About

Registered Number: 06397688
Date of Incorporation: 12/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Victoria House, 159 Albert Road, Middlesbrough, Cleveland, TS1 2PX

 

Interpreting Plus Ltd was registered on 12 October 2007 with its registered office in Middlesbrough, Cleveland, it's status is listed as "Dissolved". Interpreting Plus Ltd has 3 directors listed at Companies House. We do not know the number of employees at this company.

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.