Company NameInterfocus Group Limited
Company StatusDissolved
Company Number03979373
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Previous NameSevco 1156 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Matthew John Hooper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address60 Drayton Gardens
London
SW10 9SB
Secretary NameMr Richard Eugene Hutchinson
NationalityBritish
StatusCurrent
Appointed08 May 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatcroft Roseacre Barns
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SF
Director NameGraham Searle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleManaging Director
Correspondence AddressSprats Hatch Farm
Dogmersfield
Basingstoke
Hampshire
RG27 8TH
Director NameHarold Reiter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed26 June 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleExecutive
Correspondence Address19 Harrowsmith Place
Richmond Hill
Ontario L4e 2k1
Canada
Director NameGlenn Gibson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed20 January 2003(2 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Correspondence Address107 Topham Crescent
Richmond Hill
Ontario L4c 9e9
Canada
Director NameChristopher Zandonati
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed20 January 2003(2 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleAdvertising Executive
Correspondence AddressThe Manor House
Church End
Newton Longville
Buckinghamshire
MK17 0AG
Director NameBeverley-Anne Marie Morden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2002)
RolePresident And CEO
Correspondence Address55 Grenview Blvd N
Toronto
Ontario M8x 2k3
M4v 2n8
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£8,920,000
Gross Profit£4,886,000
Net Worth-£2,733,000
Cash£1,181,000
Current Liabilities£5,166,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Completion of winding up (1 page)
27 November 2003Administrative Receiver's report (8 pages)
27 November 2003Statement of affairs (5 pages)
19 November 2003Appointment of receiver/manager (1 page)
30 September 2003Order of court to wind up (2 pages)
24 September 2003Court order notice of winding up (2 pages)
29 August 2003Registered office changed on 29/08/03 from: interfocus house lancer square london W8 4ES (1 page)
2 May 2003Return made up to 25/04/03; full list of members (9 pages)
17 March 2003Particulars of mortgage/charge (7 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
3 December 2002£ nc 5434685/5442212 18/11/02 (1 page)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
7 August 2001Particulars of mortgage/charge (7 pages)
7 August 2001Particulars of mortgage/charge (9 pages)
6 August 2001Declaration of assistance for shares acquisition (22 pages)
6 August 2001Declaration of assistance for shares acquisition (16 pages)
6 August 2001Declaration of assistance for shares acquisition (16 pages)
6 August 2001Declaration of assistance for shares acquisition (22 pages)
6 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
6 August 2001Declaration of assistance for shares acquisition (16 pages)
26 June 2001Full group accounts made up to 31 December 2000 (21 pages)
5 June 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
1 June 2001Return made up to 25/04/01; full list of members (7 pages)
21 December 2000Nc inc already adjusted 15/11/00 (2 pages)
21 December 2000Ad 15/11/00--------- £ si 4334685@1=4334685 £ ic 100000/4434685 (2 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
8 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
8 November 2000Nc inc already adjusted 05/09/00 (2 pages)
8 November 2000Ad 05/09/00--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
27 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
5 October 2000Ad 05/09/00--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
8 September 2000Company name changed sevco 1156 LIMITED\certificate issued on 08/09/00 (3 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)