01/01/99; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 February 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 December 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned;director resigned (1 page)
19 June 1996Director resigned (1 page)
22 May 1996Full accounts made up to 31 August 1995 (11 pages)
12 January 1996Return made up to 01/01/96; full list of members (6 pages)
3 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)