About

Registered Number: 04614959
Date of Incorporation: 11/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: 103 Westminster Green, 8 Dean Ryle Street, London, SW1P 4DA

 

Interconnect Systems Europe Ltd was registered on 11 December 2002, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Liu, Lan Qing, Shelley, Philip John, Byrne, David at Companies House. We don't currently know the number of employees at Interconnect Systems Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELLEY, Philip John 11 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LIU, Lan Qing 01 June 2006 - 1
BYRNE, David 11 December 2002 01 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 18 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 18 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 02 November 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 15 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 13 December 2007
363a - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 09 December 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.