Company NameInterbase UK Limited
Company StatusDissolved
Company Number02894310
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed18 October 2012(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 09 December 2014)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr William Currie McLellan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address47b Stoke Newington
Church Street
London
N16 0NX
Director NameRachel Tucker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleDental Technician
Correspondence Address30 Francis Street
Reading
Berkshire
RG1 2QB
Director NameMs Katherine Jane Tucker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address64 Perth Road
London
E10 7PB
Director NameMs Margaret Anne McLellan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Alexandra Place
Bedford
MK40 1HT
Secretary NameMs Margaret Anne McLellan
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Alexandra Place
Bedford
MK40 1HT
Director NameMr Eamonn Stephen Vincent
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Redston Road
London
N8 7HG
Secretary NameMr William Currie McLellan
NationalityBritish
StatusResigned
Appointed01 January 1995(11 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address47b Stoke Newington
Church Street
London
N16 0NX
Director NameMr Andrew Michael Shepherd
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 May 2006)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Belvoir Terrace
Cambridge
CB2 2AA
Director NameMr David William Nairn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 May 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
The Meadows
Churt
Surrey
GU10 2JR
Director NameCoulter Moray Ian
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 November 2006)
RoleCompany Director
Correspondence Address55 Whitmore Gardens
London
NW10 5HE
Director NameMr Graham Robert Potts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(12 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameNora Rothrock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2006(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2007)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
2 Ferncroft Avenue
London
NW3 7PH
Director NameMr Keith Richard Potts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(12 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameAndrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address2 Shirland Mews
London
W9 3DY
Secretary NameDamian Thomas McCallion
NationalityBritish
StatusResigned
Appointed15 May 2006(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Geoffrey Curry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2008(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLeif Mahon-Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameRichard David Titus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 143 77 Beak Street
London
W1F 9DB
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(19 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.1Dmg Media Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (4 pages)
28 July 2014Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
20 January 2014Accounts made up to 30 September 2013 (6 pages)
27 November 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages)
20 August 2013Termination of appointment of Graham Robert Potts as a director on 7 August 2013 (1 page)
20 August 2013Termination of appointment of Graham Robert Potts as a director on 7 August 2013 (1 page)
14 August 2013Termination of appointment of Keith Richard Potts as a director on 28 June 2013 (2 pages)
18 March 2013Statement of company's objects (2 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2013Full accounts made up to 30 September 2012 (21 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
9 November 2012Termination of appointment of Damian Thomas Mccallion as a secretary on 18 October 2012 (1 page)
9 November 2012Appointment of Mrs Frances Louise Sallas as a secretary on 18 October 2012 (1 page)
31 August 2012Termination of appointment of Geoffrey Curry as a director on 10 February 2012 (1 page)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
31 January 2012Full accounts made up to 30 September 2011 (20 pages)
5 July 2011Director's details changed for Mr Geoffrey Curry on 20 June 2011 (2 pages)
5 July 2011Director's details changed for Graham Robert Potts on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages)
21 June 2011Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages)
19 April 2011Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
16 December 2010Full accounts made up to 30 September 2010 (15 pages)
18 August 2010Termination of appointment of Richard Titus as a director (2 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (17 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (17 pages)
17 December 2009Full accounts made up to 30 September 2009 (14 pages)
8 October 2009Appointment of Richard David Titus as a director (2 pages)
16 July 2009Full accounts made up to 30 September 2008 (16 pages)
5 May 2009Return made up to 03/02/09; full list of members (6 pages)
7 October 2008Appointment terminated director andrew hart (1 page)
10 July 2008Full accounts made up to 30 September 2007 (16 pages)
10 July 2008Director appointed leif mahon-daly (3 pages)
11 April 2008Director appointed geoff curry (2 pages)
26 February 2008Return made up to 03/02/08; full list of members (6 pages)
10 October 2007Director resigned (1 page)
4 August 2007Return made up to 03/02/07; full list of members (6 pages)
2 June 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
16 March 2007 (9 pages)
8 December 2006Director resigned (1 page)
6 June 2006New director appointed (3 pages)
6 June 2006Registered office changed on 06/06/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
6 June 2006New director appointed (3 pages)
6 June 2006New secretary appointed (3 pages)
6 June 2006New director appointed (3 pages)
6 June 2006New director appointed (3 pages)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
16 May 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
3 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 May 2005Return made up to 03/02/05; full list of members (11 pages)
11 March 2005Group of companies' accounts made up to 31 July 2004 (16 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 February 2004Return made up to 03/02/04; full list of members (11 pages)
17 June 2003Return made up to 03/02/03; full list of members (11 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
27 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2001Ad 31/10/00--------- £ si [email protected] (3 pages)
26 September 2001Ad 31/10/00--------- £ si [email protected] (3 pages)
26 September 2001Ad 31/10/00--------- £ si [email protected] (2 pages)
27 June 2001Ad 31/10/00--------- £ si [email protected] (2 pages)
14 April 2001 (6 pages)
5 April 2001Return made up to 03/02/01; full list of members (9 pages)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 March 2001£ nc 100/1000 31/10/00 (2 pages)
15 March 2001S-div 31/10/00 (1 page)
15 March 2001New director appointed (2 pages)
31 August 2000Company name changed internet content LIMITED\certificate issued on 01/09/00 (2 pages)
18 July 2000 (6 pages)
5 May 2000Return made up to 03/02/00; full list of members (8 pages)
5 August 1999 (6 pages)
6 July 1999Ad 31/01/99--------- £ si 2@1 (2 pages)
6 July 1999Ad 31/01/99--------- £ si 2@1 (2 pages)
1 April 1999Return made up to 03/02/99; full list of members (6 pages)
16 February 1999Ad 25/01/99--------- £ si 2@1=2 £ ic 12/14 (2 pages)
18 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 September 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Ad 31/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 1998Ad 31/07/98--------- £ si 8@1=8 £ ic 4/12 (2 pages)
18 August 1998New director appointed (2 pages)
1 July 1998 (5 pages)
26 June 1998Director's particulars changed (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Return made up to 03/02/98; full list of members (6 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Return made up to 03/02/97; full list of members (6 pages)
26 October 1996Registered office changed on 26/10/96 from: 1B berry place sebastian street london EC1V 0JD (1 page)
18 July 1996Company name changed cutting edge multimedia LIMITED\certificate issued on 19/07/96 (2 pages)
26 April 1996Full accounts made up to 29 February 1996 (1 page)
4 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1995Accounts made up to 28 February 1995 (1 page)
6 April 1995Return made up to 03/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
3 February 1994Incorporation (13 pages)