About

Registered Number: 06521731
Date of Incorporation: 03/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 3 months ago)
Registered Address: Fourth Floor, 20 Margaret Street, London, W1W 8RS,

 

Having been setup in 2008, Interface Audiovisual Uk Ltd have registered office in London. There is only one director listed for Interface Audiovisual Uk Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMSON MANAGEMENT LLC 03 March 2008 26 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
AR01 - Annual Return 02 July 2014
AD01 - Change of registered office address 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 10 August 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
AA - Annual Accounts 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 26 July 2010
TM01 - Termination of appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
AR01 - Annual Return 13 May 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AA - Annual Accounts 05 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
225 - Change of Accounting Reference Date 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.