Company NameInteractive Planet (UK) Limited
Company StatusDissolved
Company Number04136221
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 2 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarc David Colando
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2001(1 week, 3 days after company formation)
Appointment Duration9 years (closed 26 January 2010)
RoleCompany Director
Correspondence Address1791 North Rocks Springs Road
Atlanta 30324
Foreign
Georgia
Secretary NameAbigail Amy Colando
NationalityBritish
StatusClosed
Appointed15 January 2001(1 week, 3 days after company formation)
Appointment Duration9 years (closed 26 January 2010)
RoleCompany Director
Correspondence Address1701 North Rock Springs Road
Atlanta
Georgia 30324
Foreign
Director NameJonathan Edward Myott Lane
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Tobe
9 Wilson Road
Bingley
West Yorkshire
BD16 4BS
Director NameMr Trevor Robinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressTancreds South Road
St Georges Hill
Weybridge
Surrey
KT13 0NA
Secretary NameJonathan Edward Myott Lane
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Tobe
9 Wilson Road
Bingley
West Yorkshire
BD16 4BS
Director NameChristopher Williamson Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2001(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2003)
RoleCompany Director
Correspondence Address3501 Saint Andrews Way
Augusta 30907
Foreign
Georgia

Location

Registered AddressFloor 2 Room 201
42-47 St Johns Square
London
EC1M 4EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved following liquidation (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2009Return of final meeting of creditors (1 page)
26 October 2009Notice of final account prior to dissolution (1 page)
16 July 2007Appointment of a liquidator (1 page)
16 July 2007Appointment of a liquidator (1 page)
15 December 2005Order of court to wind up (2 pages)
15 December 2005Order of court to wind up (2 pages)
22 October 2003Full accounts made up to 31 December 2001 (9 pages)
22 October 2003Full accounts made up to 31 December 2001 (9 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 March 2003Return made up to 05/01/03; full list of members (8 pages)
19 March 2003Return made up to 05/01/03; full list of members (8 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 September 2002Location of register of directors' interests (1 page)
9 September 2002Location of register of directors' interests (1 page)
9 September 2002Registered office changed on 09/09/02 from: floor 2 room 2.01 42-47 st johns square london EC1M 4EA (1 page)
9 September 2002Registered office changed on 09/09/02 from: floor 2 room 2.01 42-47 st johns square london EC1M 4EA (1 page)
5 September 2002Registered office changed on 05/09/02 from: suite 135 90 long acre london WC2E 9RZ (1 page)
5 September 2002Registered office changed on 05/09/02 from: suite 135 90 long acre london WC2E 9RZ (1 page)
2 April 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2002Return made up to 05/01/02; full list of members (6 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
18 January 2001Ad 15/01/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 January 2001Location of register of members (1 page)
18 January 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
18 January 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
18 January 2001Ad 15/01/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 January 2001Location of register of members (1 page)
18 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/01/01
(1 page)
18 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/01/01
(1 page)
5 January 2001Incorporation (19 pages)
5 January 2001Incorporation (19 pages)