Company NameInteresba (UK) Limited
DirectorIraj Idafar
Company StatusActive
Company Number03800697
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Iraj Idafar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 50 Sloane Street
London
SW1X 9SN
Director NameElizabeth Mary Freeman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
64a Warwick Road
Earls Court London
SW5 9EJ
Secretary NameMr Iraj Idafar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 50 Sloane Street
London
SW1X 9SN
Secretary NameMr Iraj Idafar
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 50 Sloane Street
London
SW1X 9SN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameMi General Trading Company Ltd (Corporation)
StatusResigned
Appointed01 July 2002(2 years, 12 months after company formation)
Appointment Duration8 years (resigned 05 July 2010)
Correspondence Address35 Brompton Road
London
SW3 1DE

Location

Registered Address34 South Molton Street
London
W1K 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Iraj Idafar
100.00%
Ordinary

Financials

Year2014
Net Worth-£168,373
Cash£14,655
Current Liabilities£222,171

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
30 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
10 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
6 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 September 2015Registered office address changed from 34 South Molton Street Suite 502 London W1K 5RG to 34 South Molton Street London W1K 5RG on 5 September 2015 (1 page)
5 September 2015Registered office address changed from 34 South Molton Street Suite 502 London W1K 5RG to 34 South Molton Street London W1K 5RG on 5 September 2015 (1 page)
5 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
5 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
5 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
5 September 2015Registered office address changed from 34 South Molton Street Suite 502 London W1K 5RG to 34 South Molton Street London W1K 5RG on 5 September 2015 (1 page)
19 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(3 pages)
19 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(3 pages)
19 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2012Registered office address changed from 35 Brompton Road Knightsbridge London SW3 1DE on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 35 Brompton Road Knightsbridge London SW3 1DE on 19 July 2012 (1 page)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 December 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
3 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
3 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
24 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
24 July 2010Termination of appointment of Mi General Trading Company Ltd as a secretary (1 page)
24 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
24 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
24 July 2010Termination of appointment of Mi General Trading Company Ltd as a secretary (1 page)
26 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
20 August 2009Return made up to 05/07/09; full list of members (3 pages)
20 August 2009Return made up to 05/07/09; full list of members (3 pages)
18 August 2008Return made up to 05/07/08; full list of members (3 pages)
18 August 2008Return made up to 05/07/08; full list of members (3 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
18 December 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 December 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
14 August 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 August 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 October 2006Return made up to 05/07/06; full list of members (8 pages)
10 October 2006Return made up to 05/07/06; full list of members (8 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
29 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
9 September 2005Return made up to 05/07/05; full list of members (8 pages)
9 September 2005Return made up to 05/07/05; full list of members (8 pages)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
19 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
13 August 2004Total exemption full accounts made up to 30 September 2002 (11 pages)
13 August 2004Total exemption full accounts made up to 30 September 2002 (11 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
5 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
2 August 2004Return made up to 05/07/04; full list of members (8 pages)
2 August 2004Return made up to 05/07/04; full list of members (8 pages)
18 November 2003Return made up to 05/07/03; full list of members (8 pages)
18 November 2003Return made up to 05/07/03; full list of members (8 pages)
9 July 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
9 July 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 October 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 April 2002Registered office changed on 12/04/02 from: 21 wigmore street london W1H 9LA (1 page)
12 April 2002Registered office changed on 12/04/02 from: 21 wigmore street london W1H 9LA (1 page)
19 September 2001Return made up to 05/07/01; no change of members (7 pages)
19 September 2001Return made up to 05/07/01; no change of members (7 pages)
17 July 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
17 July 2001Registered office changed on 17/07/01 from: 152/160 city road london EC1V 2NX (1 page)
17 July 2001Secretary's particulars changed;director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 152/160 city road london EC1V 2NX (1 page)
17 July 2001Return made up to 05/07/00; full list of members (8 pages)
17 July 2001Ad 05/07/99-31/07/00 £ si 100@1 (2 pages)
17 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
17 July 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Secretary's particulars changed;director's particulars changed (1 page)
17 July 2001Return made up to 05/07/00; full list of members (8 pages)
17 July 2001Director resigned (1 page)
17 July 2001Ad 05/07/99-31/07/00 £ si 100@1 (2 pages)
6 July 2001Restoration by order of the court (2 pages)
6 July 2001Restoration by order of the court (2 pages)
10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
5 July 1999Incorporation (10 pages)
5 July 1999Incorporation (10 pages)