Company NameInteractive-Insight Limited
Company StatusDissolved
Company Number04495985
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameNigel Walley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Duke Road
Chiswick
London
W4 2DD
Secretary NameCompany Secretaries Limited (Corporation)
StatusClosed
Appointed09 July 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 07 March 2006)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Director NameMichael Victor Bloxham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address115 Greenfell Mansions
Glaisher Street Greenwich
London
SE8 3EX
Secretary NameNigel Walley
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Duke Road
Chiswick
London
W4 2DD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£138,883
Gross Profit£36,971
Net Worth£3,667
Cash£6,522
Current Liabilities£5,357

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
7 October 2005Application for striking-off (1 page)
14 January 2005Return made up to 26/07/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
23 August 2003New secretary appointed (1 page)
23 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2003Director resigned (1 page)
18 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
26 July 2002Incorporation (18 pages)