INTERACTIVE DIALOGUES LIMITED
Overview
Company Name | INTERACTIVE DIALOGUES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03561360 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTERACTIVE DIALOGUES LIMITED?
Company Name | From | Until |
---|---|---|
INTERACTIVE CORPORATE COMMUNICATIONS LIMITED | May 11, 1998 | May 11, 1998 |
What are the latest accounts for INTERACTIVE DIALOGUES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for INTERACTIVE DIALOGUES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on Nov 09, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew John Riley as a director on Sep 27, 2016 | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Jane Mackie on Apr 30, 2014 | 1 pages | CH03 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | AA | |||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Jane Mackie on Mar 24, 2014 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Richard Graham Quinton Kellett-Clarke on Jun 01, 2013 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * 2Nd Floor Chancery Exchange 10 Furnival Street London EC4A 1AB* on Mar 20, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of David Phillips as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Edmondson as a director | 2 pages | TM01 | ||||||||||||||
Accounts made up to Oct 31, 2012 | 17 pages | AA | ||||||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of INTERACTIVE DIALOGUES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKIE, Jane | Secretary | Bothwell Street G2 7HX Glasgow 98 Scotland | British | 164647930001 | ||||||
RILEY, Andrew John | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 | England | British | Director | 199618290001 | ||||
LANG, Louise | Secretary | 10a Rue Du Coq Lasne 1380 FOREIGN Belgium | British | Relocation Expert | 58421250001 | |||||
SAGGERS, Michael Terry | Secretary | 26 Desborough Close Bengeo SG14 3EG Hertford | British | 33600740002 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 5a Sandys Row E1 7HW London Global House United Kingdom | 900025960002 | |||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
ATKIN, John Duncan | Director | 20 Hallside Park WA16 8NQ Knutsford Cheshire | United Kingdom | British | Director | 4769830001 | ||||
BRAY, Andrew Christopher | Director | 3 Wilfred Street GU21 6NJ Woking Surrey | British | Consultant | 104250480002 | |||||
DE VOOGHT, Michel Sylvere August | Director | Kerkweg 11 3212 Pellenberg (Lubbeek) Belgium | Belgian | Consultant | 78902550002 | |||||
EDMONDSON, William Somerville | Director | Cromwell Road RG9 1JH Henley On Thames 21 Oxfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 136812950001 | ||||
KELLETT-CLARKE, Richard Graham Quinton | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 England | England | British | None | 138013280002 | ||||
LANG, Bruce Ross | Director | 10a Rue Du Coq Lasne 1380 FOREIGN Belgium | British | Consultant | 117944230001 | |||||
LANG, Margaret Marie Louise | Director | 10 Furnival Street EC4A 1AB London 2nd Floor Chancery Exchange | British | Director | 152300150001 | |||||
OCUILLEANAIN, Eoin Padraig | Director | Avenue Jupiter 5 Waterloo 1410 Belgium | Irish | Consultant | 78902810001 | |||||
PHILLIPS, David Alexander Jeremy | Director | 10 Furnival Street EC4A 1AB London 2nd Floor Chancery Exchange United Kingdom | England | British | None | 38308440003 | ||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of INTERACTIVE DIALOGUES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Idox Plc | May 11, 2016 | Arlington Business Park, Theale RG7 4SA Reading 1310 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INTERACTIVE DIALOGUES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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