Company NameInterpath Ltd
Company StatusDissolved
Company Number08564959
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 11 months ago)
Dissolution Date13 August 2020 (3 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gareth Jones
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(3 years after company formation)
Appointment Duration4 years, 1 month (closed 13 August 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address34-35 C/O Nabarro Accountants
Eastcastle Street
London
W1W 8DW
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMs Nadyezhda Crawford
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Grant Anthony Bargh
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2018)
RoleElectrical Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mark Rd
Hemel Hempstead
Herts
HP2 7BN
Director NameMr Andrew Peter Clark
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sharfleet Drive
Rochester
ME2 2UA
Director NameMr Amorino Galluccio
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2016(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Comberton Road
Barton
Cambridge
CB23 7BA
Director NameMr Alex St Claire-Tracey
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2018)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mark Rd
12 Mark Road
Hemel Hempstead
HP2 7BN
Director NameMr Amorino Peter Galluccio
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2016(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Comberton Road
Barton
Cambridge
CB23 7BA
Director NameMr Andrew Peter Clark
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sharfleet Drive
Rochester
ME2 2UA
Director NameMr Lee Garner
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(4 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 April 2018)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address45 Knoll Road
Sidcup
DA14 4QT
Secretary NameMiss Julie Culver
StatusResigned
Appointed15 February 2018(4 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 15 March 2018)
RoleCompany Director
Correspondence Address12 Mark Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7BN
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 June 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 September 2013(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2017)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1 at £1Nadyezhda Crawford
100.00%
Ordinary

Financials

Year2014
Net Worth£481
Cash£4,138
Current Liabilities£47,679

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Notice of final account prior to dissolution (16 pages)
10 December 2019Progress report in a winding up by the court (14 pages)
4 December 2018Registered office address changed from PO Box HP2 7BN 12 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 4 December 2018 (2 pages)
2 December 2018Appointment of a liquidator (3 pages)
30 August 2018Order of court to wind up (2 pages)
30 May 2018Termination of appointment of Alex St Claire-Tracey as a director on 15 March 2018 (1 page)
30 May 2018Registration of charge 085649590001, created on 10 May 2018 (6 pages)
24 May 2018Termination of appointment of Grant Anthony Bargh as a director on 15 March 2018 (1 page)
24 May 2018Termination of appointment of Alex St Claire-Tracey as a director on 15 March 2018 (1 page)
24 May 2018Termination of appointment of Julie Culver as a secretary on 15 March 2018 (1 page)
9 May 2018Registered office address changed from C/O Fasttrack House 1 Comberton Road Barton Cambridge Cambridgshire CB23 7BA England to PO Box HP2 7BN 12 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 9 May 2018 (1 page)
9 May 2018Termination of appointment of Amorino Galluccio as a director on 2 May 2018 (1 page)
6 April 2018Termination of appointment of Andrew Peter Clark as a director on 5 April 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
6 April 2018Termination of appointment of Lee Garner as a director on 5 April 2018 (1 page)
6 April 2018Cessation of Andrew Peter Clark as a person with significant control on 5 April 2018 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
15 February 2018Appointment of Mr Lee Garner as a director on 15 February 2018 (2 pages)
15 February 2018Appointment of Miss Julie Culver as a secretary on 15 February 2018 (2 pages)
30 January 2018Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Fasttrack House 1 Comberton Road Barton Cambridge Cambridgshire CB23 7BA on 30 January 2018 (1 page)
4 January 2018Amended total exemption full accounts made up to 30 June 2017 (8 pages)
18 December 2017Cessation of Nadyezhda Crawford as a person with significant control on 18 December 2017 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
18 December 2017Cessation of Nadyezhda Crawford as a person with significant control on 18 December 2017 (1 page)
15 December 2017Termination of appointment of Nadyezhda Crawford as a director on 29 June 2016 (1 page)
15 December 2017Termination of appointment of Nadyezhda Crawford as a director on 29 June 2016 (1 page)
14 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 December 2017Appointment of Mr Amorino Galluccio as a director on 1 July 2016 (2 pages)
13 December 2017Appointment of Mr Alex St Claire-Tracey as a director on 1 July 2016 (2 pages)
13 December 2017Appointment of Mr Grant Anthony Bargh as a director on 1 July 2016 (2 pages)
13 December 2017Appointment of Mr Grant Anthony Bargh as a director on 1 July 2016 (2 pages)
13 December 2017Appointment of Mr Gareth Jones as a director on 1 July 2016 (2 pages)
13 December 2017Appointment of Mr Alex St Claire-Tracey as a director on 1 July 2016 (2 pages)
13 December 2017Appointment of Mr Gareth Jones as a director on 1 July 2016 (2 pages)
13 December 2017Appointment of Mr Amorino Galluccio as a director on 1 July 2016 (2 pages)
7 December 2017Notification of Andrew Peter Clark as a person with significant control on 1 July 2016 (2 pages)
7 December 2017Termination of appointment of Andrew Peter Clark as a director on 7 December 2017 (1 page)
7 December 2017Cessation of Andrew Peter Clark as a person with significant control on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Andrew Peter Clark as a director on 7 December 2017 (1 page)
7 December 2017Appointment of Mr Andrew Peter Clark as a director on 1 July 2016 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
7 December 2017Notification of Andrew Peter Clark as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Appointment of Mr Andrew Peter Clark as a director on 1 July 2016 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
7 December 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 7 December 2017 (1 page)
7 December 2017Appointment of Mr Andrew Peter Clark as a director on 7 December 2017 (2 pages)
7 December 2017Notification of Andrew Peter Clark as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Appointment of Mr Andrew Peter Clark as a director on 7 December 2017 (2 pages)
7 December 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 7 December 2017 (1 page)
7 December 2017Cessation of Andrew Peter Clark as a person with significant control on 7 December 2017 (1 page)
7 December 2017Notification of Andrew Peter Clark as a person with significant control on 1 July 2016 (2 pages)
15 September 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders (4 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders (4 pages)
18 September 2013Appointment of Nominee Secretary Ltd as a secretary (2 pages)
18 September 2013Appointment of Nominee Secretary Ltd as a secretary (2 pages)
5 September 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
5 September 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Waris Khan as a director (1 page)
5 September 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Waris Khan as a director (1 page)
5 September 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
5 September 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
5 September 2013Appointment of Ms Nadyezhda Crawford as a director (2 pages)
5 September 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
5 September 2013Appointment of Ms Nadyezhda Crawford as a director (2 pages)
5 September 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 5 September 2013 (1 page)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)