Company NameInterbase Programming Limited
Company StatusDissolved
Company Number04912948
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMoray Ian Coulter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Whitmore Gardens
London
NW10 5HE
Director NameMr William Currie McLellan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address47b Stoke Newington
Church Street
London
N16 0NX
Director NameKatherine Jane Tucker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleMarketing Manager
Correspondence Address16 Chester Crescent
London
E4 9PA
Director NameMr Eamonn Stephen Vincent
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Redston Road
London
N8 7HG
Secretary NameMr William Currie McLellan
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address47b Stoke Newington
Church Street
London
N16 0NX
Director NameMr David William Nairn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2003(1 day after company formation)
Appointment Duration3 years, 1 month (closed 21 November 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
The Meadows
Churt
Surrey
GU10 2JR
Director NameMr Andrew Michael Shepherd
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2003(1 day after company formation)
Appointment Duration3 years, 1 month (closed 21 November 2006)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Belvoir Terrace
Cambridge
CB2 2AA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressRussell Bedford House, City
Forum, 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
29 June 2006Application for striking-off (2 pages)
20 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 November 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 October 2004Return made up to 26/09/04; full list of members (9 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)