Company NameInterfinance Limited
Company StatusDissolved
Company Number08913365
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Directors

Director NameMr George Michael Georgiou
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressAlbemarle House 6th Floor 1 Albemarle Street
London
W1S 4HA
Director NameMr Nimish Chandrakant Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlbemarle House 6th Floor 1 Albemarle Street
London
W1S 4HA
Director NameMr David Adam Quastel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressAlbemarle House 6th Floor 1 Albemarle Street
London
W1S 4HA
Secretary NameMr Nimish Chandrakant Patel
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAlbemarle House 6th Floor 1 Albemarle Street
London
W1S 4HA
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressAlbemarle House 6th Floor
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
10 March 2014Director's details changed for Mr George Michael Georgiou on 26 February 2014 (2 pages)
10 March 2014Appointment of Mr David Adam Quastel as a director (2 pages)
4 March 2014Appointment of Mr George Michael Georgiou as a director (2 pages)
3 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 1
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 1
(3 pages)
3 March 2014Appointment of Mr Nimish Chandrakant Patel as a director (2 pages)
3 March 2014Appointment of Mr Nimish Chandrakant Patel as a secretary (2 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(20 pages)
26 February 2014Termination of appointment of Osker Heiman as a director (1 page)