London
NW11 6ET
Director Name | Mr Peter George Milton |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(8 years after company formation) |
Appointment Duration | 4 months (closed 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Dana Estate Transfesa Road Paddock Wood Kent TN12 6UT |
Director Name | Mr Douglas Stuart Hogg |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Fir Hill Whitchurch Hill Whitchurch On Thames Reading Berks RG8 7NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Durweston Street Marylebone London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Rftraq LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Appointment of Mr Peter George Milton as a director (2 pages) |
10 February 2014 | Termination of appointment of Douglas Hogg as a director (1 page) |
10 February 2014 | Appointment of Mr Peter George Milton as a director (2 pages) |
10 February 2014 | Termination of appointment of Douglas Hogg as a director (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
19 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
28 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
2 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
6 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 March 2008 | Director's change of particulars / douglas hogg / 31/10/2007 (1 page) |
6 March 2008 | Director's change of particulars / douglas hogg / 31/10/2007 (1 page) |
6 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
27 June 2007 | Memorandum and Articles of Association (15 pages) |
27 June 2007 | Memorandum and Articles of Association (15 pages) |
13 June 2007 | Company name changed interact id technologies LIMITED\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed interact id technologies LIMITED\certificate issued on 13/06/07 (2 pages) |
19 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
13 January 2006 | Incorporation (20 pages) |
13 January 2006 | Incorporation (20 pages) |