Company NameInteraction London Limited
Company StatusDissolved
Company Number06648054
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 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 NameAndrew Kingswood Christie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2008(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Well Hilltop
Beaulieu
Brockenhurst
Hampshire
SO42 7WT
Director NameSarah Gladwell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2008(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 21 October 2014)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Balham Grove
London
SW12 8BD
Secretary NameLouise Gow
NationalityBritish
StatusClosed
Appointed20 December 2008(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressThe Saddlery Potters Crouch Farm
St Albans
Herts
AL2 3NN
Director NameMs Antoinette Kavanagh
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Highview Way
Brighton
East Sussex
BN1 8WS

Location

Registered AddressArgon House Argon Mews
Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

56 at 1Ms Sarah Gladwell
56.00%
Ordinary
4 at 1Louise Gow
4.00%
Ordinary
20 at 1Andrew Christie
20.00%
Ordinary
20 at 1Stephen Gandolfi
20.00%
Ordinary

Financials

Year2014
Net Worth-£118,186
Cash£865
Current Liabilities£155,698

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Liquidators statement of receipts and payments to 14 July 2014 (9 pages)
30 July 2014Liquidators' statement of receipts and payments to 14 July 2014 (9 pages)
30 July 2014Liquidators' statement of receipts and payments to 14 July 2014 (9 pages)
21 July 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
21 July 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
14 March 2014Liquidators statement of receipts and payments to 2 March 2014 (8 pages)
14 March 2014Liquidators' statement of receipts and payments to 2 March 2014 (8 pages)
14 March 2014Liquidators statement of receipts and payments to 2 March 2014 (8 pages)
14 March 2014Liquidators' statement of receipts and payments to 2 March 2014 (8 pages)
11 April 2013Liquidators' statement of receipts and payments to 2 March 2013 (8 pages)
11 April 2013Liquidators' statement of receipts and payments to 2 March 2013 (8 pages)
11 April 2013Liquidators statement of receipts and payments to 2 March 2013 (8 pages)
11 April 2013Liquidators statement of receipts and payments to 2 March 2013 (8 pages)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2012Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages)
11 September 2012Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 2012Liquidators statement of receipts and payments to 2 March 2012 (8 pages)
9 May 2012Liquidators' statement of receipts and payments to 2 March 2012 (8 pages)
9 May 2012Liquidators' statement of receipts and payments to 2 March 2012 (8 pages)
9 May 2012Liquidators statement of receipts and payments to 2 March 2012 (8 pages)
23 March 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Statement of affairs with form 4.19 (6 pages)
23 March 2011Statement of affairs with form 4.19 (6 pages)
23 March 2011Appointment of a voluntary liquidator (1 page)
2 August 2010Director's details changed for Andrew Kingswood Christie on 16 July 2010 (2 pages)
2 August 2010Director's details changed for Sarah Gladwell on 16 July 2010 (2 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 100
(5 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 100
(5 pages)
2 August 2010Director's details changed for Andrew Kingswood Christie on 16 July 2010 (2 pages)
2 August 2010Director's details changed for Sarah Gladwell on 16 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 January 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
25 January 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
11 August 2009Return made up to 16/07/09; full list of members (4 pages)
11 August 2009Return made up to 16/07/09; full list of members (4 pages)
20 March 2009Ad 07/01/09\gbp si 95@1=95\gbp ic 1/96\ (2 pages)
20 March 2009Ad 07/01/09\gbp si 95@1=95\gbp ic 1/96\ (2 pages)
12 March 2009Director appointed andrew christie (2 pages)
12 March 2009Director appointed andrew christie (2 pages)
2 February 2009Director appointed sarah gladwell (2 pages)
2 February 2009Director appointed sarah gladwell (2 pages)
15 January 2009Secretary appointed louise gow (1 page)
15 January 2009Appointment terminated director antoinette kavanagh (1 page)
15 January 2009Appointment terminated director antoinette kavanagh (1 page)
15 January 2009Secretary appointed louise gow (1 page)
16 July 2008Incorporation (13 pages)
16 July 2008Incorporation (13 pages)