About

Registered Number: 01864448
Date of Incorporation: 19/11/1984 (39 years and 6 months ago)
Company Status: Active
Date of Dissolution: 11/07/2017 (6 years and 10 months ago)
Registered Address: 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU,

 

Based in Reading, Interleaf Uk Ltd was founded on 19 November 1984, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Andrew Simon 18 May 2020 - 1
BOUCHER, David Alvin N/A 05 January 2000 1
CHEN, Pehong 23 September 2002 20 May 2003 1
COLLARD, David Joseph 27 August 1992 25 April 1994 1
CUMMINGS, Stephen John N/A 22 September 1992 1
ELLERTSON, Jaime Wallace 01 May 1997 01 June 2000 1
HUGHES, Mark Vincent 01 June 2000 03 July 2002 1
MCINTYRE, John Malcolm Drummond N/A 01 May 1991 1
MEYER, William Elton 20 May 2003 16 August 2006 1
ORESTE, Philip Louis 23 September 2002 22 January 2003 1
RUPORT, Mark Kennedy 27 August 1992 05 January 2000 1
SEWARD, Michael John 11 May 2006 18 May 2020 1
STIEGER, Francois 01 June 2000 26 July 2001 1
WEDDERBURN, Kim 27 July 2001 23 September 2002 1
WILLCOCKS, Michael N/A 06 May 1993 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Sandra Charlene 02 October 2006 18 May 2020 1
BOLLETER, Robert 01 June 2000 26 July 2001 1
LANGER, Robert 11 April 1997 05 March 1998 1
RICE, Peter Joseph 05 March 1998 01 June 2000 1

Filing History

Document Type Date
PSC01 - N/A 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
PSC07 - N/A 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
TM02 - Termination of appointment of secretary 30 July 2020
AP04 - Appointment of corporate secretary 30 July 2020
AP01 - Appointment of director 30 July 2020
AD01 - Change of registered office address 30 July 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 04 March 2019
AD01 - Change of registered office address 01 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 20 February 2018
PSC01 - N/A 02 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 02 January 2018
RT01 - Application for administrative restoration to the register 02 January 2018
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 07 February 2008
363a - Annual Return 07 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 05 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2006
363a - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
287 - Change in situation or address of Registered Office 24 July 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 25 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 August 2004
363s - Annual Return 02 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 01 April 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 03 September 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
363s - Annual Return 20 March 2002
287 - Change in situation or address of Registered Office 20 March 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 24 January 2001
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
225 - Change of Accounting Reference Date 15 August 2000
287 - Change in situation or address of Registered Office 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
CERTNM - Change of name certificate 07 March 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 06 February 2000
CERTNM - Change of name certificate 11 January 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
AA - Annual Accounts 07 January 1998
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
363s - Annual Return 17 February 1997
RESOLUTIONS - N/A 16 January 1997
RESOLUTIONS - N/A 16 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1997
AA - Annual Accounts 14 July 1996
363s - Annual Return 07 March 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 February 1996
AA - Annual Accounts 31 January 1996
288 - N/A 16 February 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 07 September 1994
288 - N/A 23 May 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 28 July 1993
287 - Change in situation or address of Registered Office 28 July 1993
288 - N/A 28 July 1993
363s - Annual Return 04 March 1993
288 - N/A 27 October 1992
288 - N/A 27 October 1992
AA - Annual Accounts 17 July 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 11 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1991
RESOLUTIONS - N/A 19 June 1991
RESOLUTIONS - N/A 19 June 1991
RESOLUTIONS - N/A 19 June 1991
123 - Notice of increase in nominal capital 19 June 1991
288 - N/A 19 June 1991
RESOLUTIONS - N/A 14 March 1991
363a - Annual Return 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
AA - Annual Accounts 13 February 1991
288 - N/A 19 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1990
RESOLUTIONS - N/A 10 May 1990
RESOLUTIONS - N/A 10 May 1990
RESOLUTIONS - N/A 10 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1990
123 - Notice of increase in nominal capital 10 May 1990
363 - Annual Return 04 May 1990
288 - N/A 04 May 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 08 March 1990
288 - N/A 08 March 1990
287 - Change in situation or address of Registered Office 10 January 1990
288 - N/A 10 January 1990
288 - N/A 03 October 1989
288 - N/A 11 September 1989
363 - Annual Return 21 August 1989
287 - Change in situation or address of Registered Office 27 July 1989
AA - Annual Accounts 29 June 1989
AA - Annual Accounts 18 May 1989
PUC 2 - N/A 04 November 1988
123 - Notice of increase in nominal capital 04 November 1988
RESOLUTIONS - N/A 25 October 1988
RESOLUTIONS - N/A 25 October 1988
RESOLUTIONS - N/A 25 October 1988
363 - Annual Return 19 May 1988
287 - Change in situation or address of Registered Office 09 February 1988
288 - N/A 09 February 1988
288 - N/A 13 January 1988
287 - Change in situation or address of Registered Office 30 November 1987
395 - Particulars of a mortgage or charge 24 November 1987
AA - Annual Accounts 13 August 1987
363 - Annual Return 22 July 1987
NEWINC - New incorporation documents 19 November 1984

Mortgages & Charges

Description Date Status Charge by
Charge 06 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.