Company NameInterdec Working Spaces Limited
Company StatusDissolved
Company Number03719025
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameSpeed 7562 Limited

Business Activity

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

Directors

Director NameChristopher Michael Jennings
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(4 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 08 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Mjf Group Ltd
River House Riverside Way
Cowley Uxbridge
Middlesex
UB8 2YF
Director NameStephen Neil Palmer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(4 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 08 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mjf Group Ltd
River House Riverside Way
Cowley Uxbridge
Middlesex
UB8 2YF
Secretary NameChristopher Michael Jennings
NationalityBritish
StatusClosed
Appointed15 July 1999(4 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 08 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Mjf Group Ltd
River House Riverside Way
Cowley Uxbridge
Middlesex
UB8 2YF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.mjf.co.uk/
Email address[email protected]
Telephone0808 1280001
Telephone regionFreephone

Location

Registered AddressC/O Mjf Group Ltd
River House Riverside Way
Cowley Uxbridge
Middlesex
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

2 at £1Mjf Interdec LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2013Application to strike the company off the register (3 pages)
12 June 2013Application to strike the company off the register (3 pages)
27 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(4 pages)
27 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(4 pages)
26 September 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
26 September 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
31 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
12 March 2010Secretary's details changed for Christopher Michael Jennings on 13 January 2010 (1 page)
12 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Stephen Neil Palmer on 13 January 2010 (2 pages)
12 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Christopher Michael Jennings on 13 January 2010 (1 page)
12 March 2010Director's details changed for Stephen Neil Palmer on 13 January 2010 (2 pages)
12 March 2010Director's details changed for Christopher Michael Jennings on 13 January 2010 (2 pages)
12 March 2010Director's details changed for Christopher Michael Jennings on 13 January 2010 (2 pages)
8 July 2009Accounts made up to 28 February 2009 (5 pages)
8 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
6 April 2009Return made up to 24/02/09; full list of members (3 pages)
6 April 2009Return made up to 24/02/09; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
8 September 2008Accounts made up to 29 February 2008 (5 pages)
7 April 2008Return made up to 24/02/08; full list of members (3 pages)
7 April 2008Return made up to 24/02/08; full list of members (3 pages)
9 August 2007Accounts made up to 28 February 2007 (5 pages)
9 August 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
22 March 2007Return made up to 24/02/07; full list of members (2 pages)
22 March 2007Return made up to 24/02/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
6 December 2006Accounts made up to 28 February 2006 (5 pages)
3 April 2006Return made up to 24/02/06; full list of members (2 pages)
3 April 2006Return made up to 24/02/06; full list of members (2 pages)
4 January 2006Accounts made up to 28 February 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
6 April 2005Return made up to 24/02/05; full list of members (7 pages)
6 April 2005Return made up to 24/02/05; full list of members (7 pages)
21 December 2004Accounts made up to 28 February 2004 (5 pages)
21 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
27 March 2004Return made up to 24/02/04; full list of members (7 pages)
27 March 2004Return made up to 24/02/04; full list of members (7 pages)
27 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
27 November 2003Accounts made up to 28 February 2003 (5 pages)
8 May 2003Auditor's resignation (1 page)
8 May 2003Auditor's resignation (1 page)
2 April 2003Return made up to 24/02/03; full list of members (7 pages)
2 April 2003Return made up to 24/02/03; full list of members (7 pages)
28 January 2003Full accounts made up to 28 February 2002 (7 pages)
28 January 2003Full accounts made up to 28 February 2002 (7 pages)
21 March 2002Return made up to 24/02/02; full list of members (6 pages)
21 March 2002Return made up to 24/02/02; full list of members (6 pages)
1 November 2001Full accounts made up to 28 February 2001 (7 pages)
1 November 2001Full accounts made up to 28 February 2001 (7 pages)
3 May 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(6 pages)
3 May 2001Return made up to 24/02/01; full list of members (6 pages)
1 March 2001Full accounts made up to 29 February 2000 (6 pages)
1 March 2001Full accounts made up to 29 February 2000 (6 pages)
18 May 2000Return made up to 24/02/00; full list of members (6 pages)
18 May 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(6 pages)
17 May 2000Memorandum and Articles of Association (13 pages)
17 May 2000Memorandum and Articles of Association (13 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
23 July 1999Company name changed speed 7562 LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed speed 7562 LIMITED\certificate issued on 26/07/99 (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
24 February 1999Incorporation (19 pages)
24 February 1999Incorporation (19 pages)