About

Registered Number: 03561360
Date of Incorporation: 11/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 2 months ago)
Registered Address: 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA

 

Founded in 1998, Interactive Dialogues Ltd have registered office in Reading, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Mackie, Jane, Lang, Louise, De Vooght, Michel Sylvere August, Lang, Bruce Ross, Lang, Margaret Marie Louise, Ocuilleanain, Eoin Padraig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VOOGHT, Michel Sylvere August 04 September 2001 20 March 2008 1
LANG, Bruce Ross 11 May 1998 02 March 2010 1
LANG, Margaret Marie Louise 28 April 2009 04 November 2011 1
OCUILLEANAIN, Eoin Padraig 04 September 2001 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MACKIE, Jane 04 November 2011 - 1
LANG, Louise 11 May 1998 14 November 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 13 June 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 28 May 2015
CH03 - Change of particulars for secretary 28 May 2015
AA - Annual Accounts 05 February 2015
MR04 - N/A 29 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 28 May 2014
CH03 - Change of particulars for secretary 28 May 2014
CH01 - Change of particulars for director 20 March 2014
AD01 - Change of registered office address 20 March 2014
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 August 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 22 February 2012
RESOLUTIONS - N/A 15 December 2011
MG01 - Particulars of a mortgage or charge 22 November 2011
AP03 - Appointment of secretary 17 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AD01 - Change of registered office address 10 November 2011
AA01 - Change of accounting reference date 10 November 2011
CH04 - Change of particulars for corporate secretary 18 July 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AA - Annual Accounts 11 March 2010
RESOLUTIONS - N/A 16 November 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
169 - Return by a company purchasing its own shares 02 June 2008
363a - Annual Return 19 May 2008
RESOLUTIONS - N/A 09 April 2008
AA - Annual Accounts 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 12 March 2007
RESOLUTIONS - N/A 27 September 2006
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
AA - Annual Accounts 07 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
363a - Annual Return 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
AA - Annual Accounts 14 March 2005
363a - Annual Return 18 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
AA - Annual Accounts 06 March 2004
288c - Notice of change of directors or secretaries or in their particulars 30 December 2003
363a - Annual Return 07 June 2003
AA - Annual Accounts 01 April 2003
363a - Annual Return 24 May 2002
AA - Annual Accounts 28 March 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
363a - Annual Return 04 July 2001
287 - Change in situation or address of Registered Office 30 May 2001
353a - Register of members in non-legible form 30 May 2001
353 - Register of members 30 May 2001
RESOLUTIONS - N/A 11 April 2001
AA - Annual Accounts 28 March 2001
AA - Annual Accounts 15 December 2000
CERTNM - Change of name certificate 12 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 December 2000
288b - Notice of resignation of directors or secretaries 08 December 2000
287 - Change in situation or address of Registered Office 08 December 2000
353 - Register of members 16 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
363a - Annual Return 16 October 2000
363s - Annual Return 06 October 1999
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.