Company NameInterstate Trading Company Limited
Company StatusDissolved
Company Number00349230
CategoryPrivate Limited Company
Incorporation Date4 February 1939(85 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Georgia Gitelle Devora Abrams
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1988(49 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Lodge
Fitzroy Park
London
N6 6JA
Secretary NameMrs Naomi Tamara Rosengarten
NationalityBritish
StatusClosed
Appointed26 December 1999(60 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Bishops Avenue
London
N2 0AN
Director NameMr Alfred Leader
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(52 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 August 1997)
RoleMerchant
Correspondence Address9 Franshams
Hartsbourne Road, Bushey
Watford
Hertfordshire
WD23 1JF
Secretary NameMr Alfred Leader
NationalityBritish
StatusResigned
Appointed14 September 1991(52 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address9 Franshams
Hartsbourne Road, Bushey
Watford
Hertfordshire
WD23 1JF
Secretary NameMr James Leo Rosengarten
NationalityBritish
StatusResigned
Appointed05 August 1997(58 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 December 2000)
RoleCompany Director
Correspondence Address6 The Bishops Avenue
London
N2 0AN

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
4 January 2007Application for striking-off (1 page)
5 October 2006Return made up to 14/09/06; full list of members (6 pages)
23 September 2005Return made up to 14/09/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 December 2004Return made up to 14/09/04; full list of members (5 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 January 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
25 September 2003Return made up to 14/09/03; full list of members (6 pages)
11 October 2002Return made up to 14/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/10/02
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 May 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
19 October 2001Return made up to 14/09/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 October 1999 (7 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Registered office changed on 02/01/01 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
2 January 2001Return made up to 14/09/00; full list of members (6 pages)
2 January 2001Secretary resigned (1 page)
28 June 2000Full accounts made up to 31 October 1998 (14 pages)
13 September 1999Return made up to 14/09/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 October 1997 (6 pages)
26 January 1999Director's particulars changed (1 page)
22 December 1998Return made up to 14/09/98; full list of members (5 pages)
9 October 1998Accounts for a small company made up to 31 October 1996 (8 pages)
31 March 1998Director resigned (1 page)
31 March 1998Return made up to 14/09/97; full list of members (5 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (1 page)
25 September 1996Return made up to 14/09/96; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 February 1996Accounts for a small company made up to 31 October 1994 (7 pages)
27 February 1996Return made up to 14/09/95; full list of members (6 pages)
27 February 1996Compulsory strike-off action has been discontinued (1 page)
20 February 1996First Gazette notice for compulsory strike-off (1 page)
6 June 1995Registered office changed on 06/06/95 from: kingsbourne house 229/231 high holborn london WC1V 7DA (1 page)