Company NameInteracta Limited
Company StatusDissolved
Company Number03929099
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSimon Jonathan Rose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RoleWriter
Correspondence Address17 Seymour Road
London
SW18 5JB
Secretary NameMr Joseph Isaac Sudwarts
NationalityBritish
StatusResigned
Appointed21 February 2000(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RoleHis Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
Director NameSimon Roger Beaufoy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressLongfellow Mooring 14
Prospect Quay, 98 Point Pleasant
London
SW18 1PR
Director NameMr Stephen Thomas Hargrave
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lambs Conduit Street
London
WC1N 3NG
Director NameMs Claire Rosemary Sawford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RolePR & Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 South Hill Park Gardens
Hampstead
London
NW3 2TD
Director NameIan Stephenson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressOld Chelsea
Narcot Lane
Chalfont St. Giles
Buckinghamshire
HP8 4DX
Director NameMr Joseph Isaac Sudwarts
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RoleMis Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
Director NameMr Richard Ian Tolkien
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Castello Avenue
London
SW15 6EA
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address29 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£19,400
Gross Profit£1,940
Net Worth£32,672
Cash£7,420

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
14 May 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
14 May 2003Total exemption full accounts made up to 31 March 2001 (5 pages)
28 March 2003Director resigned (1 page)
24 March 2003Return made up to 18/02/03; full list of members (23 pages)
13 March 2003Registered office changed on 13/03/03 from: 21 bedford square london WC1B 3HH (1 page)
3 October 2002Director resigned (1 page)
20 March 2002Return made up to 18/02/02; change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
24 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 2000Ad 24/03/00--------- £ si [email protected]=1085 £ ic 4087/5172 (12 pages)
24 May 2000S-div 22/02/00 (1 page)
3 May 2000Ad 24/03/00-24/03/00 £ si [email protected]=1085 £ ic 3002/4087 (12 pages)
20 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 April 2000Registered office changed on 13/04/00 from: 29 hillcrest avenue edgware middlesex HA8 8NZ (1 page)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 2000S-div 22/02/00 (1 page)
16 March 2000New director appointed (3 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
10 March 2000Nc inc already adjusted 22/02/00 (1 page)
10 March 2000Ad 25/02/00--------- £ si [email protected]=3000 £ ic 2/3002 (3 pages)
10 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 376 euston road london NW1 3BL (1 page)
29 February 2000New director appointed (2 pages)