Interstate Design Ltd

DataGardener
dissolved
Unknown

Interstate Design Ltd

08999203Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

16/04/2014

Company Age

12 years

Directors

2

Employees

SIC Code

45320

Risk

not scored

Company Overview

Registration, classification & business activity

Interstate Design Ltd (08999203) is a private limited with share capital incorporated on 16/04/2014 (12 years old) and registered in ilford, IG63TU. The company operates under SIC code 45320 - retail trade of motor vehicle parts and accessories.

Private Limited With Share Capital
SIC: 45320
Unknown
Incorporated 16/04/2014
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:27-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-01-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-06-2021
Resolution
Category:Resolution
Date:08-06-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:18-02-2020
Gazette Notice Voluntary
Category:Gazette
Date:14-01-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-02-2015
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Termination Director Company With Name
Category:Officers
Date:16-04-2014
Incorporation Company
Category:Incorporation
Date:16-04-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date25/09/2017
Latest Accounts31/12/2016

Trading Addresses

Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU