Company NameInterface Solutions (UK) Limited
Company StatusDissolved
Company Number03142914
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)
Previous NameArmstrong Industrial Specialties Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Louis Joseph D'Annibale
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 1996(9 months after company formation)
Appointment Duration6 years, 10 months (closed 05 August 2003)
RoleManager
Correspondence Address45426 Halston Court
Novi
Michigan
48374
Director NameFranklin Lee Fox
Date of BirthAugust 1941 (Born 82 years ago)
NationalityUs Ciizen
StatusClosed
Appointed30 June 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 05 August 2003)
RoleCompany Director
Correspondence Address506 Thorngate Place
Millersville
Pa
17551
Director NameTerry Nathan Sommer
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 05 August 2003)
RoleCompany Director
Correspondence Address314 Rumford Road
Lititz
Pa
17543
Secretary NameTerry Nathan Sommer
NationalityAmerican
StatusClosed
Appointed30 June 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 05 August 2003)
RoleCompany Director
Correspondence Address314 Rumford Road
Lititz
Pa
17543
Director NameWilliam Mark Willis-Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1996(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 1996)
RoleLawyer
Correspondence AddressThe Ivels Headley Grove
Headley Common Road Headley
Epsom
Surrey
TT18 0NR
Secretary NameRichard James Sandlands
NationalityBritish
StatusResigned
Appointed18 February 1996(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 March 1996)
RoleLawyer
Correspondence Address7 Beaulieu Close
Martins Heron
Bracknell
Berkshire
RG12 6QW
Secretary NameStuart Wheatley
NationalityBritish
StatusResigned
Appointed11 March 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1999)
RoleFinance Director
Correspondence Address22 Aran Heights
Chalfont St Giles
Buckinghamshire
HP8 4DZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressArmstrong House
38 Market Square
Uxbridge
UB8 1NG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
28 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 March 2003Application for striking-off (1 page)
26 February 2003Return made up to 02/01/03; full list of members (7 pages)
13 December 2002Accounts made up to 31 December 2000 (13 pages)
13 December 2002Accounts made up to 31 December 2001 (13 pages)
27 November 2002Section 394 re aud resignation (1 page)
8 February 2002Return made up to 02/01/02; full list of members (7 pages)
30 January 2001Return made up to 02/01/01; full list of members (7 pages)
2 November 2000Accounts made up to 31 December 1999 (13 pages)
8 February 2000Return made up to 02/01/00; full list of members (7 pages)
24 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999New director appointed (2 pages)
8 November 1999Accounts made up to 31 December 1998 (14 pages)
6 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 September 1999Memorandum and Articles of Association (8 pages)
17 August 1999S-div 09/08/99 (1 page)
12 January 1999Return made up to 02/01/99; no change of members (4 pages)
3 November 1998Accounts made up to 31 December 1997 (14 pages)
31 January 1998Return made up to 02/01/98; full list of members (6 pages)
23 September 1997Accounts made up to 31 December 1996 (13 pages)
9 January 1997Return made up to 02/01/97; full list of members (5 pages)
13 November 1996New director appointed (1 page)
13 November 1996Director resigned (1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1996New secretary appointed (2 pages)
21 August 1996Accounting reference date notified as 31/12 (1 page)
22 March 1996Secretary resigned (1 page)
21 March 1996Company name changed danzig LIMITED\certificate issued on 22/03/96 (2 pages)
17 February 1996Registered office changed on 17/02/96 from: 17 city business centre lower road london. SE16 1AA (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Secretary resigned (1 page)
2 January 1996Incorporation (22 pages)