Company NameInterfax UK Limited
Company StatusDissolved
Company Number05012792
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameYehuda Alon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIsraeli
StatusClosed
Appointed01 April 2010(6 years, 2 months after company formation)
Appointment Duration6 years, 12 months (closed 28 March 2017)
RoleManaging Director
Country of ResidenceIsrael
Correspondence Address35 Ahavat-Zion St.
Even-Yehuda 40500
Israel
Director NameAdam Joseph Marash
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Deansway
London
N2 0JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameVineheath Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address5th Floor, Charles House
108-110 Finchley Road
London
NW3 5JJ
Secretary NameParker Timber Northern Limited (Corporation)
StatusResigned
Appointed19 September 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2008)
Correspondence AddressMulberry Way
Belvedere
Kent
DA17 6AN

Contact

Websiteinterfax.net
Email address[email protected]
Telephone020 36279582
Telephone regionLondon

Location

Registered AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1000 at £1Interfax Communications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,702,872
Gross Profit£887,668
Net Worth£13,754
Cash£64,617
Current Liabilities£303,513

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
11 July 2016Full accounts made up to 31 December 2015 (13 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(3 pages)
21 January 2016Director's details changed for Yehuda Alon on 11 January 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(3 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(3 pages)
26 July 2013Full accounts made up to 31 December 2012 (13 pages)
13 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
12 September 2012Full accounts made up to 31 December 2011 (13 pages)
5 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
3 November 2011Full accounts made up to 31 December 2010 (13 pages)
25 January 2011Director's details changed for Yehuda Alon on 12 January 2011 (2 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
7 June 2010Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX on 7 June 2010 (2 pages)
13 April 2010Termination of appointment of Adam Marash as a director (2 pages)
13 April 2010Appointment of Yehuda Alon as a director (3 pages)
8 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Adam Joseph Marash on 12 January 2010 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (13 pages)
17 February 2009Return made up to 12/01/09; full list of members (3 pages)
28 November 2008Appointment terminated secretary parker timber northern LIMITED (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 February 2008Full accounts made up to 31 December 2006 (12 pages)
31 January 2008Return made up to 12/01/08; full list of members (2 pages)
31 January 2008Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
12 March 2007Return made up to 12/01/07; full list of members (2 pages)
3 February 2007Full accounts made up to 31 December 2005 (12 pages)
19 January 2006Return made up to 12/01/06; full list of members (2 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 June 2005Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
5 May 2005Registered office changed on 05/05/05 from: 106-114 borough high street london SE1 1LB (1 page)
11 April 2005Registered office changed on 11/04/05 from: 5TH floor charles house 108/110 finchley road london NW3 5JJ (1 page)
18 March 2005Return made up to 12/01/05; full list of members (6 pages)
1 March 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 March 2004Director's particulars changed (1 page)
28 January 2004Ad 16/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
12 January 2004Incorporation (16 pages)