About

Registered Number: 03656629
Date of Incorporation: 27/10/1998 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2013 (11 years and 4 months ago)
Registered Address: Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

 

Established in 1998, Interactive Business Solutions Uk Ltd has its registered office in Croydon, it's status is listed as "Dissolved". This business has 5 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Nathalie 11 July 2006 - 1
MILLER, Thomas George 07 April 2005 - 1
BAYNE EUROPEAN INVESTMENTS LIMITED 27 October 1998 01 July 1999 1
SAMMARTINO, Nicolas 01 August 1999 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
SOMERVILLE, Stuart John 16 November 2001 07 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 11 September 2013
4.68 - Liquidator's statement of receipts and payments 14 February 2013
4.68 - Liquidator's statement of receipts and payments 17 August 2012
4.68 - Liquidator's statement of receipts and payments 21 February 2012
4.68 - Liquidator's statement of receipts and payments 16 August 2011
AD01 - Change of registered office address 15 July 2011
4.68 - Liquidator's statement of receipts and payments 16 February 2011
AD01 - Change of registered office address 02 March 2010
RESOLUTIONS - N/A 18 February 2010
4.20 - N/A 18 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2010
DISS16(SOAS) - N/A 18 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AD01 - Change of registered office address 21 January 2010
363a - Annual Return 08 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 20 October 2008
225 - Change of Accounting Reference Date 01 August 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 29 August 2007
287 - Change in situation or address of Registered Office 03 April 2007
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
363a - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 07 March 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
363s - Annual Return 28 October 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
NEWINC - New incorporation documents 27 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.