Company NameInterlet Holdings Limited
Company StatusDissolved
Company Number03794811
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameAlison Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleEstate Agent
Correspondence Address9 Atalanta Street
London
SW6 6TU
Secretary NameStephen Charles Stewart Bradshaw
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 13 January 2004)
RoleEstate Agent
Correspondence Address6 Bramber Road
London
W14 9PB
Director NamePatrick Duncan Erasmus
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleEstate Agent
Correspondence Address11 Dorset Mansions
Lillie Road
London
SW6 7PF
Secretary NamePatrick Duncan Erasmus
NationalitySouth African
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleEstate Agent
Correspondence Address11 Dorset Mansions
Lillie Road
London
SW6 7PF
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address26 Parsons Green Lane
Fulham
London
SW6 4HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
3 May 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned;director resigned (1 page)
25 April 2001Full accounts made up to 30 June 2000 (5 pages)
25 September 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/00
(7 pages)
12 September 2000Registered office changed on 12/09/00 from: 12 dorset mansions lillie road london SW6 7PF (1 page)
12 September 2000New director appointed (2 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Incorporation (16 pages)