Company NameInterplay Research Limited
Company StatusDissolved
Company Number05681458
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Patrick Jonathan Armstrong Gibbon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House 23, Forge Drive
Claygate
Esher
Surrey
KT10 0HR
Director NameMr Kenneth Wood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tower Gardens
Claygate
Esher
Surrey
KT10 0HB
Secretary NameMr Patrick Jonathan Armstrong Gibbon
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House 23, Forge Drive
Claygate
Esher
Surrey
KT10 0HR

Location

Registered Address94 Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

1 at £1Interplay Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2013Compulsory strike-off action has been suspended (1 page)
2 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 1
(5 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 1
(5 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Mr Kenneth Wood on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Kenneth Wood on 18 February 2011 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Patrick Jonathan Armstrong Gibbon on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Patrick Jonathan Armstrong Gibbon on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Patrick Jonathan Armstrong Gibbon on 2 February 2010 (2 pages)
12 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 March 2009Accounts made up to 31 January 2009 (2 pages)
4 February 2009Director and secretary's change of particulars / patrick gibbon / 04/02/2009 (2 pages)
4 February 2009Return made up to 20/01/09; full list of members (3 pages)
4 February 2009Return made up to 20/01/09; full list of members (3 pages)
4 February 2009Director and Secretary's Change of Particulars / patrick gibbon / 04/02/2009 / Title was: , now: mr; HouseName/Number was: , now: forge house; Street was: millpond lodge, now: 23, forge drive; Area was: hillview road, claygate, now: claygate; Post Code was: KT10 0TU, now: KT10 0HR (2 pages)
28 March 2008Accounts made up to 31 January 2008 (2 pages)
28 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 February 2008Return made up to 20/01/08; full list of members (2 pages)
7 February 2008Return made up to 20/01/08; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 2B the quadrant courtyard quadrant way weybridge surrey KT13 8DR (1 page)
31 May 2007Registered office changed on 31/05/07 from: 2B the quadrant courtyard quadrant way weybridge surrey KT13 8DR (1 page)
13 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 March 2007Accounts made up to 31 January 2007 (2 pages)
23 January 2007Return made up to 20/01/07; full list of members (2 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Return made up to 20/01/07; full list of members (2 pages)
20 January 2006Incorporation (12 pages)
20 January 2006Incorporation (12 pages)