About

Registered Number: 04393064
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: 13 Sutton Avenue, Langley, Slough, Berkshire, SL3 7AP

 

Established in 2002, Interline Hotel Bank Ltd have registered office in Slough, Berkshire, it's status is listed as "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLAN, Kevin Joseph 14 March 2002 - 1
PARKER, Michael Martin 03 August 2009 - 1
WARD, Benjamin James 18 May 2004 22 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 02 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 15 April 2011
AD04 - Change of location of company records to the registered office 14 April 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
AA - Annual Accounts 13 January 2010
288a - Notice of appointment of directors or secretaries 08 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 22 August 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 12 January 2004
288b - Notice of resignation of directors or secretaries 04 September 2003
363s - Annual Return 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.