INTERACTIVE OFFICE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

INTERACTIVE OFFICE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03352394

Incorporation date

14/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

16 Bridgegate Business Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8XNCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1997)
dot icon23/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon10/03/2014
First Gazette notice for voluntary strike-off
dot icon27/02/2014
Application to strike the company off the register
dot icon07/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon06/05/2013
Director's details changed for Mr Paul Lee Nicholson on 2012-11-13
dot icon30/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/04/2012
Annual return made up to 2012-04-15
dot icon11/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/10/2011
Termination of appointment of Samantha Stokes as a secretary
dot icon08/05/2011
Annual return made up to 2011-04-15
dot icon21/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon05/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/03/2010
Secretary's details changed for Samantha Stokes on 2010-01-01
dot icon24/03/2010
Director's details changed for Mr Paul Lee Nicholson on 2010-01-01
dot icon24/03/2010
Secretary's details changed for Samantha Stokes on 2010-01-01
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2009
Return made up to 15/04/09; full list of members
dot icon22/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/01/2009
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon01/05/2008
Return made up to 15/04/08; full list of members
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/03/2008
Registered office changed on 25/03/2008 from 14 homeground buckingham industrial park buckingham buckinghamshire MK18 1UH
dot icon28/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/05/2007
Return made up to 15/04/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/05/2006
Return made up to 15/04/06; full list of members
dot icon17/05/2006
Secretary's particulars changed
dot icon14/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon17/07/2005
Return made up to 15/04/05; full list of members
dot icon16/06/2005
Registered office changed on 17/06/05 from: 106-114 borough high street london SE1 1LB
dot icon08/03/2005
Particulars of mortgage/charge
dot icon07/11/2004
Ad 30/04/04--------- £ si [email protected]=57600 £ ic 100/57700
dot icon07/11/2004
Resolutions
dot icon07/11/2004
£ nc 1000/61000 30/04/04
dot icon07/11/2004
New secretary appointed
dot icon07/11/2004
Secretary resigned
dot icon07/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/04/2004
Return made up to 15/04/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/04/2003
Return made up to 15/04/03; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon15/04/2002
Return made up to 15/04/02; full list of members
dot icon11/04/2001
Return made up to 15/04/01; full list of members
dot icon02/04/2001
Registered office changed on 03/04/01 from: 8 whitefield lane great missenden buckinghamshire HP16 0BH
dot icon19/03/2001
Accounts for a small company made up to 2000-04-30
dot icon18/04/2000
Return made up to 15/04/00; full list of members
dot icon24/02/2000
Accounts for a small company made up to 1999-04-30
dot icon21/05/1999
Return made up to 15/04/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon01/03/1999
Resolutions
dot icon01/03/1999
Resolutions
dot icon01/03/1999
Resolutions
dot icon07/05/1998
Return made up to 15/04/98; full list of members
dot icon06/05/1998
Ad 14/04/98--------- £ si 100@1=100 £ ic 2/102
dot icon05/05/1997
Registered office changed on 06/05/97 from: 372 old street london EC1V 9LT
dot icon05/05/1997
New director appointed
dot icon05/05/1997
New secretary appointed
dot icon05/05/1997
Director resigned
dot icon05/05/1997
Secretary resigned
dot icon14/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Paul Lee
Director
14/04/1997 - Present
7
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
14/04/1997 - 14/04/1997
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
14/04/1997 - 14/04/1997
5554
Nicholson, Laura Susan
Secretary
14/04/1997 - 26/04/2004
-
Stokes, Samantha
Secretary
27/04/2004 - 09/10/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERACTIVE OFFICE SYSTEMS LIMITED

INTERACTIVE OFFICE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 14/04/1997 with the registered office located at 16 Bridgegate Business Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8XN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERACTIVE OFFICE SYSTEMS LIMITED?

toggle

INTERACTIVE OFFICE SYSTEMS LIMITED is currently Dissolved. It was registered on 14/04/1997 and dissolved on 23/06/2014.

Where is INTERACTIVE OFFICE SYSTEMS LIMITED located?

toggle

INTERACTIVE OFFICE SYSTEMS LIMITED is registered at 16 Bridgegate Business Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8XN.

What does INTERACTIVE OFFICE SYSTEMS LIMITED do?

toggle

INTERACTIVE OFFICE SYSTEMS LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for INTERACTIVE OFFICE SYSTEMS LIMITED?

toggle

The latest filing was on 23/06/2014: Final Gazette dissolved via voluntary strike-off.