Company NameInterdat Investment Ltd
Company StatusDissolved
Company Number05069850
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Zeman
Date of BirthApril 1960 (Born 64 years ago)
NationalityCzech
StatusClosed
Appointed02 June 2015(11 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 15 December 2015)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressVitikova 333/17 Kibely
Prague 97
19700
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceUAE
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameMs Elena Kyprianou
Date of BirthApril 1972 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed27 September 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2015)
RoleMarketing Consultant
Country of ResidenceCyprus
Correspondence Address14 Andromachis Str.
Flat 103 - Archangelos
Nicosia
2334
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£697
Cash£1,893
Current Liabilities£2,590

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Appointment of Martin Zeman as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Elena Kyprianou as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Elena Kyprianou as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Martin Zeman as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 2 June 2015 (1 page)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
1 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Elena Kyprianou
(5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages)
24 January 2013Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 5 October 2012 (1 page)
5 October 2012Appointment of Elena Kyprianou as a director
  • ANNOTATION A second filed AP01 was registered on 10/10/2013
(3 pages)
4 October 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Termination of appointment of Matthew Stokes as a director (1 page)
9 December 2009Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
3 November 2009Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages)
1 June 2009Return made up to 10/03/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 10/03/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 10/03/07; full list of members (2 pages)
8 March 2007Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 10/03/06; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 10/03/05; full list of members (5 pages)
9 July 2004Director's particulars changed (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
10 March 2004Incorporation (14 pages)