Company NameLanguage Interpreters Limited
Company StatusDissolved
Company Number04932950
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameTariq Mahmood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleInterpreter
Correspondence Address43 Netherfield Gardens
Barking
Essex
IG11 9TL
Secretary NameFakhra Mahmood
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Netherfield Gardens
Barking
Essex
IG11 9TL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address43 Netherfield Gardens
Barking
Essex
IG11 9TL
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,682
Cash£360

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
25 October 2007Return made up to 15/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 August 2007Registered office changed on 15/08/07 from: 43 netherfield gardens barking essex IG11 9BJ (1 page)
18 January 2007Return made up to 15/10/06; no change of members (6 pages)
7 November 2006Registered office changed on 07/11/06 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2005Return made up to 15/10/05; full list of members (2 pages)
7 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
11 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2003New director appointed (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New secretary appointed (1 page)
20 November 2003Secretary resigned (1 page)