Company NameInteractive Finance Services Ltd
Company StatusDissolved
Company Number03266103
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameThe Personal Loan Corporation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Giorgio Angelo Sikking
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleMedia Broker
Country of ResidenceEngland
Correspondence Address10 Felstead Road
Wanstead
London
E11 2QJ
Secretary NameTerry Rumak
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Springdale Road
London
N16 9NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address80/81 High Street
Northallerton
North Yorkshire
DL7 8EG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 November 2003Voluntary strike-off action has been suspended (1 page)
20 October 2003Application for striking-off (1 page)
16 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 November 2002Return made up to 21/10/02; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 November 2001Ad 01/10/01--------- £ si 98@1 (2 pages)
27 October 2001Return made up to 21/10/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 October 2000Return made up to 21/10/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 October 1999Return made up to 21/10/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 November 1998Return made up to 21/10/98; no change of members (4 pages)
22 September 1998Registered office changed on 22/09/98 from: 3RD floor manfield house 1 southampton street covent garden london WC2 0LR (1 page)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
11 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1997Company name changed the personal loan corporation li mited\certificate issued on 03/10/97 (2 pages)
30 September 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997Registered office changed on 29/09/97 from: 188-189 drury lane london WC2B 5QD (1 page)
29 September 1997New director appointed (2 pages)
21 October 1996Incorporation (20 pages)