Company NameInterface Controls Ltd.
Company StatusDissolved
Company Number04033267
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameIonisation Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gerard Vincent O'Neill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(same day as company formation)
RoleCommunications
Country of ResidenceEngland
Correspondence Address13 Chilcott Road
Watford
Hertfordshire
WD24 5LF
Director NameMr Richard Kevin O'Neill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address4 Parklea Close
Colindale
London
NW9 5GJ
Secretary NameMr Richard Kevin O'Neill
NationalityBritish
StatusClosed
Appointed13 July 2000(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address4 Parklea Close
Colindale
London
NW9 5GJ
Director NameMr Alan Grant Chapman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHurds Farm 1 Groby Road
Anstey
Leicester
Leicestershire
LE7 7FN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.interface-controls.com
Email address[email protected]
Telephone01923 211789
Telephone regionWatford

Location

Registered Address26 Metro Centre
Watford
Hertfordshire
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

1 at £1Gerard O'neill
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(5 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(5 pages)
7 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
23 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
16 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Gerard Vincent O'neill on 13 July 2010 (2 pages)
20 July 2010Director's details changed for Gerard Vincent O'neill on 13 July 2010 (2 pages)
19 July 2010Director's details changed for Richard Kevin O'neill on 13 July 2010 (2 pages)
19 July 2010Director's details changed for Richard Kevin O'neill on 13 July 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 July 2009Return made up to 13/07/09; full list of members (3 pages)
30 July 2009Return made up to 13/07/09; full list of members (3 pages)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
31 July 2007Return made up to 13/07/07; full list of members (7 pages)
31 July 2007Return made up to 13/07/07; full list of members (7 pages)
12 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 May 2007Memorandum and Articles of Association (16 pages)
17 May 2007Memorandum and Articles of Association (16 pages)
10 May 2007Company name changed ionisation LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed ionisation LIMITED\certificate issued on 10/05/07 (2 pages)
14 August 2006Return made up to 13/07/06; full list of members (7 pages)
14 August 2006Return made up to 13/07/06; full list of members (7 pages)
25 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
25 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
16 August 2005Return made up to 13/07/05; full list of members (7 pages)
16 August 2005Return made up to 13/07/05; full list of members (7 pages)
23 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
23 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
13 August 2004Return made up to 13/07/04; full list of members (7 pages)
13 August 2004Return made up to 13/07/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
1 August 2003Return made up to 13/07/03; full list of members (7 pages)
1 August 2003Return made up to 13/07/03; full list of members (7 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
5 August 2002Return made up to 13/07/02; full list of members (7 pages)
5 August 2002Return made up to 13/07/02; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
28 September 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
13 July 2000Incorporation (17 pages)
13 July 2000Incorporation (17 pages)