Company NameInteractive Design Technology Ltd
Company StatusDissolved
Company Number03957674
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Alfred Jeapes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleProject Management
Country of ResidenceEngland
Correspondence Address9 Quarter Gate
South Woodham Ferrers
Chelmsford
CM3 5GT
Secretary NameMargaret Jeapes
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Quarter Gate
South Woodham Ferrers
Chelmsford
CM3 5GT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 June 2011Application to strike the company off the register (2 pages)
29 June 2011Application to strike the company off the register (2 pages)
19 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1
(4 pages)
19 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1
(4 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 April 2009Return made up to 28/03/09; full list of members (3 pages)
3 April 2009Return made up to 28/03/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 May 2008Return made up to 28/03/08; full list of members (3 pages)
30 May 2008Return made up to 28/03/08; full list of members (3 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 May 2007Return made up to 28/03/07; full list of members (2 pages)
30 May 2007Return made up to 28/03/07; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 April 2006Return made up to 28/03/06; full list of members (2 pages)
4 April 2006Return made up to 28/03/06; full list of members (2 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 April 2005Return made up to 28/03/05; full list of members (6 pages)
4 April 2005Return made up to 28/03/05; full list of members (6 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 May 2004Return made up to 28/03/04; full list of members (6 pages)
20 May 2004Return made up to 28/03/04; full list of members (6 pages)
22 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 April 2003Return made up to 28/03/03; full list of members (6 pages)
5 April 2003Return made up to 28/03/03; full list of members (6 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 May 2002Return made up to 28/03/02; full list of members (6 pages)
5 May 2002Return made up to 28/03/02; full list of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: 46 hullbridge road south woodham ferrers chelmsford essex CM3 5NG (1 page)
20 November 2001Registered office changed on 20/11/01 from: 46 hullbridge road south woodham ferrers chelmsford essex CM3 5NG (1 page)
29 June 2001Full accounts made up to 31 March 2001 (8 pages)
29 June 2001Full accounts made up to 31 March 2001 (8 pages)
1 June 2001Return made up to 28/03/01; full list of members (6 pages)
1 June 2001Return made up to 28/03/01; full list of members (6 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Incorporation (16 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Incorporation (16 pages)