Company NameInterpax Group Limited
Company StatusDissolved
Company Number07068067
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 4 months ago)
Dissolution Date27 February 2024 (1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,English
StatusClosed
Appointed26 January 2017(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 27 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMiss Hannah May Dove
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2021(12 years after company formation)
Appointment Duration2 years, 3 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed04 December 2009(4 weeks, 1 day after company formation)
Appointment Duration14 years, 2 months (closed 27 February 2024)
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beeston Drive
Cheshunt
Hertfordshire
En8 Oqs
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Barry Anthony Gowdy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed05 November 2009(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 November 2009(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Krestvale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,133
Current Liabilities£6,725

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

2 December 2020Micro company accounts made up to 30 November 2019 (5 pages)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 30 November 2018 (5 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 30 November 2017 (7 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
4 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
30 January 2017Termination of appointment of William Robert Hawes as a director on 26 January 2017 (1 page)
30 January 2017Appointment of Mr Barry Anthony Gowdy as a director on 26 January 2017 (2 pages)
30 January 2017Termination of appointment of Gregory Robert John Davis as a director on 26 January 2017 (1 page)
30 January 2017Termination of appointment of William Robert Hawes as a director on 26 January 2017 (1 page)
30 January 2017Appointment of Mr Paul John Cooper as a director on 26 January 2017 (2 pages)
30 January 2017Appointment of Mr Barry Anthony Gowdy as a director on 26 January 2017 (2 pages)
30 January 2017Appointment of Mr Paul John Cooper as a director on 26 January 2017 (2 pages)
30 January 2017Termination of appointment of Gregory Robert John Davis as a director on 26 January 2017 (1 page)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
18 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
18 August 2016Registered office address changed from Suite 10 55 Park Lane London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 18 August 2016 (1 page)
18 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
18 August 2016Registered office address changed from Suite 10 55 Park Lane London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 18 August 2016 (1 page)
16 August 2016Total exemption full accounts made up to 30 November 2015 (6 pages)
16 August 2016Total exemption full accounts made up to 30 November 2015 (6 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
22 September 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
22 September 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
25 July 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
25 July 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2013Memorandum and Articles of Association (28 pages)
28 May 2013Memorandum and Articles of Association (28 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 November 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
7 November 2011Director's details changed for Mr William Robert Hawes on 5 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Gregory Robert John Davis on 5 November 2011 (2 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Director's details changed for Mr William Robert Hawes on 5 November 2011 (2 pages)
7 November 2011Director's details changed for Mr William Robert Hawes on 5 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Gregory Robert John Davis on 5 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Gregory Robert John Davis on 5 November 2011 (2 pages)
7 December 2010Accounts for a dormant company made up to 30 November 2010 (3 pages)
7 December 2010Accounts for a dormant company made up to 30 November 2010 (3 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
4 December 2009Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
4 December 2009Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
27 November 2009Appointment of Gregory Robert John Davis as a director (3 pages)
27 November 2009Appointment of Gregory Robert John Davis as a director (3 pages)
21 November 2009Appointment of Mr William Robert Hawes as a director (3 pages)
21 November 2009Termination of appointment of Tadco Directors Limited as a director (2 pages)
21 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
(4 pages)
21 November 2009Termination of appointment of Tadco Directors Limited as a director (2 pages)
21 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
(4 pages)
21 November 2009Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
21 November 2009Appointment of Mr William Robert Hawes as a director (3 pages)
21 November 2009Termination of appointment of Tina-Marie Akbari as a director (2 pages)
21 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
(4 pages)
21 November 2009Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
21 November 2009Termination of appointment of Tina-Marie Akbari as a director (2 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)