Company NameInteract Events Limited
Company StatusDissolved
Company Number04035316
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Deborah Ann Carling
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Nicholas Rupert Ian Foot
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoddens House
Hartley Lane
Hartley Wespall
Hampshire
RG27 0BJ
Director NameMr Christopher Alexander Thelen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Harmood Street
Camden
London
NW1 8DS
Secretary NameMr Paul Jonathan Hellmuth
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthcot Villa
Hedsor Road
Bourne End
Buckinghamshire
SL8 5DH
Secretary NameAsoka Kodikara
NationalityBritish
StatusResigned
Appointed16 July 2001(12 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 June 2008)
RoleFinance Director
Correspondence AddressSycamore Trees
12 Avenue Elmers
Surbiton
Surrey
KT6 4SF
Director NameTony Glyn Harris
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2006)
RoleCompany Director
Correspondence Address3 Cheney Close
Binfield
Berkshire
RG42 4HF
Director NameAsoka Kodikara
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2008)
RoleFinance Director
Correspondence AddressSycamore Trees
12 Avenue Elmers
Surbiton
Surrey
KT6 4SF
Secretary NameMr James Christopher Hunt
NationalityBritish
StatusResigned
Appointed23 June 2008(7 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage
Mill Lane Blockley
Moreton In Marsh
Gloucestershire
GL56 9HT
Wales
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitechamberstravel.com

Location

Registered Address1 Carter Lane
London
EC4V 5ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Shareholders

30k at £1Chambers Travel Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 January 2019Application to strike the company off the register (4 pages)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
28 February 2018Termination of appointment of James Christopher Hunt as a secretary on 28 February 2018 (1 page)
29 November 2017Appointment of Ms Deborah Ann Carling as a director on 22 November 2017 (2 pages)
29 November 2017Termination of appointment of Christopher Alexander Thelen as a director on 22 November 2017 (1 page)
29 November 2017Termination of appointment of Christopher Alexander Thelen as a director on 22 November 2017 (1 page)
29 November 2017Appointment of Ms Deborah Ann Carling as a director on 22 November 2017 (2 pages)
14 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 August 2016Confirmation statement made on 12 July 2016 with updates (24 pages)
2 August 2016Confirmation statement made on 12 July 2016 with updates (24 pages)
18 April 2016Registered office address changed from Broken Wharf House 2 Broken Wharf London EC4V 3DT to 1 Carter Lane London England EC4V 5ER on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Broken Wharf House 2 Broken Wharf London EC4V 3DT to 1 Carter Lane London England EC4V 5ER on 18 April 2016 (1 page)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 30,000
(4 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 30,000
(4 pages)
28 April 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
28 April 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 30,000
(4 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 30,000
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Return made up to 17/07/09; full list of members (3 pages)
6 August 2009Return made up to 17/07/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
24 June 2008Appointment terminated secretary asoka kodikara (1 page)
24 June 2008Appointment terminated secretary asoka kodikara (1 page)
24 June 2008Secretary appointed james christopher hunt (1 page)
24 June 2008Secretary appointed james christopher hunt (1 page)
28 May 2008Appointment terminated director asoka kodikara (1 page)
28 May 2008Appointment terminated director asoka kodikara (1 page)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 August 2007Return made up to 17/07/07; full list of members (5 pages)
9 August 2007Return made up to 17/07/07; full list of members (5 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
9 August 2006Return made up to 17/07/06; full list of members (6 pages)
9 August 2006Return made up to 17/07/06; full list of members (6 pages)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 August 2005Return made up to 17/07/05; full list of members (6 pages)
8 August 2005Return made up to 17/07/05; full list of members (6 pages)
24 February 2005Registered office changed on 24/02/05 from: level 4 58 uxbridge road ealing london W5 2ST (1 page)
24 February 2005Registered office changed on 24/02/05 from: level 4 58 uxbridge road ealing london W5 2ST (1 page)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 August 2004Return made up to 17/07/04; full list of members (6 pages)
17 August 2004Return made up to 17/07/04; full list of members (6 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
22 September 2003Full accounts made up to 31 March 2003 (9 pages)
22 September 2003Full accounts made up to 31 March 2003 (9 pages)
16 July 2003Return made up to 17/07/03; full list of members (7 pages)
16 July 2003Return made up to 17/07/03; full list of members (7 pages)
22 December 2002Full accounts made up to 31 March 2002 (9 pages)
22 December 2002Full accounts made up to 31 March 2002 (9 pages)
6 August 2002Return made up to 17/07/02; full list of members (7 pages)
6 August 2002Return made up to 17/07/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (8 pages)
31 January 2002Full accounts made up to 31 March 2001 (8 pages)
29 November 2001Registered office changed on 29/11/01 from: 56 gresham street london EC2V 7BB (1 page)
29 November 2001Registered office changed on 29/11/01 from: 56 gresham street london EC2V 7BB (1 page)
2 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
21 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
21 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
2 October 2000Registered office changed on 02/10/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
2 October 2000Registered office changed on 02/10/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
15 September 2000Ad 14/09/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
15 September 2000Ad 14/09/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (2 pages)
14 August 2000New director appointed (2 pages)
17 July 2000Incorporation (11 pages)
17 July 2000Incorporation (11 pages)