Company NameInterim Newco Limited
Company StatusDissolved
Company Number08849161
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date30 September 2015 (8 years, 6 months ago)

Directors

Director NameMr Ashley Brendon George West
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 America Square Crosswall
London
EC3N 2LB
Director NameMr Robert Michael Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(4 days after company formation)
Appointment Duration1 year, 8 months (closed 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 America Square Crosswall
London
EC3N 2LB
Secretary NameMr Robert Miller Wood
StatusClosed
Appointed20 January 2014(4 days after company formation)
Appointment Duration1 year, 8 months (closed 30 September 2015)
RoleCompany Director
Correspondence Address1 America Square Crosswall
London
EC3N 2LB

Location

Registered AddressResolve Partners Llp
1 America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 September 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2015Liquidators statement of receipts and payments to 19 June 2015 (8 pages)
2 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (8 pages)
30 June 2015Return of final meeting in a members' voluntary winding up (8 pages)
3 June 2014Sub-division of shares on 23 May 2014 (5 pages)
3 June 2014Change of share class name or designation (2 pages)
3 June 2014Particulars of variation of rights attached to shares (2 pages)
3 June 2014Particulars of variation of rights attached to shares (2 pages)
3 June 2014Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE England on 3 June 2014 (2 pages)
3 June 2014Particulars of variation of rights attached to shares (2 pages)
3 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reorganisation/section 289 of the 2006 act 23/05/2014
(5 pages)
3 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company reorganisation/shares subdivided 23/05/2014
(53 pages)
3 June 2014Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE England on 3 June 2014 (2 pages)
3 June 2014Particulars of variation of rights attached to shares (2 pages)
2 June 2014Appointment of a voluntary liquidator (1 page)
2 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(12 pages)
2 June 2014Declaration of solvency (3 pages)
1 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 259,152
(5 pages)
1 May 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 259,152
(5 pages)
20 January 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
20 January 2014Appointment of Mr Robert Michael Thompson as a director (2 pages)
20 January 2014Appointment of Mr Robert Miller Wood as a secretary (2 pages)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)