This company is commonly known as Interim Capital Limited. The company was founded 25 years ago and was given the registration number 03703850. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | INTERIM CAPITAL LIMITED |
---|---|---|
Company Number | : | 03703850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 January 1999 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Waterhouse Square, London, United Kingdom, EC1N 2SW | Director | 21 February 2008 | Active |
1, More London Place, London, SE1 2AF | Director | 26 August 2019 | Active |
1, More London Place, London, SE1 2AF | Director | 31 May 2019 | Active |
16 Salford Road, Streatham Hill, London, SW2 4BQ | Secretary | 01 September 2002 | Active |
98 Warwick Park, Tunbridge Wells, TN2 5EN | Secretary | 21 March 2001 | Active |
1a Longcroft Avenue, Harpenden, AL5 2QY | Secretary | 21 February 2008 | Active |
The Red House,, Wilsford Cum Lake, Salisbury, SP4 7BL | Secretary | 02 October 2006 | Active |
98 Warwick Park, Tunbridge Wells, TN2 5EN | Secretary | 03 February 1999 | Active |
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA | Corporate Nominee Secretary | 28 January 1999 | Active |
One London Wall, London, EC2Y 5AB | Corporate Secretary | 21 February 2008 | Active |
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA | Nominee Director | 28 January 1999 | Active |
7, Bishopsgate, London, England, EC2N 3AQ | Director | 11 December 2014 | Active |
1a Longcroft Avenue, Harpenden, AL5 2QY | Director | 21 February 2008 | Active |
99 Flood Street, London, SW3 5TD | Director | 04 November 2004 | Active |
Silvadale Tilemore Gardens, Petersfield, GU32 2JH | Director | 01 July 2008 | Active |
Copse Stile House, Spring Lane, Aston Tirrold Didcot, Oxford, OX11 9EJ | Director | 04 November 2004 | Active |
The Red House,, Wilsford Cum Lake, Salisbury, SP4 7BL | Director | 02 October 2006 | Active |
The White House, Egmont Drive Avon Castle, Ringwood, BH24 2BN | Director | 05 October 2007 | Active |
Darragh House, Burnt Oak Lane, Newdigate, RH5 5BJ | Director | 27 January 2006 | Active |
65 Streathbourne Road, London, SW17 8RA | Director | 14 July 2008 | Active |
91 Courthouse Road, Maidenhead, SL6 6HZ | Director | 27 July 2002 | Active |
3, Maxey View, Deeping Gate, Peterborough, United Kingdom, PE6 9BE | Director | 06 September 2011 | Active |
98 Warwick Park, Tunbridge Wells, TN2 5EN | Director | 08 August 2000 | Active |
Capital Resource Consulting Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Bishopsgate, London, England, EC2N 3AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Address | Move registers to sail company with new address. | Download |
2020-01-09 | Address | Change sail address company with new address. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2020-01-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-20 | Accounts | Change account reference date company previous extended. | Download |
2019-09-05 | Officers | Appoint person director company with name date. | Download |
2019-06-08 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-08-08 | Other | Legacy. | Download |
2018-08-08 | Other | Legacy. | Download |
2018-08-08 | Accounts | Legacy. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2017-09-26 | Accounts | Legacy. | Download |
2017-09-11 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.