Company NameInteractive Technologies (UK) Limited
Company StatusDissolved
Company Number03010693
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date8 July 2003 (20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Chalmers
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(1 month, 4 weeks after company formation)
Appointment Duration8 years, 3 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Royston Avenue
Chingford
London
E4 9DF
Director NameSteven Leslie Pae
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address93 Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX
Secretary NameSteven Leslie Pae
NationalityBritish
StatusClosed
Appointed01 April 1996(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 08 July 2003)
RoleManagement Consultant
Correspondence Address93 Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX
Director NameMark Christopher Simpson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address25 Fairfield Road
Market Harborough
Leicestershire
LE16 9QH
Secretary NameMr Ronald Chalmers
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Royston Avenue
Chingford
London
E4 9DF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Nrc Roulette Technology Ltd
16 Baldwins Gardens
London
EC1N 7RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 March 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Voluntary strike-off action has been suspended (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
16 April 2002Application for striking-off (1 page)
15 March 2002Director resigned (1 page)
18 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
26 October 2001Return made up to 04/10/01; full list of members (7 pages)
19 September 2001Registered office changed on 19/09/01 from: 6A crown buildings the green chingford london E4 7EX (1 page)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 October 2000Return made up to 04/10/00; full list of members (8 pages)
17 January 2000Full accounts made up to 31 March 1999 (13 pages)
9 November 1999Return made up to 04/10/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
8 October 1998Return made up to 04/10/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
27 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Ad 22/05/97--------- £ si 1226@1=1226 £ ic 3267/4493 (2 pages)
13 July 1997Ad 22/05/97--------- £ si 1226@1=1226 £ ic 2041/3267 (2 pages)
9 July 1997Amend 882R 12/04/96 498 shrs (2 pages)
9 July 1997Amend 882R 26/04/96 290 shrs (2 pages)
16 June 1997Memorandum and Articles of Association (16 pages)
16 June 1997Ad 22/05/97--------- £ si 1226@1=1226 £ ic 1105/2331 (2 pages)
16 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1997Ad 18/06/96--------- £ si 25@1 (2 pages)
16 June 1997Nc inc already adjusted 22/05/97 (1 page)
17 February 1997Ad 12/04/96--------- £ si 538@1 (2 pages)
17 February 1997Ad 18/06/96--------- £ si 25@1 (2 pages)
17 February 1997Ad 26/04/96--------- £ si 250@1 (2 pages)
27 December 1996Accounting reference date extended from 16/01/97 to 31/03/97 (1 page)
24 October 1996Accounting reference date shortened from 31/01/96 to 16/01/96 (1 page)
24 October 1996Full accounts made up to 16 January 1996 (9 pages)
15 October 1996Memorandum and Articles of Association (12 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 October 1996Return made up to 04/10/96; full list of members (8 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996Secretary resigned (1 page)
14 April 1996New director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 372 old street london EC1V 9LT (1 page)
13 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)