About

Registered Number: 02181286
Date of Incorporation: 20/10/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2014 (9 years and 5 months ago)
Registered Address: Communications House Station Court, Station Road, Great Shelford, Cambridgeshire, CB22 5NE

 

Founded in 1987, Interactive Digital Solutions Ltd has its registered office in Cambridgeshire, it's status at Companies House is "Dissolved". The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2014
L64.07 - Release of Official Receiver 12 August 2014
COCOMP - Order to wind up 11 February 2011
COCOMP - Order to wind up 09 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
AR01 - Annual Return 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
CERTNM - Change of name certificate 16 November 2009
CONNOT - N/A 16 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 13 May 2008
CERTNM - Change of name certificate 15 March 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 30 May 2003
395 - Particulars of a mortgage or charge 15 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 29 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
287 - Change in situation or address of Registered Office 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 15 May 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 06 June 1999
288c - Notice of change of directors or secretaries or in their particulars 16 February 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
363a - Annual Return 19 September 1997
363a - Annual Return 19 September 1997
AA - Annual Accounts 19 September 1997
AA - Annual Accounts 19 September 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 19 September 1997
AC92 - N/A 17 September 1997
GAZ2 - Second notification of strike-off action in London Gazette 09 January 1996
GAZ1 - First notification of strike-off action in London Gazette 19 September 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 27 April 1993
395 - Particulars of a mortgage or charge 25 February 1993
288 - N/A 30 July 1992
288 - N/A 30 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1992
RESOLUTIONS - N/A 15 July 1992
363b - Annual Return 13 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1992
AA - Annual Accounts 05 May 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
288 - N/A 06 February 1992
395 - Particulars of a mortgage or charge 27 January 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 17 June 1991
288 - N/A 16 June 1991
288 - N/A 18 December 1990
RESOLUTIONS - N/A 07 June 1990
363 - Annual Return 07 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1990
AA - Annual Accounts 01 December 1989
363 - Annual Return 01 December 1989
287 - Change in situation or address of Registered Office 12 October 1989
287 - Change in situation or address of Registered Office 30 August 1989
288 - N/A 30 August 1989
288 - N/A 30 August 1989
288 - N/A 19 April 1989
287 - Change in situation or address of Registered Office 19 April 1989
287 - Change in situation or address of Registered Office 06 June 1988
288 - N/A 06 June 1988
NEWINC - New incorporation documents 20 October 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 November 2002 Outstanding

N/A

Single debenture 18 February 1993 Fully Satisfied

N/A

Collateral instrument 22 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.