Company NameInterpax Ltd
DirectorAziz Memon
Company StatusActive
Company Number11154009
CategoryPrivate Limited Company
Incorporation Date17 January 2018(6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Aziz Memon
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Dominion Business Park
Goodwin Road
London
N9 0EN

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

31 January 2021Current accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
27 October 2020Registered office address changed from Unit 4 Dominion Business Park Goodwin Road Edmonton London N9 0BG England to 20-22 Wenlock Road London N1 7GU on 27 October 2020 (1 page)
10 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
28 November 2019Registered office address changed from Rowan House Delamare Road Cheshunt Hertfordshire EN8 9SP England to Unit 4 Dominion Business Park Goodwin Road Edmonton London N9 0BG on 28 November 2019 (1 page)
18 October 2019Registered office address changed from Rowan House 19 Delamare Road Cheshunt Hertfordshire EN8 9SP England to Rowan House Delamare Road Cheshunt Hertfordshire EN8 9SP on 18 October 2019 (1 page)
17 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 March 2019Change of details for Mr Aziz Memon as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Change of details for Mr Aziz Memon as a person with significant control on 26 March 2019 (2 pages)
19 March 2019Change of details for Mr Abdul Aziz as a person with significant control on 1 December 2018 (2 pages)
18 March 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
18 March 2019Statement of capital following an allotment of shares on 1 December 2018
  • GBP 10,000
(3 pages)
26 March 2018Director's details changed (3 pages)
23 March 2018Director's details changed for Mr Abdul Aziz on 23 March 2018 (2 pages)
19 January 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Rowan House 19 Delamare Road Cheshunt Hertfordshire EN8 9SP on 19 January 2018 (1 page)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)