Company NameInterpan Services Limited
DirectorIlkka Silvanto
Company StatusDissolved
Company Number03155687
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLauri Tapio Peltola
NationalityBritish
StatusCurrent
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameIlkka Silvanto
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFinnish
StatusCurrent
Appointed12 April 1996(2 months, 1 week after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressKarlbergintie 24
Hameenlinna
13210
Finland
Director NameOlli Kalevi Hirvonen
Date of BirthJune 1950 (Born 73 years ago)
NationalityFinnish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleLawyer
Correspondence AddressViskaalintie 28 A-B
Helsinki
Fin0690
Director NameDavid Leon Giroux
Date of BirthAugust 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address10 Pitchpond Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XY
Director NameJussi Juselius
Date of BirthMay 1947 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed12 April 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressLima Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DP
Director NameLinda Pritchard
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1997)
RoleIT Director
Correspondence Address30 Riverine
Grosvenor Drive
Maidenhead
Berkshire
SL6 8PF
Director NameOle Verner Salven
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed12 April 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressHunters Moon
20 South Park Crescent
Gerrards Cross
Buckinghamshire
SL9 8HJ
Director NameJohn Martin Sizer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1997)
RoleCompany Director
Correspondence Address28 Albany Road
Louth
Lincolnshire
LN11 8ET
Director NameJorma Juhani Vaajoki
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed12 April 1996(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressSonnenacker 31
Dusseldorf
40489
Director NameMr Frederick Victor Warner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wooburn Grange
Grange Drive Wooburn Green
High Wycombe
Buckinghamshire
HP10 0QU
Director NameKarl Johan Lindborg
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed31 July 1996(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressKoilisvayla 13 A 2
Helsinki
00200
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2004Dissolved (1 page)
7 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2003Liquidators statement of receipts and payments (6 pages)
22 May 2002Registered office changed on 22/05/02 from: the heights 59/65 lowlands road harrow middlesex HA1 3AE (1 page)
20 May 2002Appointment of a voluntary liquidator (1 page)
20 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2002Declaration of solvency (3 pages)
21 February 2002Return made up to 01/02/02; full list of members (6 pages)
11 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 February 2001Return made up to 01/02/01; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
22 June 1999Accounts made up to 31 December 1998 (16 pages)
5 February 1999Return made up to 01/02/99; no change of members (4 pages)
19 October 1998Auditor's resignation (1 page)
8 June 1998Accounts made up to 31 December 1997 (19 pages)
5 February 1998Return made up to 01/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
17 June 1997Accounts made up to 31 December 1996 (16 pages)
3 March 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 1996Director resigned (2 pages)
16 August 1996New director appointed (1 page)
27 June 1996Ad 12/04/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
1 March 1996Accounting reference date notified as 31/12 (1 page)
1 February 1996Incorporation (15 pages)