INTERFAX CENTRE OF ECONOMIC ANALYSIS LIMITED

19 - 21 19 - 21, London, EC3R 5AQ, United Kingdom
StatusDISSOLVED
Company No.05207558
CategoryPrivate Limited Company
Incorporated17 Aug 2004
Age19 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution24 Jul 2012
Years11 years, 9 months, 26 days

SUMMARY

INTERFAX CENTRE OF ECONOMIC ANALYSIS LIMITED is an dissolved private limited company with number 05207558. It was incorporated 19 years, 9 months, 2 days ago, on 17 August 2004 and it was dissolved 11 years, 9 months, 26 days ago, on 24 July 2012. The company address is 19 - 21 19 - 21, London, EC3R 5AQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 17 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mikhail Vitalievich Komissar

Change date: 2011-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2011

Action Date: 02 Jul 2011

Category: Address

Type: AD01

Old address: 10-13 Lovat Lane London Middlesex EC3R 8DN

Change date: 2011-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: AD01

Change date: 2010-05-18

Old address: Third Floor, Mapfre House 2-3 Philpot Lane London EC3M 8AQ

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary paul hunston

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed rodger slape

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/06/06--------- £ si 124@1=124 £ ic 1000/1124

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/06/06

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/02/05--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cheltrading 389 LIMITED\certificate issued on 22/02/05

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 22/02/05 from: 95 the promenade cheltenham gloucestershire GL50 1WG

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 24 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE APEX LIMITED

MOSS FARM,KNUTSFORD,WA16 9SW

Number:03289914
Status:ACTIVE
Category:Private Limited Company

HOLDEN VENTURES LIMITED

95 HIGH STREET,GREAT MISSENDEN,HP16 0AL

Number:03895184
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEXUS 2014 LIMITED

43 JENNER CRESCENT,NORTHAMPTON,NN2 8NB

Number:08926046
Status:LIQUIDATION
Category:Private Limited Company

NUTRINTECH 2 LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:11910772
Status:ACTIVE
Category:Private Limited Company

SELL IT DIRECT LIMITED

UNIT 4,DERBY,DE23 8YH

Number:10590874
Status:ACTIVE
Category:Private Limited Company

STORYTELLER CLUB LIMITED

BROCAS LODGE HEVER ROAD,EDENBRIDGE,TN8 7LE

Number:10992501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source