About

Registered Number: 06333058
Date of Incorporation: 03/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 7 months ago)
Registered Address: Knightrider Court 1 4th Floor, St Paul's, London, EC4V 5BJ,

 

Established in 2007, Interfer Investments Ltd have registered office in London, it's status at Companies House is "Dissolved". This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAPHERSON, Ummahan Aysun 21 October 2015 - 1
DE LEON, Lilia Judith Tovar 12 June 2012 21 October 2015 1
INVESTLAW DIRECTORS LTD. 12 June 2012 21 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2019
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA01 - Change of accounting reference date 26 August 2016
AA - Annual Accounts 25 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
AD01 - Change of registered office address 21 December 2015
AD01 - Change of registered office address 18 December 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AD01 - Change of registered office address 21 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 August 2014
MR01 - N/A 08 February 2014
MR01 - N/A 08 February 2014
MR01 - N/A 08 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AP02 - Appointment of corporate director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 August 2011
CH02 - Change of particulars for corporate director 19 August 2011
AD01 - Change of registered office address 28 April 2011
AA - Annual Accounts 13 December 2010
RESOLUTIONS - N/A 09 November 2010
TM02 - Termination of appointment of secretary 20 October 2010
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH02 - Change of particulars for corporate director 31 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 27 October 2008
RESOLUTIONS - N/A 22 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
NEWINC - New incorporation documents 03 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2014 Fully Satisfied

N/A

A registered charge 27 January 2014 Fully Satisfied

N/A

A registered charge 27 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.