Company NameInteractive Electronic Commerce Limited
Company StatusDissolved
Company Number03499327
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePer Bergstrom
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwedish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressSvankarrs Nagen 2a
Se-75653 Uppsala
Foreign
Director NamePekka Seitola
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwedish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleConsultant
Correspondence AddressSjoviks Vagen 13
80595 Gavle
Sweden
Secretary NameRobert Andrew MacDonald Watson
NationalityBritish
StatusClosed
Appointed18 January 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address85 Elsenham Street
Southfields
London
SW18 5NX
Secretary NameMr Mahesh Kumar Jayanarayan
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Oxford Gardens
London
W10 6NE
Director NameMiss Susan Elizabeth Tee
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(1 month, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 27 November 1998)
RoleSales And Marketing Director
Correspondence Address18 Forest Lawns
33 Orchard Road
Bromley
Kent
BR1 2TG
Director NameJames Seymour Cable
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2000)
RoleChartered Accountant
Correspondence AddressTop Hill Farm
Groombridge Hill, Groombridge
Tunbridge Wells
Kent
TN3 9LY
Secretary NameKamesh Chauham
NationalityBritish
StatusResigned
Appointed27 November 1998(10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 April 1999)
RoleCompany Director
Correspondence Address3 Cherry Street
Romford
Essex
RM7 7LL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address85 Elsenham Street
London
SW18 5NX
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£292,365
Cash£387
Current Liabilities£323,775

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Return made up to 26/01/01; full list of members (7 pages)
7 November 2000Auditor's resignation (1 page)
28 September 2000Return made up to 26/01/00; full list of members; amend (8 pages)
28 July 2000Return made up to 26/01/99; full list of members (7 pages)
10 May 2000Director resigned (1 page)
8 May 2000Full accounts made up to 31 December 1998 (12 pages)
24 February 2000Return made up to 26/01/00; full list of members (8 pages)
3 February 2000Registered office changed on 03/02/00 from: 4 park court pyrford road west byfleet surrey KT14 6SD (1 page)
3 February 2000New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
20 June 1999Registered office changed on 20/06/99 from: 343 city road london EC1V 1LR (1 page)
1 May 1999Secretary resigned (1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
23 February 1999Application for reregistration from PLC to private (1 page)
23 February 1999Re-registration of Memorandum and Articles (10 pages)
30 December 1998Registered office changed on 30/12/98 from: c/o p m cullen & co 5TH floor valliant house 4-10 heneage lane london EC3A 5DQ (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998Director resigned (1 page)
30 June 1998Particulars of mortgage/charge (3 pages)
27 April 1998Ad 26/01/98--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
27 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
27 February 1998Certificate of authorisation to commence business and borrow (1 page)
27 February 1998Nc dec already adjusted 19/02/98 (1 page)
27 February 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
27 February 1998Application to commence business (2 pages)
27 February 1998Memorandum and Articles of Association (8 pages)
24 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
18 February 1998Memorandum and Articles of Association (8 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1998Incorporation (14 pages)