Company NameInterdata UK Limited
DirectorsColin Peter Thomas French and George Ivar Louis Mountbatten
Company StatusDissolved
Company Number03126162
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)
Previous NameDiskware Limited

Directors

Director NameMr Colin Peter Thomas French
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleComputer Programmer
Correspondence Address130 Jocelyns
Harlow
Essex
CM17 0BY
Director Name4th Marquess Of Milford Haven George Ivar Louis Mountbatten
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1996(4 months after company formation)
Appointment Duration28 years, 1 month
RoleCd/Member Of House Of Lords
Correspondence Address5 Carysfort House
14 West Halkin Street
London
SW1X 8JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1996(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 10 December 1996)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 April 2001Dissolved (1 page)
16 January 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
16 December 1996Secretary resigned (1 page)
28 October 1996Appointment of a voluntary liquidator (1 page)
28 October 1996Notice of Constitution of Liquidation Committee (2 pages)
28 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1996Registered office changed on 28/10/96 from: 21 st thomas street bristol avon BS1 6JS (1 page)
28 March 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Secretary resigned (1 page)
20 February 1996Memorandum and Articles of Association (4 pages)
19 February 1996Registered office changed on 19/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996New secretary appointed (1 page)
8 February 1996Company name changed diskware LIMITED\certificate issued on 09/02/96 (2 pages)
15 November 1995Incorporation (12 pages)