About

Registered Number: 02774656
Date of Incorporation: 17/12/1992 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 1d Colet Gardens, Hammermith, London, London, W14 9DH

 

Having been setup in 1992, Interpub Solutions Ltd are based in London, London, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The companies director is listed as Carr, Lee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARR, Lee N/A 17 December 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 12 March 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 24 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 25 July 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 23 December 2015
TM02 - Termination of appointment of secretary 27 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 15 December 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
AD01 - Change of registered office address 23 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 January 2009
DISS40 - Notice of striking-off action discontinued 17 January 2009
363a - Annual Return 16 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
363a - Annual Return 13 June 2007
GAZ1 - First notification of strike-off action in London Gazette 29 May 2007
363a - Annual Return 17 July 2006
GAZ1 - First notification of strike-off action in London Gazette 06 June 2006
363s - Annual Return 31 October 2005
GAZ1 - First notification of strike-off action in London Gazette 26 July 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 23 January 2003
363s - Annual Return 08 January 2003
363s - Annual Return 19 December 2001
AA - Annual Accounts 24 August 2001
363a - Annual Return 27 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 04 February 2000
363a - Annual Return 25 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
363a - Annual Return 31 December 1998
AA - Annual Accounts 30 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1998
CERTNM - Change of name certificate 25 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1998
363a - Annual Return 17 April 1998
288c - Notice of change of directors or secretaries or in their particulars 17 April 1998
288c - Notice of change of directors or secretaries or in their particulars 17 April 1998
353 - Register of members 17 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
AA - Annual Accounts 12 October 1997
395 - Particulars of a mortgage or charge 18 April 1997
363a - Annual Return 09 April 1997
AA - Annual Accounts 06 April 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 15 December 1996
395 - Particulars of a mortgage or charge 04 December 1996
395 - Particulars of a mortgage or charge 16 November 1996
RESOLUTIONS - N/A 12 July 1996
RESOLUTIONS - N/A 12 July 1996
RESOLUTIONS - N/A 12 July 1996
RESOLUTIONS - N/A 12 July 1996
RESOLUTIONS - N/A 12 July 1996
363x - Annual Return 07 March 1996
AA - Annual Accounts 30 January 1996
363x - Annual Return 28 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
395 - Particulars of a mortgage or charge 01 November 1995
395 - Particulars of a mortgage or charge 02 June 1995
395 - Particulars of a mortgage or charge 22 May 1995
395 - Particulars of a mortgage or charge 22 May 1995
395 - Particulars of a mortgage or charge 27 March 1995
287 - Change in situation or address of Registered Office 21 March 1995
288 - N/A 14 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1995
AA - Annual Accounts 09 February 1995
395 - Particulars of a mortgage or charge 12 January 1995
288 - N/A 06 January 1995
395 - Particulars of a mortgage or charge 21 January 1994
363b - Annual Return 05 January 1994
395 - Particulars of a mortgage or charge 14 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1993
288 - N/A 22 February 1993
288 - N/A 02 February 1993
287 - Change in situation or address of Registered Office 22 January 1993
CERTNM - Change of name certificate 21 January 1993
CERTNM - Change of name certificate 21 January 1993
NEWINC - New incorporation documents 17 December 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 April 1997 Fully Satisfied

N/A

Legal charge 29 November 1996 Fully Satisfied

N/A

Legal charge 14 November 1996 Fully Satisfied

N/A

Legal charge 26 October 1995 Fully Satisfied

N/A

Legal charge 01 June 1995 Fully Satisfied

N/A

Legal charge 15 May 1995 Fully Satisfied

N/A

Legal charge 15 May 1995 Fully Satisfied

N/A

Debenture 21 March 1995 Fully Satisfied

N/A

Legal charge 09 January 1995 Fully Satisfied

N/A

Legal charge 19 January 1994 Fully Satisfied

N/A

Fixed and floating charge 30 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.