Company NameI.D. Interactive Holdings Limited
Company StatusDissolved
Company Number04486306
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Azam Mohammed
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springbridge Road
Whalley Range
Manchester
M16 8PW
Director NameMr Azmat Mohammed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springbridge Road
Manchester
Greater Manchester
M16 8PW
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameMr Azmat Mohammed
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springbridge Road
Manchester
Greater Manchester
M16 8PW
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitewww.idinteractive.net/
Email address[email protected]
Telephone0161 2329314
Telephone regionManchester

Location

Registered AddressSuite 7 1st Floor
Parkway 2
Princess Road
Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

550 at £1Mr Azam Mohammed
50.00%
Ordinary A
550 at £1Mr Azmat Mohammed
50.00%
Ordinary A

Financials

Year2014
Net Worth-£24,227
Cash£7,347
Current Liabilities£146,251

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (4 pages)
7 November 2017Application to strike the company off the register (4 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
26 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
29 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
3 March 2017Registered office address changed from 5 Rolls Crescent Hulme Manchester M15 5JX to Suite 7 1st Floor Parkway 2 Princess Road Manchester M14 7HR on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 5 Rolls Crescent Hulme Manchester M15 5JX to Suite 7 1st Floor Parkway 2 Princess Road Manchester M14 7HR on 3 March 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,100
(6 pages)
25 July 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,100
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,100
(3 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,100
(3 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,100
(3 pages)
17 September 2013Amended accounts made up to 31 August 2012 (5 pages)
17 September 2013Amended accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 April 2012Termination of appointment of Azmat Mohammed as a secretary (1 page)
30 April 2012Termination of appointment of Azmat Mohammed as a secretary (1 page)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of Azmat Mohammed as a director (1 page)
26 April 2012Termination of appointment of Azmat Mohammed as a director (1 page)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Azam Mohammed on 15 April 2010 (2 pages)
14 May 2010Director's details changed for Azam Mohammed on 15 April 2010 (2 pages)
14 May 2010Director's details changed for Azmat Mohammed on 15 April 2010 (2 pages)
14 May 2010Director's details changed for Azmat Mohammed on 15 April 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 April 2009Return made up to 15/04/09; full list of members (4 pages)
21 April 2009Return made up to 15/04/09; full list of members (4 pages)
9 January 2009Ad 08/12/08\gbp si 100@1=100\gbp ic 1000/1100\ (2 pages)
9 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2009Ad 08/12/08\gbp si 100@1=100\gbp ic 1000/1100\ (2 pages)
9 January 2009Nc inc already adjusted 08/12/08 (1 page)
9 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2009Nc inc already adjusted 08/12/08 (1 page)
27 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 October 2008Return made up to 15/07/08; full list of members (4 pages)
3 October 2008Return made up to 15/07/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 October 2007Return made up to 15/07/07; full list of members (2 pages)
3 October 2007Return made up to 15/07/07; full list of members (2 pages)
9 March 2007Return made up to 15/07/06; full list of members (2 pages)
9 March 2007Return made up to 15/07/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 September 2005Return made up to 15/07/05; full list of members (7 pages)
8 September 2005Return made up to 15/07/05; full list of members (7 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 September 2004Return made up to 15/07/04; full list of members (7 pages)
2 September 2004Return made up to 15/07/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 September 2003Return made up to 15/07/03; full list of members (7 pages)
12 September 2003Return made up to 15/07/03; full list of members (7 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
6 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 May 2003Accounting reference date shortened from 31/08/03 to 31/08/02 (1 page)
29 May 2003Accounting reference date shortened from 31/08/03 to 31/08/02 (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
17 October 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 October 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
15 July 2002Incorporation (10 pages)
15 July 2002Incorporation (10 pages)