About

Registered Number: 03699618
Date of Incorporation: 22/01/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: 201 Deansgate, Manchester, M3 3NW,

 

Interactive Investor Trading Ltd was registered on 22 January 1999, it has a status of "Dissolved". This company has 5 directors listed as Raval, Anil, Theron, Sebastian, Boyce, Douglas Hugh, Bratchford, Christopher Andrew, Carruthers, Tomas. This business is registered for VAT in the UK. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Douglas Hugh 22 February 2011 31 December 2014 1
BRATCHFORD, Christopher Andrew 03 November 2003 27 February 2004 1
CARRUTHERS, Tomas 03 February 1999 09 October 2001 1
Secretary Name Appointed Resigned Total Appointments
RAVAL, Anil 06 June 2000 22 March 2002 1
THERON, Sebastian 01 January 2013 04 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 11 October 2019
RESOLUTIONS - N/A 25 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2019
SH19 - Statement of capital 25 September 2019
CAP-SS - N/A 25 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 03 October 2018
AD01 - Change of registered office address 17 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 February 2018
AA01 - Change of accounting reference date 26 October 2017
AP01 - Appointment of director 07 September 2017
PSC02 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
MR04 - N/A 18 May 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 11 April 2017
TM01 - Termination of appointment of director 28 March 2017
CS01 - N/A 03 February 2017
AAMD - Amended Accounts 12 October 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM02 - Termination of appointment of secretary 04 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 11 February 2013
AP03 - Appointment of secretary 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
MISC - Miscellaneous document 07 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 02 March 2012
MG01 - Particulars of a mortgage or charge 30 April 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 11 March 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 31 December 2010
MISC - Miscellaneous document 14 September 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 12 February 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
363a - Annual Return 19 February 2007
353 - Register of members 19 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 06 December 2006
363a - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
RESOLUTIONS - N/A 25 May 2005
RESOLUTIONS - N/A 25 May 2005
RESOLUTIONS - N/A 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
363a - Annual Return 23 February 2005
353 - Register of members 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2005
AA - Annual Accounts 30 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
123 - Notice of increase in nominal capital 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
225 - Change of Accounting Reference Date 22 December 2004
AA - Annual Accounts 28 October 2004
287 - Change in situation or address of Registered Office 18 May 2004
287 - Change in situation or address of Registered Office 13 May 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
363a - Annual Return 19 February 2004
353 - Register of members 19 February 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288c - Notice of change of directors or secretaries or in their particulars 10 October 2003
AA - Annual Accounts 28 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
363a - Annual Return 30 January 2003
AAMD - Amended Accounts 24 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
AAMD - Amended Accounts 31 October 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
123 - Notice of increase in nominal capital 27 September 2002
353 - Register of members 22 August 2002
288c - Notice of change of directors or secretaries or in their particulars 20 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
AA - Annual Accounts 08 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
225 - Change of Accounting Reference Date 23 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
363s - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
123 - Notice of increase in nominal capital 09 October 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
AA - Annual Accounts 25 June 2001
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
363s - Annual Return 21 February 2001
123 - Notice of increase in nominal capital 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2001
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
123 - Notice of increase in nominal capital 20 December 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
123 - Notice of increase in nominal capital 21 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2000
AA - Annual Accounts 09 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
287 - Change in situation or address of Registered Office 27 July 2000
RESOLUTIONS - N/A 10 March 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
RESOLUTIONS - N/A 24 January 2000
RESOLUTIONS - N/A 24 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2000
123 - Notice of increase in nominal capital 24 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1999
MEM/ARTS - N/A 25 October 1999
287 - Change in situation or address of Registered Office 25 October 1999
395 - Particulars of a mortgage or charge 15 October 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
123 - Notice of increase in nominal capital 30 September 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
225 - Change of Accounting Reference Date 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
CERTNM - Change of name certificate 24 March 1999
287 - Change in situation or address of Registered Office 16 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 26 April 2011 Fully Satisfied

N/A

Deed of charge 01 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.