Company NameUKLS Investor 4 Limited
Company StatusDissolved
Company Number03429485
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 8 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameInteractive Markets Limited

Business Activity

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

Directors

Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(7 years, 7 months after company formation)
Appointment Duration1 year (closed 18 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Director NameSteven John O'Brien
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(7 years, 7 months after company formation)
Appointment Duration1 year (closed 18 April 2006)
RoleSolicitor
Correspondence Address10 Ryders
Langton Green
Tunbridge Wells
Kent
TN3 0DX
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 April 2005(7 years, 7 months after company formation)
Appointment Duration1 year (closed 18 April 2006)
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameBenedick Symes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleSolicitor
Correspondence Address26 Wingate Road
London
W6 0UR
Director NameTomas Carruthers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2001)
RoleCompany Director
Correspondence AddressRiverside 1 Pier Head
Wapping
London
E1 9PN
Director NameAlexander George Tristram Heath
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1998)
RoleCable T V Executive
Correspondence Address52 Bute Gardens
London
W6 7DX
Director NameSherry Leigh Coutu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 1998(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address7 Huntingdon Drive
Nottingham
Nottinghamshire
NG7 1BW
Director NameSimon Coop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2000)
RoleCd
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(1 year, 2 months 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
Secretary NameSimon Coop
NationalityBritish
StatusResigned
Appointed18 March 1999(1 year, 6 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 NameMr Max William Simon Ashton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(1 year, 11 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(1 year, 11 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(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address12 Hillside Drive
Edgware
Middlesex
HA8 7PG
Director NameTimothy Cardwell Wade
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2001(3 years, 11 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 NameMs Joanna Elizabeth Varley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(3 years, 11 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 NameMr Thomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2001(3 years, 11 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 NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years 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(4 years, 2 months 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
Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusResigned
Appointed25 March 2002(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 April 2005)
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
StatusResigned
Appointed18 July 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2004)
RoleDirector Customer Sevices
Correspondence Address29 Hillfield Road
Oundle
Northamptonshire
PE8 4RQ
Director NameIan Ackerley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(4 years, 10 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
Director NameWilliam Richard Gorman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2003(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 March 2004)
RoleManaging Excutive M & A
Correspondence Address25 Towerside
150 Wapping High Street
Wapping
London
E1W 3PH
Director NameMr Martin Richard Cooper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Old Rectory Meadow
Denver
Downham Market
Norfolk
PE38 0DF
Director NameJohn Simon Bertie Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Mingle Lane
Stapleford
Cambridge
Cambridgeshire
CB2 5SY
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address4 Broadgate
London
EC2M 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 September 2005Return made up to 04/09/05; full list of members (2 pages)
3 May 2005Registered office changed on 03/05/05 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
15 September 2004Return made up to 04/09/04; full list of members (5 pages)
15 September 2004Location of register of members (1 page)
18 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 May 2004Director resigned (1 page)
13 April 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
11 March 2004Director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 142 holborn london EC1N 2NQ (1 page)
18 February 2004Company name changed interactive markets LIMITED\certificate issued on 18/02/04 (2 pages)
5 January 2004New director appointed (3 pages)
29 December 2003Director resigned (1 page)
10 October 2003Director's particulars changed (1 page)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 September 2003Return made up to 04/09/03; full list of members (5 pages)
5 February 2003Director resigned (1 page)
11 December 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
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)
2 June 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 May 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
8 April 2002New secretary appointed (1 page)
8 April 2002Secretary resigned (1 page)
14 December 2001New director appointed (2 pages)
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)
12 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/01
(7 pages)
24 August 2001New director appointed (3 pages)
24 August 2001New director appointed (4 pages)
24 August 2001New director appointed (2 pages)
6 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
13 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
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 2000Director resigned (1 page)
27 July 2000New secretary appointed (2 pages)
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 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 February 2000Director resigned (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Particulars of mortgage/charge (11 pages)
29 September 1999Return made up to 04/09/99; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
16 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 September 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
5 May 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
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)
27 November 1998Director resigned (1 page)
7 October 1998Return made up to 04/09/98; full list of members (5 pages)
15 January 1998Director's particulars changed (1 page)
9 December 1997Ad 01/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
4 September 1997Incorporation (25 pages)