Company NameCustomer Interface 2 Limited
Company StatusDissolved
Company Number05416373
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Kevin Donald Langford
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(4 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (closed 29 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVineyard House 44 Brook Green
Hammersmith
London
W6 7BY
Secretary NameKatherine Conlon
StatusClosed
Appointed17 December 2012(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 29 May 2018)
RoleCompany Director
Correspondence AddressVineyard House 44 Brook Green
Hammersmith
London
W6 7BY
Director NameMr David Roy Neale
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybrook House
Theale
Wedmore
Somerset
BS28 4SL
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVineyard House 44 Brook Green
Hammersmith
London
W6 7BY
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish,New Zealande
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NamePeter Flint
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(3 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Benington Road
Aston
Hertfordshire
SG2 7DY
Director NameGillian Kay Lambert
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(3 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressManor Barn
Long Load
Langport
TA10 9JX
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed21 July 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameAmanda Jane Thwaites
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 October 2005)
RoleCompany Director
Correspondence AddressChinensis
Hearts Delight
Borden
Kent
ME9 8HX
Director NameThomas Turcan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 22 September 2006)
RoleCompany Director
Correspondence Address16 Lavenham Road
London
SW18 5HA
Secretary NameAnthony Corriette
StatusResigned
Appointed07 December 2010(5 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ

Contact

Websitebbcworldwide.com

Location

Registered AddressVineyard House 44 Brook Green
Hammersmith
London
W6 7BY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

100 at £1Dovetail Services (Uk) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 December 2005Delivered on: 23 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 June 2017Satisfaction of charge 1 in full (1 page)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
6 April 2017Register inspection address has been changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA (1 page)
5 April 2017Register(s) moved to registered inspection location C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA (1 page)
5 April 2017Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BY (1 page)
28 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 November 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 13 July 2016 (1 page)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ on 19 December 2012 (1 page)
19 December 2012Appointment of Katherine Conlon as a secretary (1 page)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Register inspection address has been changed (1 page)
3 May 2012Register(s) moved to registered inspection location (1 page)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 November 2011Termination of appointment of Anthony Corriette as a secretary (2 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 April 2011Director's details changed for Mr Ian Geoffrey Harvey Leggett on 29 March 2011 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 December 2010Appointment of Anthony Corriette as a secretary (1 page)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 December 2009Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages)
8 May 2009Appointment terminated secretary james stevenson (1 page)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
22 October 2008Full accounts made up to 31 March 2008 (16 pages)
6 August 2008Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page)
22 April 2008Return made up to 06/04/08; full list of members (3 pages)
2 April 2008Full accounts made up to 31 March 2007 (18 pages)
20 April 2007Return made up to 06/04/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 March 2006 (16 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
24 May 2006Return made up to 06/04/06; full list of members (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director's particulars changed (1 page)
11 January 2006Director resigned (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
2 November 2005Director resigned (1 page)
26 September 2005New director appointed (1 page)
26 September 2005New secretary appointed (1 page)
26 September 2005New director appointed (1 page)
23 September 2005New director appointed (1 page)
23 September 2005Secretary resigned (1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: 50 broadwick street soho london W1F 7AG (1 page)
6 April 2005Incorporation (13 pages)