Company NameInteractive Investor Solutions Limited
Company StatusDissolved
Company Number03116845
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)
Previous NameInteractive Investors Information Limited

Business Activity

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

Directors

Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusClosed
Appointed25 March 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Director NamePeter James Mullins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed18 July 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 08 June 2004)
RoleDirector Customer Sevices
Correspondence Address29 Hillfield Road
Oundle
Northamptonshire
PE8 4RQ
Director NameWilliam Richard Gorman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed12 December 2003(8 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (closed 08 June 2004)
RoleManaging Executive M & A
Correspondence Address25 Towerside
150 Wapping High Street
Wapping
London
E1W 3PH
Director NameSherry Leigh Couth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleBusiness Executive
Correspondence AddressFlat 1 7 Huntingdon Drive
The Park
Nottingham
NG7 1BW
Secretary NameMr Michael Charles Stewart Morrow
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Charlwood House
6 Strand Drive
Richmond
Surrey
TW9 4DP
Director NameSimon Coop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address15 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameMr Julian David Jaffe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenhill Road
Farnham
Surrey
GU9 8JP
Director NameTomas Carruthers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2001)
RoleCompany Director
Correspondence AddressRiverside 1 Pier Head
Wapping
London
E1 9PN
Secretary NameSimon Coop
NationalityBritish
StatusResigned
Appointed18 March 1999(3 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 August 1999)
RoleCompany Director
Correspondence Address15 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameJohn Blowers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2000)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressWebster House
Mill Hall, Whitemans Green
Cuckfield
RH17 5HX
Director NameMr Max William Simon Ashton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Holne Chase
London
N2 0QP
Secretary NameMr Max William Simon Ashton
NationalityBritish
StatusResigned
Appointed04 August 1999(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Holne Chase
London
N2 0QP
Secretary NameAnil Raval
NationalityBritish
StatusResigned
Appointed06 June 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address12 Hillside Drive
Edgware
Middlesex
HA8 7PG
Director NameMichael Gerrard Fordham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 09 October 2001)
RoleManaging Director
Correspondence Address4 Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameMr Thomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Elmbourne Road
Tooting
London
SW17 8JR
Director NameMs Joanna Elizabeth Varley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grange Road
Kingston Upon Thames
Surrey
KT1 2QU
Director NameTimothy Cardwell Wade
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2001(5 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 May 2002)
RoleManaging Director
Correspondence AddressGreyfold
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JB
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Director NameCraig Duncan Meller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(6 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 April 2002)
RoleManaging Director
Correspondence AddressThwaite Lodge
Bungay Road, Thwaite St Mary
Bungay
Suffolk
NR35 2EF
Director NameIan Ackerley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(6 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2003)
RoleDirector Of Direct Distributio
Correspondence AddressGrants
Grants Lane Limpsfield
Oxted
Surrey
RH8 0RQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1996(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 1999)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered AddressHolborn Bars
142 Holborn
London
EC1N 2SW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Application for striking-off (1 page)
5 January 2004New director appointed (3 pages)
5 January 2004Ad 19/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 December 2003Director resigned (1 page)
13 November 2003Return made up to 23/10/03; full list of members (5 pages)
10 October 2003Director's particulars changed (1 page)
28 September 2003Full accounts made up to 31 December 2002 (13 pages)
5 February 2003Director resigned (1 page)
11 December 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
27 October 2002Return made up to 23/10/02; full list of members (8 pages)
22 August 2002Location of register of members (1 page)
20 August 2002Director's particulars changed (1 page)
7 August 2002New director appointed (2 pages)
4 August 2002New director appointed (3 pages)
3 July 2002Full accounts made up to 31 December 2001 (13 pages)
19 June 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
24 May 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (1 page)
14 December 2001New director appointed (2 pages)
27 October 2001Return made up to 23/10/01; full list of members (8 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
16 October 2001New director appointed (3 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (3 pages)
24 August 2001New director appointed (4 pages)
6 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
16 March 2001New director appointed (2 pages)
1 December 2000Return made up to 23/10/00; full list of members (7 pages)
14 September 2000Company name changed interactive investors informatio n LIMITED\certificate issued on 15/09/00 (2 pages)
11 September 2000Director resigned (1 page)
9 August 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 August 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: 1ST floor 2 east poultry avenue london EC1A 9PT (1 page)
10 February 2000Director resigned (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Return made up to 23/10/99; full list of members (8 pages)
15 October 1999Particulars of mortgage/charge (11 pages)
15 September 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
15 September 1999Accounts for a dormant company made up to 30 September 1997 (6 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
5 May 1999New director appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 190 strand london WC2R 1JN (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Return made up to 23/10/98; full list of members (5 pages)
20 November 1997Return made up to 23/10/97; full list of members (5 pages)
8 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
22 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996Return made up to 23/10/96; full list of members (5 pages)
7 December 1995Accounting reference date notified as 31/08 (1 page)
23 October 1995Incorporation (20 pages)