Company NameThe Interview Room Ltd
Company StatusDissolved
Company Number05724338
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Farah Yousaf
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address570 Cranbrook Road
Ilford
Essex
IG2 6RE
Director NameFreeda Yousaf
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Church Lane
Leytonstone
London
E11 1HE
Director NameMohammad Yousaf
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Church Lane
Leytonstone
London
E11 1HE
Secretary NameUmmar Yousaf
NationalityBritish
StatusResigned
Appointed01 March 2006(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2009)
RoleSecretary
Correspondence Address48 Church Lane
Leytonstone
London
E11 1HE
Director NameMr Ummar Yousaf
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2018)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address570 Cranbrook Road
Ilford
Essex
IG2 6RE
Secretary NameMrs Zaneb Yousaf
StatusResigned
Appointed01 December 2018(12 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 2019)
RoleCompany Director
Correspondence Address570 Cranbrook Road
Ilford
Essex
IG2 6RE
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitewww.theinterviewroom.co.uk

Location

Registered Address570 Cranbrook Road
Ilford
Essex
IG2 6RE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2012
Net Worth-£19,886
Cash£435
Current Liabilities£23,775

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
23 February 2019Notification of Farah Yousaf as a person with significant control on 1 December 2018 (2 pages)
23 February 2019Termination of appointment of Zaneb Yousaf as a secretary on 15 February 2019 (1 page)
12 December 2018Appointment of Mrs Zaneb Yousaf as a secretary on 1 December 2018 (2 pages)
12 December 2018Cessation of Ummar Yousaf as a person with significant control on 10 December 2018 (1 page)
12 December 2018Appointment of Farah Yousaf as a director on 1 December 2018 (2 pages)
12 December 2018Termination of appointment of Ummar Yousaf as a director on 1 December 2018 (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 April 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 200
(3 pages)
28 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 200
(3 pages)
15 November 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
15 November 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
29 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 200
(3 pages)
29 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 200
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(3 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(3 pages)
15 August 2013Appointment of Mr Ummar Yousaf as a director (2 pages)
15 August 2013Termination of appointment of Mohammad Yousaf as a director (1 page)
15 August 2013Registered office address changed from 48 Church Lane London E11 1HE England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 48 Church Lane London E11 1HE England on 15 August 2013 (1 page)
15 August 2013Termination of appointment of Mohammad Yousaf as a director (1 page)
15 August 2013Appointment of Mr Ummar Yousaf as a director (2 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
22 January 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
15 May 2012Amended accounts made up to 31 December 2011 (5 pages)
15 May 2012Amended accounts made up to 31 December 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 March 2011Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 7 March 2011 (1 page)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
7 March 2011Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 7 March 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 March 2010Director's details changed for Mohammad Yousaf on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mohammad Yousaf on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
31 December 2009Termination of appointment of Freeda Yousaf as a director (1 page)
31 December 2009Termination of appointment of Freeda Yousaf as a director (1 page)
31 December 2009Termination of appointment of Ummar Yousaf as a secretary (1 page)
31 December 2009Termination of appointment of Ummar Yousaf as a secretary (1 page)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 August 2009Registered office changed on 19/08/2009 from po box 56781 48 church lane london E11 9BA england (1 page)
19 August 2009Registered office changed on 19/08/2009 from po box 56781 48 church lane london E11 9BA england (1 page)
20 March 2009Registered office changed on 20/03/2009 from 2ND floor commercial house 406-410 eastern avenue ilford essex IG2 6NQ (1 page)
20 March 2009Registered office changed on 20/03/2009 from 2ND floor commercial house 406-410 eastern avenue ilford essex IG2 6NQ (1 page)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
12 March 2009Director's change of particulars / mohammed yousaf / 11/03/2009 (1 page)
12 March 2009Secretary's change of particulars / ummar yousaf / 11/03/2009 (1 page)
12 March 2009Director's change of particulars / mohammed yousaf / 11/03/2009 (1 page)
12 March 2009Secretary's change of particulars / ummar yousaf / 11/03/2009 (1 page)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2008Prev sho from 28/02/2008 to 31/12/2007 (1 page)
28 February 2008Prev sho from 28/02/2008 to 31/12/2007 (1 page)
27 December 2007Ad 01/12/07--------- £ si 100@1=100 £ ic 200/300 (2 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Ad 01/12/07--------- £ si 100@1=100 £ ic 200/300 (2 pages)
21 December 2007Ad 01/12/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
21 December 2007Ad 01/12/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
16 April 2007Return made up to 28/02/07; full list of members (2 pages)
16 April 2007Return made up to 28/02/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 48 church lane leytonstone london E11 1HE (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 48 church lane leytonstone london E11 1HE (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2006Registered office changed on 16/06/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
28 February 2006Incorporation (8 pages)
28 February 2006Incorporation (8 pages)