Company NameInterwall Ltd
Company StatusDissolved
Company Number09534501
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Louis Stuart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(12 months after company formation)
Appointment Duration5 years, 2 months (closed 22 June 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Haslemere Business Centre Lincoln Way
Enfield
EN1 1DX
Director NameMr Colin Frank Chapman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Haslemere Business Centre Lincoln Way
Enfield
EN1 1DX

Location

Registered Address2 Haslemere Business Centre
Lincoln Way
Enfield
EN1 1DX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 September 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
30 November 2019Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
31 July 2019Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to 2 Haslemere Business Centre Lincoln Way Enfield EN1 1DX on 31 July 2019 (1 page)
19 June 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
1 March 2019Compulsory strike-off action has been discontinued (1 page)
28 February 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
30 March 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
17 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 2,350,001
(5 pages)
17 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 2,350,001
(5 pages)
16 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
30 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
30 April 2016Termination of appointment of Colin Frank Chapman as a director on 4 April 2016 (1 page)
30 April 2016Appointment of Mr Andrew Louis Stuart as a director on 4 April 2016 (2 pages)
30 April 2016Termination of appointment of Colin Frank Chapman as a director on 4 April 2016 (1 page)
30 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
30 April 2016Appointment of Mr Andrew Louis Stuart as a director on 4 April 2016 (2 pages)
8 May 2015Registered office address changed from One Haslemere Business Centre Lincoln Way Enfield EN1 1DX England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 8 May 2015 (1 page)
8 May 2015Registered office address changed from One Haslemere Business Centre Lincoln Way Enfield EN1 1DX England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 8 May 2015 (1 page)
8 May 2015Registered office address changed from One Haslemere Business Centre Lincoln Way Enfield EN1 1DX England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 8 May 2015 (1 page)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)