INTERPHONE (CCTV) LIMITED

INTERPHONE (CCTV) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINTERPHONE (CCTV) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00487372
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERPHONE (CCTV) LIMITED?

    • (7487) /

    Where is INTERPHONE (CCTV) LIMITED located?

    Registered Office Address
    4th Floor
    Leconfield House Curzon Street
    W1J 5JA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERPHONE (CCTV) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINEX (OVERSEAS) LIMITEDOct 14, 1950Oct 14, 1950

    What are the latest accounts for INTERPHONE (CCTV) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for INTERPHONE (CCTV) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Jul 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2011

    Statement of capital on Aug 30, 2011

    • Capital: GBP 4,000
    SH01

    Registered office address changed from Interphone House 12-22 Herga Road Wealdstone Harrow Middlesex HA3 5AS on Aug 30, 2011

    1 pagesAD01

    Termination of appointment of David Edwards as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of David Edwards as a director

    1 pagesTM01

    Appointment of Jacob Julian Synett as a director

    2 pagesAP01

    Appointment of Mr Christopher Mcgill as a director

    2 pagesAP01

    Termination of appointment of Andrew Davey as a director

    1 pagesTM01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 23/09/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    17 pagesMG01

    Annual return made up to Jul 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Appointment of Mr David Charles Edwards as a director

    2 pagesAP01

    Termination of appointment of Nigel Bannister as a director

    1 pagesTM01

    Termination of appointment of Richard Ward as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Director's details changed for Andrew Davey on Nov 20, 2009

    2 pagesCH01

    Director's details changed for Richard Ward on Nov 04, 2009

    2 pagesCH01

    Director's details changed for Andrew Davey on Nov 04, 2009

    2 pagesCH01

    Secretary's details changed for Mr David Charles Edwards on Nov 04, 2009

    1 pagesCH03

    Director's details changed for Mr Nigel Gordon Bannister on Nov 04, 2009

    2 pagesCH01

    Previous accounting period shortened from Mar 31, 2009 to Dec 31, 2008

    1 pagesAA01

    Who are the officers of INTERPHONE (CCTV) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritish158021700001
    SYNETT, Jacob Julian
    Pinnacle Place
    Green Lane
    Stanmore
    The Old Stables
    Middlesex
    United Kingdom
    Director
    Pinnacle Place
    Green Lane
    Stanmore
    The Old Stables
    Middlesex
    United Kingdom
    United KingdomBritish78716770002
    CARR, Joel Martin
    15 Dearne Close
    HA7 3AT Stanmore
    Middlesex
    Secretary
    15 Dearne Close
    HA7 3AT Stanmore
    Middlesex
    British114696410001
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    STEINBOCK, Michael Maurice
    11 Linfield Close
    NW4 1BZ London
    Secretary
    11 Linfield Close
    NW4 1BZ London
    British14900520003
    STEINBOCK, Muschi Miriam
    Longfield Reenglass Road
    HA7 4NT Stanmore
    Middlesex
    Secretary
    Longfield Reenglass Road
    HA7 4NT Stanmore
    Middlesex
    British25775980001
    STEINBOCK, Racheel Channah
    11 Linfield Close
    NW4 1BZ London
    Secretary
    11 Linfield Close
    NW4 1BZ London
    Dutch30116000002
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish117929650001
    DAVEY, Andrew Jonathan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish136562140001
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish123440090026
    JANKOWSKI, Michael Harold
    2a Well Road
    NW3 1LJ London
    Director
    2a Well Road
    NW3 1LJ London
    EnglandAmerican55175970006
    METZGER, Ronald
    Trewan
    16 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    Director
    Trewan
    16 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    United KingdomBritish21691200001
    STEINBOCK, Charles Benjamin
    Interphone House
    12-22 Herga Road, Wealdstone
    HA3 5AS Harrow
    Middlesex
    Director
    Interphone House
    12-22 Herga Road, Wealdstone
    HA3 5AS Harrow
    Middlesex
    British53810190002
    STEINBOCK, Michael Maurice
    11 Linfield Close
    NW4 1BZ London
    Director
    11 Linfield Close
    NW4 1BZ London
    EnglandBritish14900520003
    STEINBOCK, Salamo Solly
    Longfield Reenglass Road
    HA7 4NT Stanmore
    Middlesex
    Director
    Longfield Reenglass Road
    HA7 4NT Stanmore
    Middlesex
    British14900510001
    SYNETT, Jacob Julian
    The Old Stables
    Pinnacle Place, Green Lane
    HA7 3AA Stanmore
    Middlesex
    Director
    The Old Stables
    Pinnacle Place, Green Lane
    HA7 3AA Stanmore
    Middlesex
    United KingdomBritish78716770002
    WARD, Richard
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish97006870001

    Does INTERPHONE (CCTV) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debentures
    Created On Sep 24, 2010
    Delivered On Oct 01, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Oct 01, 2010Registration of a charge (MG01)
    Letter of set off
    Created On Jul 26, 1984
    Delivered On Aug 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of the on any current deposit or other account with or at any of the offices of the bank hapoalim B.M. or with any agent of bank hopoalim B.M. anywhere in the world.
    Persons Entitled
    • Bank Hapoalim B.M.
    Transactions
    • Aug 02, 1984Registration of a charge
    • Oct 06, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0