About

Registered Number: 03386678
Date of Incorporation: 13/06/1997 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (6 years and 7 months ago)
Registered Address: 5 Lothian Wood, Tadworth, Surrey, KT20 5DQ

 

Interdata Europe Ltd was registered on 13 June 1997 with its registered office in Tadworth in Surrey, it has a status of "Dissolved". Interdata Europe Ltd has 2 directors listed as Gruber, Helga, Kalmar, Andreas in the Companies House registry. Currently we aren't aware of the number of employees at the Interdata Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUBER, Helga 13 June 1997 - 1
KALMAR, Andreas 13 June 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 15 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AA - Annual Accounts 24 April 2012
AD01 - Change of registered office address 16 September 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 22 March 2011
CH01 - Change of particulars for director 11 August 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 11 March 2009
363s - Annual Return 21 August 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 29 June 1998
395 - Particulars of a mortgage or charge 05 September 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1997
287 - Change in situation or address of Registered Office 20 June 1997
NEWINC - New incorporation documents 13 June 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 29 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.