About

Registered Number: 06397688
Date of Incorporation: 12/10/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (7 years and 3 months ago)
Registered Address: Victoria House, 159 Albert Road, Middlesbrough, Cleveland, TS1 2PX

 

Based in Middlesbrough, Cleveland, Interpreting Plus Ltd was setup in 2007, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPALDI, Giovanni 09 September 2011 - 1
KASNAZANY, Taib Aziz Sadiq 12 October 2007 - 1
CAPALDI, Mandy 12 October 2007 05 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 21 May 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 27 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2015
AD01 - Change of registered office address 11 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 04 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 28 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 10 August 2011
AD04 - Change of location of company records to the registered office 10 August 2011
AP01 - Appointment of director 04 August 2011
MG01 - Particulars of a mortgage or charge 11 November 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 13 July 2009
225 - Change of Accounting Reference Date 19 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 22 October 2008
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.