Company NameInterconnections (Advertising) Limited
Company StatusDissolved
Company Number04833581
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date10 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLondon Virtual Law Centre (Corporation)
StatusClosed
Appointed03 November 2008(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 10 July 2016)
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameFe Corporate Services Ltd (Corporation)
StatusClosed
Appointed03 July 2009(5 years, 11 months after company formation)
Appointment Duration7 years (closed 10 July 2016)
Correspondence AddressSuite 5 Viking House Daneholes Roundabout
Grays
RM16 2XE
Director NameMr Martin John Pritchard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 806, Beatty House
Dolphin Square
London
SW1V 3PN
Director NameSusan Mary Wallworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address392 Lauderdale Tower
Barbican
London
EC2Y 8NA
Secretary NameMr Martin John Pritchard
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 806, Beatty House
Dolphin Square
London
SW1V 3PN
Director NamePenny Janice Lee
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address34 Forest Road
Ilford
Essex
IG10 1DX
Director NameHeather Rachel Pritchard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2006)
RoleCompany Director
Correspondence Address29 New Atlas Wharf
3 Amhem Place
London
E14 3SS
Director NameLisa Jane Palfrey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address305 Stafford Road
Caterham
Surrey
CR3 6NN
Director NameJane Anne Nizamoglu
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address18 Rounton Road
Waltham Abbey
Essex
EN9 3AR
Director NameMr Michael Bryan Swales
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 November 2009)
RoleNominee
Country of ResidenceEngland
Correspondence Address26 Buckridge Building
London
EC1N 7UP
Director NameMr Ian Pass
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Virtual Law Centre 78 York Street
London
W1H 1DP
Director NameMr Norman Jevons Scaggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence AddressSuite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameNathan Maknight Company Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2008(4 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 November 2008)
Correspondence Address1 Berkeley Street
London
W1J 8DJ

Location

Registered AddressSuite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Financials

Year2007
Net Worth-£48,798
Cash£40,626
Current Liabilities£91,876

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2016Final Gazette dissolved following liquidation (1 page)
26 September 2014Dissolution deferment (1 page)
16 May 2013Order of court to wind up (2 pages)
20 March 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Termination of appointment of a director (2 pages)
17 February 2012Termination of appointment of Norman Scaggs as a director (2 pages)
23 February 2011Termination of appointment of a director (2 pages)
23 February 2011Appointment of Mr Norman Jevons Scaggs as a director (3 pages)
23 February 2011Registered office address changed from Suite 2G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from London Virtual Law Centre 78 York Street London W1H 1DP on 23 February 2011 (2 pages)
18 February 2011Termination of appointment of Ian Pass as a director (2 pages)
18 February 2011Appointment of Mr Norman Jevons Scaggs as a director (3 pages)
11 March 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Appointment of Mr Ian Pass as a director (2 pages)
26 November 2009Termination of appointment of Michael Swales as a director (1 page)
8 September 2009Return made up to 15/07/09; full list of members (5 pages)
9 July 2009Secretary appointed fe corporate services LTD (2 pages)
22 January 2009Secretary appointed london virtual law centre (1 page)
22 January 2009Registered office changed on 22/01/2009 from 326A limpsfield road south croydon CR2 9BX (1 page)
22 January 2009Appointment terminated secretary nathan maknight company secretarial LIMITED (1 page)
22 January 2009Director appointed michael swales (1 page)
22 January 2009Appointment terminated director penny lee (1 page)
22 January 2009Appointment terminated director martin pritchard (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
17 July 2008Appointment terminated secretary martin pritchard (1 page)
27 June 2008Appointment terminate, director and secretary jane robbins logged form (1 page)
24 June 2008Secretary appointed nathan maknight company secretarial LIMITED (2 pages)
24 June 2008Registered office changed on 24/06/2008 from 8 unity street college green bristol avon BS1 5HH (1 page)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Director resigned (1 page)
17 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Return made up to 15/07/07; full list of members (4 pages)
14 August 2007Director resigned (1 page)
7 August 2007Ad 18/06/07--------- £ si 250@1=250 £ ic 1000/1250 (1 page)
7 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2007Nc inc already adjusted 18/06/07 (1 page)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Ad 01/09/06--------- £ si 454@1=454 £ ic 546/1000 (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 October 2006Director resigned (1 page)
23 August 2006Return made up to 15/07/06; full list of members (4 pages)
23 August 2006Director's particulars changed (1 page)
24 January 2006Ad 06/01/06--------- £ si 50@1=50 £ ic 496/546 (2 pages)
24 January 2006Registered office changed on 24/01/06 from: charter house, the square lower bristol road bath somerset BA2 3BH (1 page)
12 January 2006New director appointed (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 August 2005Registered office changed on 12/08/05 from: charter house the square lower bristol road bath somerset BA2 3BH (1 page)
12 August 2005Return made up to 15/07/05; full list of members (4 pages)
20 May 2005Particulars of mortgage/charge (9 pages)
4 October 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
4 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 September 2004Ad 02/09/04-21/09/04 £ si 396@1=396 £ ic 100/496 (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 2004Director resigned (1 page)
2 August 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(8 pages)
2 October 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
21 August 2003Ad 15/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Incorporation (12 pages)