Company NameInteractive Entertainment Development Ltd
Company StatusDissolved
Company Number04304912
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 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 NamePenelope Gillian Stedman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2001(5 days after company formation)
Appointment Duration9 years, 3 months (closed 15 February 2011)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Thistleboon Road
Mumbles
Swansea
SA3 4HE
Wales
Secretary NameAnthony Love
NationalityBritish
StatusClosed
Appointed21 October 2001(5 days after company formation)
Appointment Duration9 years, 3 months (closed 15 February 2011)
RoleCompany Director
Correspondence Address1 Thistleboon Road
Mumbles
Swansea
SA3 4HE
Wales
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAnnie Teresa Pellatt
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address4-5 King Street
Richmond
Surrey
TW9 1ND
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1
(4 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1
(4 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1
(4 pages)
2 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Penelope Gillian Stedman on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Penelope Gillian Stedman on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
26 September 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
26 September 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
28 October 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
28 October 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
24 October 2008Return made up to 16/10/08; full list of members (3 pages)
24 October 2008Return made up to 16/10/08; full list of members (3 pages)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
16 October 2006Return made up to 16/10/06; full list of members (2 pages)
16 October 2006Return made up to 16/10/06; full list of members (2 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
17 July 2006Registered office changed on 17/07/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page)
17 July 2006Registered office changed on 17/07/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page)
21 October 2005Return made up to 16/10/05; full list of members (2 pages)
21 October 2005Return made up to 16/10/05; full list of members (2 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
8 November 2004Return made up to 16/10/04; full list of members (6 pages)
8 November 2004Return made up to 16/10/04; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
25 November 2003Return made up to 16/10/03; full list of members (6 pages)
25 November 2003Return made up to 16/10/03; full list of members (6 pages)
23 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
23 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
28 April 2003Registered office changed on 28/04/03 from: 1E cambridge road twickenham TW1 2HN (1 page)
28 April 2003Registered office changed on 28/04/03 from: 1E cambridge road twickenham TW1 2HN (1 page)
14 November 2002Return made up to 16/10/02; full list of members (6 pages)
14 November 2002Return made up to 16/10/02; full list of members (6 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: 7 fox close lyminge folkestone kent CT18 8EZ (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: 7 fox close lyminge folkestone kent CT18 8EZ (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
16 October 2001Incorporation (17 pages)