Company NameInteralis Ltd.
Company StatusDissolved
Company Number06221065
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Zatka
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed19 April 2008(1 year after company formation)
Appointment Duration10 years, 10 months (closed 26 February 2019)
RoleSalesman
Country of ResidenceGermany
Correspondence Address2 Ryefield Court
Joel Street
Northwood
HA6 1LP
Director NameBodo Schmidt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleSalesman
Correspondence AddressKolbenzeil 18
Heidelberg
69126
Germany
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Secretary NameCompanies24 Ltd. (Corporation)
StatusResigned
Appointed20 April 2010(3 years after company formation)
Appointment Duration2 years (resigned 19 April 2012)
Correspondence AddressSuite 188 2 Old Brompton Road
London
SW7 3DQ

Location

Registered Address2 Ryefield Court
Joel Street
Northwood
HA6 1LP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at €1Bodo Schmidt
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
7 November 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • EUR 1
(3 pages)
19 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • EUR 1
(3 pages)
17 October 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • EUR 1
(3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • EUR 1
(3 pages)
23 November 2012Termination of appointment of Companies24 Ltd. as a secretary (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 April 2012Director's details changed for Alexander Zatka on 12 April 2012 (2 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 December 2011Director's details changed for Alexander Zatha on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Alexander Zatha on 1 December 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
18 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Alexander Zatha on 20 April 2010 (2 pages)
15 September 2010Termination of appointment of Seconnect Ltd as a secretary (1 page)
15 September 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
26 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 December 2009Annual return made up to 20 April 2009 with a full list of shareholders (3 pages)
3 September 2009Return made up to 20/04/08; full list of members (3 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
6 November 2008Appointment terminated director bodo schmidt (1 page)
6 November 2008Director appointed alexander zatha (1 page)
20 April 2007Incorporation (14 pages)