Company NameInterworld (Europe) Limited
Company StatusDissolved
Company Number03013554
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date26 May 1998 (25 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Jeremy Hart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 26 May 1998)
RoleAir Courier Consultant
Country of ResidenceEngland
Correspondence Address306 London Road
Staines
Middx
TW18 4JQ
Director NameJames O`Doherty
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(2 years after company formation)
Appointment Duration1 year, 3 months (closed 26 May 1998)
RoleCommunications Consultant
Correspondence Address125 Tottenham Road
Islington
London
N1 4EA
Secretary NameJames O`Doherty
NationalityBritish
StatusClosed
Appointed14 February 1997(2 years after company formation)
Appointment Duration1 year, 3 months (closed 26 May 1998)
RoleCommunications Consultant
Correspondence Address125 Tottenham Road
Islington
London
N1 4EA
Director NameMartyn David Bond
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address8 Marlborough Court
Queens Road
Buckhurst Hill
Essex
IG9 5BN
Secretary NameMartyn David Bond
NationalityBritish
StatusResigned
Appointed18 May 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address8 Marlborough Court
Queens Road
Buckhurst Hill
Essex
IG9 5BN
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address5th Floor 7-10 Chandos Street
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 July 2000Dissolved (1 page)
14 April 2000Completion of winding up (1 page)
5 February 1999Order of court to wind up (2 pages)
26 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
3 February 1998First Gazette notice for compulsory strike-off (1 page)
29 July 1997Strike-off action suspended (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: 27 john street london WC1N 2B4 (1 page)
30 January 1996Return made up to 24/01/96; full list of members (6 pages)
30 January 1996Ad 04/12/95--------- £ si 98@1 (2 pages)
28 November 1995New director appointed (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 33/39 bridge road wembley middlesex HA9 9AF (1 page)
5 July 1995New secretary appointed;new director appointed (2 pages)