Dissolved 2017-06-06
Company Information for INTERSTATE DEVELOPMENTS LTD
58 ACACIA ROAD, LONDON, NW8,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-06-06 |
Company Name | ||||
---|---|---|---|---|
INTERSTATE DEVELOPMENTS LTD | ||||
Legal Registered Office | ||||
58 ACACIA ROAD LONDON | ||||
Previous Names | ||||
|
Company Number | 03320486 | |
---|---|---|
Date formed | 1997-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-28 | |
Date Dissolved | 2017-06-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-19 20:01:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERSTATE DEVELOPMENTS LTD | SUITE 29 58 ACACIA ROAD LONDON UNITED KINGDOM NW8 6AG | Dissolved | Company formed on the 2012-07-12 |
Officer | Role | Date Appointed |
---|---|---|
MARGARETTA CORPORATE SECRETARIES LIMITED |
||
IRUVENDRAN SIVAM |
||
HUGO WINKLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGO WINKLER |
Director | ||
SUSAN MARTIN |
Director | ||
MARGARETTA NOMINEES LIMITED |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
DORIS KLOPF |
Director | ||
ULRICH MILLER AICHHOLZ |
Director | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUDIUS LTD | Company Secretary | 2005-03-01 | CURRENT | 1989-07-24 | Active | |
ELIXIR COMMERCIAL VENTURES LTD | Company Secretary | 2004-08-01 | CURRENT | 2003-07-24 | Active | |
KONMEX LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2001-11-15 | Active | |
ABRAHAMS SECURITIES LIMITED | Company Secretary | 1999-03-04 | CURRENT | 1990-10-17 | Active | |
WAYCO RESEARCH (UK) LIMITED | Company Secretary | 1998-07-23 | CURRENT | 1988-06-16 | Active | |
GEO. P. INSTITUT INTERNATIONAL LIMITED | Company Secretary | 1997-02-10 | CURRENT | 1990-10-22 | Dissolved 2014-03-18 | |
FISA FINANCE & INSURANCE SERVICE AGENCY LIMITED | Company Secretary | 1996-07-25 | CURRENT | 1993-02-01 | Active - Proposal to Strike off | |
GENERAL EQUIPMENT LIMITED | Company Secretary | 1995-10-06 | CURRENT | 1993-09-10 | Liquidation | |
ELAN FINANCE LIMITED | Company Secretary | 1994-06-13 | CURRENT | 1990-04-30 | Active | |
B.BILL & SONS LIMITED | Director | 2018-06-18 | CURRENT | 2011-03-07 | Active | |
W&S DISTILLERY LIMITED | Director | 2018-06-18 | CURRENT | 2011-04-11 | Active | |
MARGARETTA CORPORATE SERVICES LIMITED | Director | 2018-05-11 | CURRENT | 1984-04-17 | Active | |
COROWA LTD | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active - Proposal to Strike off | |
GBT INVESTMENTS LTD | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active - Proposal to Strike off | |
CLEAN LOGISTIC UK LTD | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active - Proposal to Strike off | |
PERTIS UK LTD | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
BRITANNICA INVESTMENTS LTD | Director | 2017-12-29 | CURRENT | 1990-10-18 | Active | |
COLDWELL LTD | Director | 2017-12-21 | CURRENT | 2011-11-08 | Active | |
ABAKUS MANAGEMENT LTD | Director | 2017-12-20 | CURRENT | 2017-07-05 | Active | |
TITAN EDGE ENGINEERING LTD | Director | 2017-12-07 | CURRENT | 2003-05-02 | Active | |
MARGARETTA CORPORATE MANAGEMENT LIMITED | Director | 2017-11-18 | CURRENT | 1998-04-09 | Active | |
AVB INVESTMENT LTD | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
ENERGY SOURCE TRADING LIMITED | Director | 2017-09-19 | CURRENT | 2017-09-19 | Active | |
INTERCOMPANY SECRETARIES LTD | Director | 2017-03-08 | CURRENT | 2002-09-23 | Active - Proposal to Strike off | |
QUICKONTVMEDIA LTD | Director | 2017-02-22 | CURRENT | 2017-02-22 | Dissolved 2018-07-31 | |
EMMERSON & STERN LEGAL CONSULTANTS LIMITED | Director | 2016-11-13 | CURRENT | 1999-04-07 | Active | |
WINKLER FOUNDATION | Director | 2016-09-06 | CURRENT | 2000-08-29 | Active | |
XENIUS TRUSTEE & CUSTODY CLIENT MANAGEMENT LTD | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
RUPANI INVESTMENTS LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
PRICELESS PROPERTIES LTD | Director | 2016-01-25 | CURRENT | 2001-03-22 | Active | |
MOVESECURE LTD | Director | 2016-01-18 | CURRENT | 2004-08-02 | Active | |
DK SECRETARIAL SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1995-06-15 | Active - Proposal to Strike off | |
LUXDIAM LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Dissolved 2018-06-05 | |
EMREX GAMES LTD | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active - Proposal to Strike off | |
NEW EKOLOGY INVEST PLC | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active - Proposal to Strike off | |
OKA TRADING LIMITED | Director | 2015-08-31 | CURRENT | 2001-05-30 | Active - Proposal to Strike off | |
MARGARETTA CORPORATE CONSULTANTS LIMITED | Director | 2015-04-03 | CURRENT | 1998-10-23 | Active | |
L.P.U. HEALTH CLUB LTD | Director | 2015-03-01 | CURRENT | 1999-03-09 | Active - Proposal to Strike off | |
MERINFORTH LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-02-23 | |
ZANOTTI INVESTMENTS LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-02-23 | |
LINUS PAULING HEALTH CLUB LTD | Director | 2014-06-26 | CURRENT | 2014-01-28 | Active - Proposal to Strike off | |
WESTPOINT & MERK OFFICE SERVICES LIMITED | Director | 2013-11-27 | CURRENT | 1995-04-07 | Active | |
MARGARETTA OFFSHORE FORMATIONS LTD | Director | 2013-11-22 | CURRENT | 1990-03-20 | Active | |
KARINA OVERSEAS INVESTMENTS LTD | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
OMCH INVESTMENT LTD | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
NOVAFIDE FINANCE (GREAT BRITAIN) LIMITED | Director | 2013-07-31 | CURRENT | 1993-12-10 | Active | |
ABRAHAMS SECURITIES LIMITED | Director | 2013-07-30 | CURRENT | 1990-10-17 | Active | |
CROMWELL CORPORATE MANAGEMENT LIMITED | Director | 2013-04-30 | CURRENT | 2005-09-26 | Active | |
INTERCOMPANY MANAGEMENT LTD | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
BLANCROFT LTD | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2014-11-04 | |
U E ONISHI LIMITED | Director | 2013-03-18 | CURRENT | 2012-09-17 | Active | |
LTD4U LTD | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
TMS ENTERPRISE LTD | Director | 2013-01-08 | CURRENT | 2013-01-08 | Dissolved 2017-01-24 | |
MARGARETTA TRUSTEES LIMITED | Director | 2012-10-25 | CURRENT | 1996-11-11 | Dissolved 2016-09-27 | |
PP MONTU LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2015-06-09 | |
WORLDWIDE SECRETARIES LTD | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active | |
WORLDWIDE FORMATION & MANAGEMENT LTD | Director | 2012-09-24 | CURRENT | 2012-09-24 | Active | |
DELUXE TECHNICAL CONSULTANTS LTD | Director | 2012-07-06 | CURRENT | 2007-11-01 | Active - Proposal to Strike off | |
DELLFI LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
MARGARETTA NOMINEES LIMITED | Director | 2010-03-01 | CURRENT | 1993-11-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
AP01 | DIRECTOR APPOINTED HUGO WINKLER | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 | |
RES15 | CHANGE OF NAME 12/01/2016 | |
CERTNM | COMPANY NAME CHANGED PRO MARITIM LTD CERTIFICATE ISSUED ON 13/01/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRIVENDRAN SIVAM / 07/12/2015 | |
AP01 | DIRECTOR APPOINTED IRIVENDRAN SIVAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MARTIN | |
LATEST SOC | 14/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 14/09/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARGARETTA CORPORATE SECRETARIES LIMITED / 14/09/2012 | |
RES15 | CHANGE OF NAME 06/07/2012 | |
CERTNM | COMPANY NAME CHANGED INTERSTATE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARETTA NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED SUSAN MARTIN | |
AP01 | DIRECTOR APPOINTED HUGO WINKLER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 665 FINCHLEY ROAD LONDON NW2 2HN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363s | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 16/09/98 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/98 FROM: SUITE 16206 72 NEW BOND STREET LONDON W1Y 9DD | |
GAZ1 | FIRST GAZETTE | |
ORES04 | £ NC 1000/500000 13/03 | |
123 | NC INC ALREADY ADJUSTED 13/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-06-14 |
Proposal to Strike Off | 2011-03-08 |
Proposal to Strike Off | 2009-06-16 |
Proposal to Strike Off | 1998-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERSTATE DEVELOPMENTS LTD
Cash Bank In Hand | 2012-02-29 | £ 2 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INTERSTATE DEVELOPMENTS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PRO MARITIM LTD | Event Date | 2011-06-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRO MARITIM LTD | Event Date | 2011-03-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRO MARITIM LTD | Event Date | 2009-06-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRO MARITIM LTD | Event Date | 1998-08-11 |
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. |