Company Information for INTERACTIVE RED LTD
2 SPRING CLOSE, LUTTERWORTH, LEICESTERSHIRE, LE17 4DD,
|
Company Registration Number
07194307
Private Limited Company
Liquidation |
Company Name | |
---|---|
INTERACTIVE RED LTD | |
Legal Registered Office | |
2 SPRING CLOSE LUTTERWORTH LEICESTERSHIRE LE17 4DD Other companies in TN27 | |
Company Number | 07194307 | |
---|---|---|
Company ID Number | 07194307 | |
Date formed | 2010-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 16:56:44 |
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 |
---|---|---|
WILLEMINA HARMANNA PEREBOOM |
||
JUSTIN JOHN WANSTALL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCKETSOFT LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Dissolved 2018-03-20 | |
ROCKETSOFT LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Dissolved 2018-03-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-07 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM Suite C the Clocktower St George's Street Canterbury Kent CT1 2LE England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM SUITE C THE CLOCKTOWER ST GEORAGES'S STREET CANTERBUY KENT CT1 2LE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O TAXASSIST ACCOUNTANTS UNIT 4 NEW LUCKHURST FARM BETHERSDEN ROAD SMARDEN KENT TN27 8QT | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Willemina Harmanna Pereboom on 2014-11-18 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-05-15 |
Resolution | 2018-05-15 |
Meetings o | 2018-04-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CETZA TRUSTEES 1 LIMITED AND CETZA TRUSTEES 2 LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 39,955 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 1,610 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERACTIVE RED LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 90 |
Current Assets | 2012-04-01 | £ 36,714 |
Debtors | 2012-04-01 | £ 31,624 |
Fixed Assets | 2012-04-01 | £ 21,652 |
Shareholder Funds | 2012-04-01 | £ 16,801 |
Stocks Inventory | 2012-04-01 | £ 5,000 |
Tangible Fixed Assets | 2012-04-01 | £ 8,052 |
Debtors and other cash assets
INTERACTIVE RED LTD owns 4 domain names.
one-page-websites.co.uk plan13.co.uk coworkingcanterbury.co.uk coworkingkent.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Computer and Other IT Expenditure (Comms Charges) |
Kent County Council | |
|
Computer and Other IT Expenditure (Comms Charges) |
Kent County Council | |
|
Computer and Other IT Expenditure (Comms Charges) |
Kent County Council | |
|
Computer and Other IT Expenditure (Comms Charges) |
Kent County Council | |
|
Computer and Other IT Expenditure (Comms Charges) |
Kent County Council | |
|
Computer and Other IT Expenditure (Comms Charges) |
Kent County Council | |
|
Computer and Other IT Expenditure (Maintenance) |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Capital Grants and Advances |
Kent County Council | |
|
Computer and Other IT Expenditure (Comms Charges) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | INTERACTIVE RED LTD | Event Date | 2018-05-15 |
Name of Company: INTERACTIVE RED LTD Company Number: 07194307 Nature of Business: IT Consultancy Services Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Type of Liquidation:… | |||
Initiating party | Event Type | Resolution | |
Defending party | INTERACTIVE RED LTD | Event Date | 2018-05-15 |
Initiating party | Event Type | Meetings o | |
Defending party | INTERACTIVE RED LTD | Event Date | 2018-04-30 |
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. |