Company NameInteractive Software Development Ltd
Company StatusDissolved
Company Number08300565
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Albert Gomez-Alonso
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor New Baltic House
65 Fenchurch Street
London
EC3M 4BE
Director NameMr Graham Pewter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor New Baltic House
65 Fenchurch Street
London
EC3M 4BE
Director NameMr Michael Owen Feltham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor New Baltic House
65 Fenchurch Street
London
EC3M 4BE

Contact

Websiteisdltd.com
Telephone020 31952401
Telephone regionLondon

Location

Registered Address6th Floor Bury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.1Graham Pewter
94.61%
Ordinary
400 at £0.1Yann Adjanor
3.78%
Ordinary
170 at £0.1Michael Bye
1.61%
Ordinary

Financials

Year2014
Net Worth£29,763
Cash£5,153

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 1,095.00
(4 pages)
30 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 1,095.00
(4 pages)
30 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,119.00
(4 pages)
6 January 2014Annual return made up to 20 November 2013 with a full list of shareholders (6 pages)
5 September 2013Registered office address changed from 6Th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 6Th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom on 5 September 2013 (1 page)
31 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 16/07/2013 and has an allotment date of 25/03/2013 to 25/03/2013
(6 pages)
23 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 1,057.00
(4 pages)
23 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 1,057.00
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,004.00
  • ANNOTATION A Second Filed SH01 was registered on 31/07/2013
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 1,000
(3 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)