INTERACTIVE DIALOGUES LIMITED

INTERACTIVE DIALOGUES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINTERACTIVE DIALOGUES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03561360
    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 INTERACTIVE DIALOGUES LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is INTERACTIVE DIALOGUES LIMITED located?

    Registered Office Address
    2nd Floor, Waterside 1310 Arlington Business Park
    Theale
    RG7 4SA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERACTIVE DIALOGUES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERACTIVE CORPORATE COMMUNICATIONS LIMITEDMay 11, 1998May 11, 1998

    What are the latest accounts for INTERACTIVE DIALOGUES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for INTERACTIVE DIALOGUES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on Nov 09, 2016

    1 pagesTM01

    Appointment of Mr Andrew John Riley as a director on Sep 27, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Annual return made up to May 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 67
    SH01

    Annual return made up to May 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 67
    SH01

    Secretary's details changed for Jane Mackie on Apr 30, 2014

    1 pagesCH03

    Total exemption small company accounts made up to Oct 31, 2014

    AA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Oct 31, 2013

    3 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 67
    SH01

    Secretary's details changed for Jane Mackie on Mar 24, 2014

    1 pagesCH03

    Director's details changed for Mr Richard Graham Quinton Kellett-Clarke on Jun 01, 2013

    2 pagesCH01

    Registered office address changed from * 2Nd Floor Chancery Exchange 10 Furnival Street London EC4A 1AB* on Mar 20, 2014

    1 pagesAD01

    Termination of appointment of David Phillips as a director

    1 pagesTM01

    Termination of appointment of William Edmondson as a director

    2 pagesTM01

    Accounts made up to Oct 31, 2012

    17 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    7 pagesAR01

    Annual return made up to May 11, 2012 with full list of shareholders

    15 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Enter into a corporate guarantee 14/11/2011
    RES13

    Who are the officers of INTERACTIVE DIALOGUES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKIE, Jane
    Bothwell Street
    G2 7HX Glasgow
    98
    Scotland
    Secretary
    Bothwell Street
    G2 7HX Glasgow
    98
    Scotland
    British164647930001
    RILEY, Andrew John
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    EnglandBritishDirector199618290001
    LANG, Louise
    10a Rue Du Coq
    Lasne 1380
    FOREIGN Belgium
    Secretary
    10a Rue Du Coq
    Lasne 1380
    FOREIGN Belgium
    BritishRelocation Expert58421250001
    SAGGERS, Michael Terry
    26 Desborough Close
    Bengeo
    SG14 3EG Hertford
    Secretary
    26 Desborough Close
    Bengeo
    SG14 3EG Hertford
    British33600740002
    CHALFEN SECRETARIES LIMITED
    5a Sandys Row
    E1 7HW London
    Global House
    United Kingdom
    Nominee Secretary
    5a Sandys Row
    E1 7HW London
    Global House
    United Kingdom
    900025960002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ATKIN, John Duncan
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Director
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    United KingdomBritishDirector4769830001
    BRAY, Andrew Christopher
    3 Wilfred Street
    GU21 6NJ Woking
    Surrey
    Director
    3 Wilfred Street
    GU21 6NJ Woking
    Surrey
    BritishConsultant104250480002
    DE VOOGHT, Michel Sylvere August
    Kerkweg 11
    3212 Pellenberg (Lubbeek)
    Belgium
    Director
    Kerkweg 11
    3212 Pellenberg (Lubbeek)
    Belgium
    BelgianConsultant78902550002
    EDMONDSON, William Somerville
    Cromwell Road
    RG9 1JH Henley On Thames
    21
    Oxfordshire
    United Kingdom
    Director
    Cromwell Road
    RG9 1JH Henley On Thames
    21
    Oxfordshire
    United Kingdom
    United KingdomBritishChartered Accountant136812950001
    KELLETT-CLARKE, Richard Graham Quinton
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    England
    EnglandBritishNone138013280002
    LANG, Bruce Ross
    10a Rue Du Coq
    Lasne 1380
    FOREIGN Belgium
    Director
    10a Rue Du Coq
    Lasne 1380
    FOREIGN Belgium
    BritishConsultant117944230001
    LANG, Margaret Marie Louise
    10 Furnival Street
    EC4A 1AB London
    2nd Floor Chancery Exchange
    Director
    10 Furnival Street
    EC4A 1AB London
    2nd Floor Chancery Exchange
    BritishDirector152300150001
    OCUILLEANAIN, Eoin Padraig
    Avenue Jupiter 5
    Waterloo
    1410
    Belgium
    Director
    Avenue Jupiter 5
    Waterloo
    1410
    Belgium
    IrishConsultant78902810001
    PHILLIPS, David Alexander Jeremy
    10 Furnival Street
    EC4A 1AB London
    2nd Floor Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    2nd Floor Chancery Exchange
    United Kingdom
    EnglandBritishNone38308440003
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of INTERACTIVE DIALOGUES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arlington Business Park, Theale
    RG7 4SA Reading
    1310
    England
    May 11, 2016
    Arlington Business Park, Theale
    RG7 4SA Reading
    1310
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03984070
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INTERACTIVE DIALOGUES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 14, 2011
    Delivered On Nov 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Bank of Scotland PLC
    Transactions
    • Nov 22, 2011Registration of a charge (MG01)
    • Sep 29, 2014Satisfaction of a charge (MR04)

    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