Company NameInterwest Systems Limited
Company StatusDissolved
Company Number03529115
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Rubeli
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(1 month after company formation)
Appointment Duration3 years, 6 months (closed 23 October 2001)
RoleIT Consultant
Correspondence AddressFlat 2 47 Arkwright Road
West Hampstead
London
NW3 6BJ
Secretary NameSharon Lesley Rubeli
NationalityBritish
StatusClosed
Appointed20 April 1998(1 month after company formation)
Appointment Duration3 years, 6 months (closed 23 October 2001)
RoleNurse
Correspondence AddressFlat 2
47 Arkwright Road West Hampstead
London
NW3 6BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 2
47 Arkwright Road
West Hampstead
London
NW3 6BJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£111,571
Net Worth£4,996
Cash£23,971
Current Liabilities£24,320

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2001Full accounts made up to 31 July 1999 (12 pages)
22 August 2000Voluntary strike-off action has been suspended (1 page)
1 August 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Voluntary strike-off action has been suspended (1 page)
22 December 1999Application for striking-off (1 page)
3 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/04/98
(1 page)
4 June 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New secretary appointed (2 pages)
26 May 1998Registered office changed on 26/05/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
17 March 1998Incorporation (17 pages)