Company NameInterfact Limited
Company StatusDissolved
Company Number03238109
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Christine Mary King
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(11 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 02 August 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGrove House Middleton Road
Sudbury
Suffolk
CO10 7LT
Secretary NameLimetime Services Limited (Corporation)
StatusClosed
Appointed02 September 1996(2 weeks, 4 days after company formation)
Appointment Duration19 years, 11 months (closed 02 August 2016)
Correspondence AddressUnit 11b Trade City
Ashton Road Harold Hill
Romford
Essex
RM3 8UJ
Director NameBrian James Richards
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(2 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Victoria Place Church Lane
Chattern
Cambridgeshire
PE16 6JA
Director NameBrian James Richards
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b Trade City
Ashton Road, Harold Hill
Romford
Essex
RM3 8UL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteinterfactltd.co.uk

Location

Registered Address33 Tallon Road
Hutton
Brentwood
Essex
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood

Shareholders

100 at £1Limetime Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,823
Cash£16
Current Liabilities£48,843

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
22 February 2016Registered office address changed from Unit 11B Trade City Ashton Road, Harold Hill Romford Essex RM3 8UL to 33 Tallon Road Hutton Brentwood Essex CM13 1TE on 22 February 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
8 August 2012Termination of appointment of Brian Richards as a director (1 page)
23 December 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
23 December 2011Director's details changed for Brian James Richards on 23 December 2011 (2 pages)
23 December 2011Secretary's details changed for Limetime Services Limited on 23 December 2011 (2 pages)
23 November 2011Registered office address changed from Unit N 26 Thames Road Barking Essex IG11 0JA on 23 November 2011 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
7 October 2010Secretary's details changed for Limetime Services Limited on 15 August 2010 (2 pages)
7 October 2010Director's details changed for Christine Mary King on 15 August 2010 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 December 2009Appointment of Brian James Richards as a director (3 pages)
4 November 2009Director's details changed for Christine Mary King on 19 November 2008 (1 page)
2 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
29 April 2008Director appointed christine mary king (2 pages)
29 April 2008Appointment terminated director brian richards (1 page)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 September 2007Return made up to 15/08/07; no change of members (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 August 2006Return made up to 15/08/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 September 2005Return made up to 15/08/05; full list of members (6 pages)
26 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
14 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2003Full accounts made up to 30 June 2003 (12 pages)
10 September 2003Return made up to 15/08/03; full list of members (6 pages)
6 November 2002Full accounts made up to 30 June 2002 (13 pages)
27 August 2002Return made up to 15/08/02; full list of members (6 pages)
6 November 2001Full accounts made up to 30 June 2001 (11 pages)
23 August 2001Return made up to 15/08/01; full list of members (6 pages)
19 April 2001Full accounts made up to 30 June 2000 (13 pages)
24 August 2000Return made up to 15/08/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 June 1999 (8 pages)
23 August 1999Return made up to 15/08/99; no change of members (4 pages)
29 March 1999Full accounts made up to 30 June 1998 (7 pages)
1 September 1998Return made up to 15/08/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (6 pages)
1 September 1997Return made up to 15/08/97; full list of members (6 pages)
15 September 1996New director appointed (2 pages)
15 September 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
15 September 1996Ad 03/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1996Registered office changed on 15/09/96 from: 26 thames road barking essex IG11 0JA (1 page)
15 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996Memorandum and Articles of Association (11 pages)
2 September 1996Director resigned (1 page)
2 September 1996Registered office changed on 02/09/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1996Incorporation (16 pages)