London
SW18 1NX
Director Name | Mr Graham Jaffe |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 27 Falaise West Quay Newhaven East Sussex BN9 9GG |
Website | www.surveyinteractive.co.uk |
---|
Registered Address | 38 Cromford Road London SW18 1NX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Intelligent Edge Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (3 pages) |
19 August 2014 | Application to strike the company off the register (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 September 2013 | Accounts made up to 28 February 2013 (2 pages) |
26 September 2013 | Accounts made up to 28 February 2013 (2 pages) |
5 March 2013 | Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Accounts made up to 29 February 2012 (2 pages) |
10 October 2012 | Accounts made up to 29 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
18 February 2011 | Incorporation
|
18 February 2011 | Registered office address changed from 27 Falaise West Quay Newhaven East Sussex BN9 9GG United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Incorporation
|
18 February 2011 | Appointment of Mr Guy Michael Lipscombe as a director (2 pages) |
18 February 2011 | Termination of appointment of Graham Jaffe as a director (1 page) |
18 February 2011 | Incorporation
|
18 February 2011 | Registered office address changed from 27 Falaise West Quay Newhaven East Sussex BN9 9GG United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Appointment of Mr Guy Michael Lipscombe as a director (2 pages) |
18 February 2011 | Termination of appointment of Graham Jaffe as a director (1 page) |