Company NameInterex Contracts Limited
Company StatusDissolved
Company Number02583225
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 1 month ago)
Dissolution Date6 August 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond Richard Lee
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(2 years after company formation)
Appointment Duration20 years, 5 months (closed 06 August 2013)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressOrchard House Egg Pie Lane
Weald
Sevenoaks
Kent
TN14 6NP
Secretary NameMaria Francesca McCarthy
NationalityBritish
StatusResigned
Appointed18 February 1993(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address56 Mayfield Avenue
Orpington
Kent
BR6 0AQ
Secretary NameMr Robert Edgar Carter
NationalityBritish
StatusResigned
Appointed18 August 1994(3 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address11 The Covert
Petts Wood
Orpington
Kent
BR6 0BT

Location

Registered AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

1 at £1Marie Francis Mccarthy
50.00%
Ordinary
1 at £1Raymond Richard Lee
50.00%
Ordinary

Financials

Year2014
Turnover£19,326
Net Worth£6,084
Cash£873
Current Liabilities£6,119

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2012Application to strike the company off the register (3 pages)
31 August 2012Application to strike the company off the register (3 pages)
11 April 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(3 pages)
11 April 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(3 pages)
5 April 2012Accounts for a medium company made up to 31 July 2011 (8 pages)
5 April 2012Accounts for a medium company made up to 31 July 2011 (8 pages)
6 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
26 April 2010Director's details changed for Mr Raymond Richard Lee on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr Raymond Richard Lee on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Raymond Richard Lee on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
6 March 2009Return made up to 18/02/09; full list of members (3 pages)
6 March 2009Return made up to 18/02/09; full list of members (3 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
22 May 2008Appointment terminated secretary robert carter (1 page)
22 May 2008Appointment Terminated Secretary robert carter (1 page)
15 March 2008Return made up to 18/02/08; full list of members (3 pages)
15 March 2008Return made up to 18/02/08; full list of members (3 pages)
14 March 2008Director's change of particulars / raymond lee / 02/01/2008 (2 pages)
14 March 2008Director's Change of Particulars / raymond lee / 02/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 13B; Street was: orchard house, now: all saints avenue; Area was: egg pie lane, now: ; Post Town was: weald, sevenoaks, now: margate; Post Code was: TN14 6NP, now: CT9 1XS; Country was: , now: united kingdom (2 pages)
23 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
23 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
17 April 2007Return made up to 18/02/07; full list of members (2 pages)
17 April 2007Return made up to 18/02/07; full list of members (2 pages)
13 March 2007Return made up to 18/02/06; full list of members (2 pages)
13 March 2007Return made up to 18/02/06; full list of members (2 pages)
18 July 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
18 July 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 June 2005Registered office changed on 09/06/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
9 June 2005Registered office changed on 09/06/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
16 March 2005Return made up to 18/02/05; full list of members (6 pages)
16 March 2005Return made up to 18/02/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
26 April 2004Return made up to 18/02/04; full list of members (2 pages)
26 April 2004Return made up to 18/02/04; full list of members (2 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 February 2003Return made up to 18/02/03; full list of members (2 pages)
18 February 2003Return made up to 18/02/03; full list of members (2 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 February 2002Return made up to 18/02/02; full list of members (6 pages)
25 February 2002Return made up to 18/02/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
3 November 2001Return made up to 18/02/01; full list of members (6 pages)
3 November 2001Return made up to 18/02/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
24 February 2000Return made up to 18/02/00; full list of members (6 pages)
24 February 2000Return made up to 18/02/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 March 1999Full accounts made up to 31 March 1998 (12 pages)
17 March 1999Full accounts made up to 31 March 1998 (12 pages)
24 February 1999Return made up to 18/02/99; no change of members (4 pages)
24 February 1999Return made up to 18/02/99; no change of members (4 pages)
13 February 1998Return made up to 18/02/98; full list of members (6 pages)
13 February 1998Return made up to 18/02/98; full list of members
  • 363(287) ‐ Registered office changed on 13/02/98
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 March 1997Return made up to 18/02/97; no change of members (4 pages)
17 March 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 February 1996Return made up to 18/02/96; no change of members (4 pages)
23 February 1996Return made up to 18/02/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
19 April 1995Return made up to 18/02/95; full list of members (6 pages)
19 April 1995Return made up to 18/02/95; full list of members (6 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
18 February 1991Incorporation (17 pages)
18 February 1991Incorporation (17 pages)