Company NameInterpoll Limited
Company StatusDissolved
Company Number03936587
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Karl Phillip Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Gould Road
Twickenham
Middlesex
TW2 6RS
Secretary NameMr Karl Phillip Smith
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Gould Road
Twickenham
Middlesex
TW2 6RS
Director NameSarah Anne Sherwood Hayhoe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(6 years after company formation)
Appointment Duration4 years, 3 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address4 Gambetta Street
London
SW8 3TU
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameAdrian Marcel Bradley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleEngineer
Correspondence Address19 Cavendish House
Chertsey Road
Twickenham
Middlesex
TW1 1JD
Director NameCatherine Anne Hinchcliffe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2003)
RolePlanning Manager
Correspondence Address58 Gould Road
Twickenham
TW2 6RS
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered Address58 Gould Road
Twickenham
Middlesex
TW2 6RS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,347
Cash£889
Current Liabilities£240

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 April 2009Return made up to 28/02/09; full list of members (5 pages)
23 April 2009Return made up to 28/02/09; full list of members (5 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
11 April 2007Return made up to 28/02/07; full list of members (7 pages)
11 April 2007Return made up to 28/02/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Return made up to 28/02/06; full list of members (7 pages)
23 March 2006Return made up to 28/02/06; full list of members (7 pages)
11 November 2005Return made up to 28/02/05; full list of members (7 pages)
11 November 2005Return made up to 28/02/05; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
24 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
13 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
29 May 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
29 May 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Secretary's particulars changed;director's particulars changed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 111 canbury avenue kingston upon thames surrey KT2 6JR (1 page)
11 December 2002Secretary's particulars changed;director's particulars changed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 111 canbury avenue kingston upon thames surrey KT2 6JR (1 page)
25 March 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
25 March 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Return made up to 28/02/01; full list of members (6 pages)
10 May 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(288) ‐ Director resigned
(6 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
29 February 2000Incorporation (15 pages)