Active - Proposal to Strike off
Company Information for INTERCONNECTOR HOLDING COMPANY
10 FURNIVAL STREET, LONDON, EC4A 1AB,
|
Company Registration Number
![]() Private Unlimited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INTERCONNECTOR HOLDING COMPANY | |
Legal Registered Office | |
10 FURNIVAL STREET LONDON EC4A 1AB Other companies in WC2B | |
Company Number | 05371223 | |
---|---|---|
Company ID Number | 05371223 | |
Date formed | 2005-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2015 | |
Account next due | ||
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-10-09 10:43:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARY CONOR MATTHEW SIMMONS |
||
GAVIN HUGH CROZIER |
||
STEPHEN JOHN TURNER |
||
SEAN WARING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JOSEPH DOWN STONE |
Director | ||
GAVIN HUGH CROZIER |
Company Secretary | ||
MARY CONOR MATTHEW SIMMONS |
Company Secretary | ||
ROGER ALAN CORNISH |
Director | ||
HARI KAMBO |
Company Secretary | ||
HARI KAMBO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BACTON AGENCY SERVICES LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1998-08-12 | Dissolved 2017-10-17 | |
INTERCONNECTOR LEASING COMPANY LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1989-09-25 | Active | |
INTERCONNECTOR LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1994-11-14 | Active | |
INTERCONNECTOR CONSTRUCTION COMPANY LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1994-11-14 | Active - Proposal to Strike off | |
GLEN BEVAIN LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
BACTON AGENCY SERVICES LIMITED | Director | 2009-02-16 | CURRENT | 1998-08-12 | Dissolved 2017-10-17 | |
INTERCONNECTOR LIMITED | Director | 2018-05-25 | CURRENT | 1994-11-14 | Active | |
BACTON AGENCY SERVICES LIMITED | Director | 2009-02-16 | CURRENT | 1998-08-12 | Dissolved 2017-10-17 | |
INTERCONNECTOR LEASING COMPANY LIMITED | Director | 2009-02-16 | CURRENT | 1989-09-25 | Active | |
INTERCONNECTOR CONSTRUCTION COMPANY LIMITED | Director | 2009-02-16 | CURRENT | 1994-11-14 | Active - Proposal to Strike off | |
BACTON AGENCY SERVICES LIMITED | Director | 2008-04-01 | CURRENT | 1998-08-12 | Dissolved 2017-10-17 | |
INTERCONNECTOR CONSTRUCTION COMPANY LIMITED | Director | 2008-04-01 | CURRENT | 1994-11-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/16 TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/16 FROM 61 Aldwych London WC2B 4AE | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/13 FROM 41 Vine Street London EC3N 2AA | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 04/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HUGH CROZIER / 04/03/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STONE | |
AR01 | 21/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN WARING / 23/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 23/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH DOWN STONE / 22/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HUGH CROZIER / 23/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARY CONOR MATTHEW SIMMONS / 23/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 21/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SEAN WARING / 10/08/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY GAVIN CROZIER | |
288a | SECRETARY APPOINTED MARY CONOR MATTHEW SIMMONS | |
RES06 | REDUCE ISSUED CAPITAL 13/03/2009 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN JOHN TURNER | |
288a | DIRECTOR APPOINTED GAVIN HUGH CROZIER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED SECRETARY MARY SIMMONS | |
288a | SECRETARY APPOINTED GAVIN HUGH CROZIER | |
RES13 | AUTHORISE CONFLICT OF INTEREST 29/09/2008 | |
288a | DIRECTOR APPOINTED SEAN WARING | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER CORNISH | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
RES13 | CANCELLATION SHARES 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as INTERCONNECTOR HOLDING COMPANY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |