Company NameInterlace Global Ltd.
Company StatusDissolved
Company Number03350605
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameWells Medical Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Forbes Irving
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 14 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Clare Lane
London
N1 3DB
Director NameAndrew Stewart Macintyre Wright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 12 September 2007)
RoleCompany Director
Correspondence AddressFlowers Field Barn
Chitterne Ansty
Warminster
Wiltshire
BA12 0JA
Director NameJanet Wright
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressHamsell
Coopers Lane Poundsbridge
Tonbridge
Kent
TN11 8AT
Director NameMalcolm Wright
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressHamsell Cottage
Poundsbridge Penhurst
Tonbridge
Kent
TN11 8AT
Secretary NameMalcolm Wright
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration1 month (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressHamsell Cottage
Poundsbridge Penhurst
Tonbridge
Kent
TN11 8AT
Secretary NameGeorge Martin Scurry
NationalityBritish
StatusResigned
Appointed01 June 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address25 Ascham Place
Eastbourne
East Sussex
BN20 7QQ
Secretary NameMartin Passway
NationalityBritish
StatusResigned
Appointed06 January 2003(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address33 Saint Stephens Gardens
East Twickenham
Middlesex
TW1 2LT
Secretary NameMs Vanita Jayne Buxton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthdown
13 Lynnette Avenue
Rochester
Kent
ME2 3NH
Secretary NameMrs Vanita Jayne Buxton
NationalityBritish
StatusResigned
Appointed01 August 2004(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthdown
13 Lynnette Avenue
Rochester
Kent
ME2 3NH
Secretary NameGail Norah Frances Wright
NationalityBritish
StatusResigned
Appointed24 October 2006(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressThe Old Rectory
Tockenham
Swindon
Wiltshire
SN4 7PJ
Director NameMrs Vanita Jayne Buxton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthdown
13 Lynnette Avenue
Rochester
Kent
ME2 3NH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address95 Southwark Street
London
SE1 0HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

14.3k at £1Mark Forbes Irving
95.00%
Ordinary
375 at £1Malcolm Wright
2.50%
Ordinary
375 at £1Mrs Janet Wright
2.50%
Ordinary

Financials

Year2014
Turnover£4,151,184
Gross Profit£2,265,670
Net Worth-£397,320
Cash£360,981
Current Liabilities£1,914,954

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 15,000
(3 pages)
17 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 June 2012Registered office address changed from 3Rd Floor Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1HJ England on 27 June 2012 (1 page)
22 May 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
14 May 2010Termination of appointment of Vanita Buxton as a secretary (2 pages)
14 May 2010Termination of appointment of Vanita Buxton as a director (2 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
23 April 2010Registered office address changed from 3Rd Floor Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1NY on 23 April 2010 (1 page)
30 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
20 January 2010Statement of company's objects (2 pages)
20 January 2010Memorandum and Articles of Association (18 pages)
20 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
7 May 2009Return made up to 10/04/09; full list of members (4 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
21 May 2008Nc inc already adjusted 15/05/08 (1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2008Director appointed vanita jayne buxton (1 page)
7 May 2008Return made up to 10/04/08; full list of members (4 pages)
18 October 2007Director resigned (1 page)
14 August 2007Director's particulars changed (1 page)
23 July 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
19 July 2007Registered office changed on 19/07/07 from: speldhurst place speldhurst road tunbridge wells kent TN4 0JB (1 page)
30 May 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 March 2007New director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
7 November 2006Secretary resigned (1 page)
26 May 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
11 April 2006Return made up to 10/04/06; full list of members (6 pages)
21 June 2005Company name changed wells medical holdings LIMITED\certificate issued on 21/06/05 (2 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
31 March 2005Return made up to 10/04/05; full list of members (6 pages)
31 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
31 October 2004Full accounts made up to 30 April 2003 (18 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 September 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
10 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Return made up to 10/04/03; full list of members (6 pages)
13 June 2003New secretary appointed (2 pages)
19 December 2002Full accounts made up to 30 April 2002 (18 pages)
4 November 2002Secretary's particulars changed (1 page)
25 July 2002Return made up to 10/04/02; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
15 May 2001Return made up to 10/04/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 December 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 May 2000Return made up to 10/04/00; full list of members (6 pages)
14 October 1999Secretary's particulars changed (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
13 May 1999Return made up to 10/04/99; no change of members (4 pages)
26 November 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
13 October 1998Particulars of mortgage/charge (3 pages)
27 April 1998Return made up to 10/04/98; full list of members (6 pages)
12 November 1997Director's particulars changed (1 page)
6 November 1997Secretary's particulars changed (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Particulars of contract relating to shares (3 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Ad 22/05/97--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 16 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: 17 city business centre lower road london SE16 1AA (1 page)
10 April 1997Incorporation (11 pages)