Company NameInterlace Innovation Environments Ltd
Company StatusDissolved
Company Number04440537
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 10 months ago)
Dissolution Date20 November 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJan Annerstedt
Date of BirthJune 1945 (Born 78 years ago)
NationalitySwedish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleProfessor
Correspondence AddressBredgatan 7
Lund
22221
Sweden
Director NameJorgen Eriksson
Date of BirthMay 1964 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address42, Rue Pastorelli
Nice
06000
Foreign
Director NameSascha Phil Haselmayer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleUrban Designer
Correspondence AddressCarre De Comerc 29
Barcelona
E-08003
Spain
Director NameGunter Schmidt-Taube
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGerman
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleConsultant
Correspondence Address16, Rue Auguste Pardon
Cannes
06400
Secretary NameJorgen Eriksson
NationalitySwedish
StatusClosed
Appointed01 July 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address42, Rue Pastorelli
Nice
06000
Foreign
Director NameDuncan Craig Berntsen
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleUrban Designer
Country of ResidenceNorthern Ireland
Correspondence Address68c Ebury Street
London
SW1W 9QD
Secretary NameJorgen Eriksson
NationalitySwedish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address42, Rue Pastorelli
Nice
06000
Foreign
Secretary NameGunter Schmidt-Taube
NationalityGerman
StatusResigned
Appointed12 August 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2006)
RoleConsultant
Correspondence Address16, Rue Auguste Pardon
Cannes
06400
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Grundberg Mocatta Rawson Llp
Imperial House
15-19 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,022
Net Worth-£2,279
Cash£364
Current Liabilities£5,523

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
28 June 2007Application for striking-off (1 page)
11 June 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2007Total exemption full accounts made up to 31 October 2005 (10 pages)
30 November 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
10 August 2006Return made up to 16/05/06; full list of members (9 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
6 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2005Delivery ext'd 3 mth 31/10/04 (1 page)
26 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
20 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
19 August 2004Registered office changed on 19/08/04 from: 68C ebury street london SW1W 9QD (1 page)
16 July 2004Return made up to 16/05/04; full list of members (9 pages)
6 October 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
15 September 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2002Registered office changed on 09/07/02 from: flat 1 43 lamb's conduit street london WC1N 3NG (1 page)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (1 page)
27 June 2002Director's particulars changed (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Ad 16/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Incorporation (16 pages)