London
N8 7RG
Secretary Name | Richard Martin O'Neil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 25 Linzee Road Crouch End London N8 7RG |
Director Name | David William Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Queensville Road London SW12 0JJ |
Secretary Name | Fannie Guilbeault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | 25 Linzee Road London N8 7RG |
Director Name | Interactive Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Interactive House 12 Queensville Road London SW12 0JJ |
Secretary Name | Interactive Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Interactive House 12 Queensville Road London SW12 0JJ |
Registered Address | 39 Cloth Fair London EC1A 7JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,237 |
Cash | £98 |
Current Liabilities | £2,339 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 April 2003 | Application for striking-off (1 page) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 July 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 January 2002 | Withdrawal of application for striking off (1 page) |
6 December 2001 | Application for striking-off (1 page) |
22 August 2001 | Return made up to 24/06/01; full list of members
|
29 May 2001 | Director's particulars changed (1 page) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 July 2000 | Return made up to 24/06/00; full list of members
|
3 May 2000 | Director's particulars changed (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 279 city road london EC1V 1LA (1 page) |
4 August 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
26 July 1999 | Ad 11/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 July 1999 | Secretary resigned;director resigned (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: interactive house 12 queensville road london SW12 0JJ (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
24 June 1999 | Incorporation (20 pages) |