Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERACTIVE DEVELOPMENTS LTD.
Company Information for

INTERACTIVE DEVELOPMENTS LTD.

LONDON, ENGLAND, EC3N,
Company Registration Number
02650523
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Interactive Developments Ltd.
INTERACTIVE DEVELOPMENTS LTD. was founded on 1991-09-26 and had its registered office in London. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
INTERACTIVE DEVELOPMENTS LTD.
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 02650523
Date formed 1991-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts DORMANT
Last Datalog update: 2017-09-10 09:14:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERACTIVE DEVELOPMENTS LTD.
The following companies were found which have the same name as INTERACTIVE DEVELOPMENTS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD. 9 -10 ST. ANDREW SQUARE ST. ANDREW SQUARE EDINBURGH EH2 2AF Dissolved Company formed on the 1997-07-25
INTERACTIVE DEVELOPMENTS PTY LTD Active Company formed on the 2017-03-28
Interactive Developments LLC Maryland Unknown
INTERACTIVE DEVELOPMENTS PTY LTD Active Company formed on the 2017-03-28

Company Officers of INTERACTIVE DEVELOPMENTS LTD.

Current Directors
Officer Role Date Appointed
ROGER HAROLD ANTONY
Company Secretary 2015-06-30
ROGER HAROLD ANTONY
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR JOHN LOMOND WOOLLEY
Company Secretary 2011-04-01 2015-06-30
ALASTAIR JOHN LOMOND WOOLLEY
Director 2011-04-01 2015-06-30
IAN MALCOLM KETCHIN
Company Secretary 2007-09-14 2011-03-31
IAN MALCOLM KETCHIN
Director 2009-07-03 2011-03-31
ALWYN FRANK WELCH
Director 2006-02-13 2010-05-31
JOHN LLEWELLYN MOSTYN HUGHES
Director 2005-07-29 2009-07-03
CHERYL NOLAN
Company Secretary 2005-03-31 2007-09-14
ALISON JANE LEYSHON
Director 2003-04-27 2005-07-29
EILEEN CONNER
Company Secretary 2004-12-14 2005-03-31
ALISON JANE LEYSHON
Company Secretary 1999-12-16 2004-12-15
IAN KENNETH MILLER
Director 2001-04-17 2004-11-30
IAN O'DRISCOLL
Director 1999-12-16 2003-04-27
KEITH MURRAY JENNINGS
Director 1999-12-16 2001-04-17
ROGER EDWIN COLLINS
Director 1997-04-17 2000-09-29
ANDREW WALL
Company Secretary 1994-06-01 2000-07-14
ADELE CALLAN
Director 1997-12-16 2000-07-14
ANDREW WALL
Director 1994-06-01 2000-07-14
KEVIN ANTHONY DEVINE
Director 1994-06-01 2000-05-31
NICOLAS CORSTON
Company Secretary 1992-09-26 1994-06-01
EDELDI CORSTON
Director 1993-06-22 1994-06-01
NICOLAS CORSTON
Director 1992-09-26 1994-06-01
GEOFFREY CURRAN
Director 1992-09-26 1994-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER HAROLD ANTONY POINTY STICK LTD Director 2015-09-25 CURRENT 2010-03-26 Dissolved 2016-02-23
ROGER HAROLD ANTONY PARITY NETWORK LIMITED Director 2015-07-01 CURRENT 1981-02-05 Active
ROGER HAROLD ANTONY PARTWAY CONSULTANCY SERVICES LIMITED Director 2015-07-01 CURRENT 1970-01-06 Active
ROGER HAROLD ANTONY SUPER COMMUNICATIONS LIMITED Director 2015-06-30 CURRENT 2013-01-16 Dissolved 2017-06-06
ROGER HAROLD ANTONY IC SOFTWARE LIMITED Director 2015-06-30 CURRENT 1982-06-01 Active - Proposal to Strike off
ROGER HAROLD ANTONY INTERCITY CONSULTANTS LIMITED Director 2015-06-30 CURRENT 1981-05-20 Active - Proposal to Strike off
ROGER HAROLD ANTONY INFORMATION MAPPING LIMITED Director 2015-06-30 CURRENT 1993-03-09 Dissolved 2017-08-15
ROGER HAROLD ANTONY ONLINE PERSONNEL SERVICES LIMITED Director 2015-06-30 CURRENT 1984-04-09 Dissolved 2017-08-15
ROGER HAROLD ANTONY SYSTEMS SUPPORT SERVICES LIMITED Director 2015-06-30 CURRENT 1979-11-16 Active - Proposal to Strike off
ROGER HAROLD ANTONY INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD. Director 2015-06-30 CURRENT 1997-07-25 Dissolved 2017-08-15
ROGER HAROLD ANTONY PARITY CONSULTANTS LIMITED Director 2015-06-30 CURRENT 2014-05-30 Dissolved 2017-08-15
ROGER HAROLD ANTONY PARITY MANAGEMENT LIMITED Director 2015-06-30 CURRENT 2015-02-26 Dissolved 2017-08-15
ROGER HAROLD ANTONY COMTEC COMPUTER TRAINING LTD Director 2015-06-30 CURRENT 1982-03-29 Dissolved 2017-09-12
ROGER HAROLD ANTONY TECHNOLOGY MEDIA LIMITED Director 2015-06-30 CURRENT 1987-06-01 Dissolved 2017-09-12
ROGER HAROLD ANTONY THE PERFORMANCE AGENCY LIMITED Director 2015-06-30 CURRENT 1992-02-21 Dissolved 2017-09-12
ROGER HAROLD ANTONY INTEGER79 LIMITED Director 2015-06-30 CURRENT 1994-12-19 Dissolved 2017-09-12
ROGER HAROLD ANTONY GOLDEN SQUARE CONTENT LIMITED Director 2015-06-30 CURRENT 2014-04-16 Dissolved 2017-09-12
ROGER HAROLD ANTONY PARITY SELECTION LIMITED Director 2015-06-30 CURRENT 1981-08-14 Active - Proposal to Strike off
ROGER HAROLD ANTONY READYPATCH LIMITED Director 2015-06-30 CURRENT 1998-06-11 Active - Proposal to Strike off
ROGER HAROLD ANTONY PARITY COMPUTING LIMITED Director 2015-06-30 CURRENT 1979-01-29 Dissolved 2017-08-15
ROGER HAROLD ANTONY TMS INFORMATION SOLUTIONS LIMITED Director 2015-06-30 CURRENT 1984-02-22 Active - Proposal to Strike off
ROGER HAROLD ANTONY PRIME SELECTION LIMITED Director 2015-06-30 CURRENT 1984-07-04 Active - Proposal to Strike off
ROGER HAROLD ANTONY SOFTWARE '92 LIMITED Director 2015-06-30 CURRENT 1989-11-22 Active - Proposal to Strike off
ROGER HAROLD ANTONY PARITY PERMANENT INVESTMENTS LIMITED Director 2015-06-30 CURRENT 1993-11-10 Active - Proposal to Strike off
ROGER HAROLD ANTONY CLASS LIMITED Director 2015-06-30 CURRENT 1988-07-18 Dissolved 2017-09-05
ROGER HAROLD ANTONY COMTEC INTERNATIONAL LIMITED Director 2015-06-30 CURRENT 1989-05-02 Dissolved 2017-09-05
ROGER HAROLD ANTONY CSS SOFTWARE SOLUTIONS LIMITED Director 2015-06-30 CURRENT 1983-02-28 Dissolved 2017-09-05
ROGER HAROLD ANTONY EUROSOFT GERMANY LIMITED Director 2015-06-30 CURRENT 1980-01-16 Dissolved 2017-09-05
ROGER HAROLD ANTONY EUROSOFT SOLUTIONS (FRANCE) LIMITED Director 2015-06-30 CURRENT 1994-10-13 Dissolved 2017-08-29
ROGER HAROLD ANTONY EUROSOFT SOLUTIONS LIMITED Director 2015-06-30 CURRENT 1992-12-22 Dissolved 2017-08-29
ROGER HAROLD ANTONY PARTWAY RESOURCES LIMITED Director 2015-06-30 CURRENT 1998-03-05 Active
ROGER HAROLD ANTONY PARTWAY EUROSOFT LIMITED Director 2015-06-30 CURRENT 1996-01-30 Active
ROGER HAROLD ANTONY PARTWAY HOLDINGS LIMITED Director 2015-06-30 CURRENT 2000-04-26 Active
ROGER HAROLD ANTONY PARTWAY LIMITED Director 2015-06-30 CURRENT 1973-11-19 Active
ROGER HAROLD ANTONY PARTWAY SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2011-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-08DS01APPLICATION FOR STRIKING-OFF
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3DR
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-22AR0131/08/15 FULL LIST
2015-07-03AP03SECRETARY APPOINTED MR ROGER HAROLD ANTONY
2015-07-03TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY
2015-07-03AP01DIRECTOR APPOINTED MR ROGER HAROLD ANTONY
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOOLLEY
2015-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 11 GOLDEN SQUARE LONDON W1F 9JB ENGLAND
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM WIMBLEDON BRIDGE HOUSE C/O PARITY GROUP PLC FIRST FLOOR 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-01AR0131/08/14 FULL LIST
2014-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-16AR0131/08/13 FULL LIST
2013-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-04AR0131/08/12 FULL LIST
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-06AR0131/08/11 FULL LIST
2011-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-07AP03SECRETARY APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY IAN KETCHIN
2011-04-01AP01DIRECTOR APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY
2010-09-09AR0131/08/10 FULL LIST
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUGHES
2009-07-10288aDIRECTOR APPOINTED MR IAN MALCOLM KETCHIN
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-03363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU
2008-07-01363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288bSECRETARY RESIGNED
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THAVIES INN HOUSE 7TH FLOOR 3-4 HOLBORN CIRCUS LONDON EC1N 2HA
2006-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-15363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-03-27288aNEW DIRECTOR APPOINTED
2005-09-21363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-20288cSECRETARY'S PARTICULARS CHANGED
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 16 SAINT MARTINS LE GRAND LONDON EC1A 4NA
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-08288bDIRECTOR RESIGNED
2005-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-03288cSECRETARY'S PARTICULARS CHANGED
2005-04-18288bSECRETARY RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED
2005-01-06288aNEW SECRETARY APPOINTED
2005-01-06288bSECRETARY RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-15363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-06363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-12288bDIRECTOR RESIGNED
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-01-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-03363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-06-25395PARTICULARS OF MORTGAGE/CHARGE
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-16363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-09-26288cDIRECTOR'S PARTICULARS CHANGED
2001-08-08288cSECRETARY'S PARTICULARS CHANGED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-04-30288bDIRECTOR RESIGNED
2001-02-06288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INTERACTIVE DEVELOPMENTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERACTIVE DEVELOPMENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 8TH JULY 1999 AND 2003-03-26 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 8TH JULY 1999 2002-06-25 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2000-01-11 Outstanding TELE-CONNECT SYSTEMS LIMITED
SINGLE DEBENTURE 1994-10-10 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of INTERACTIVE DEVELOPMENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for INTERACTIVE DEVELOPMENTS LTD.
Trademarks
We have not found any records of INTERACTIVE DEVELOPMENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERACTIVE DEVELOPMENTS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INTERACTIVE DEVELOPMENTS LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INTERACTIVE DEVELOPMENTS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERACTIVE DEVELOPMENTS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERACTIVE DEVELOPMENTS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.