Company NameInteractive Intelligence Limited
Company StatusDissolved
Company Number03908774
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David William James Roxburgh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed21 September 2010(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 15 November 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence Address8-11 Grosvenor Court Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMrs Janet Clare Joshua
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 15 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Grosvenor Court Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Secretary NameMrs Janet Clare Joshua
StatusClosed
Appointed01 September 2014(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameKevin Charles Southwood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2001)
RoleGroup Chief Executive
Correspondence Address80a Western Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9AW
Director NameMr Moses Kraus
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 2000(3 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address34 Fountayne Road
London
N16 7DT
Director NameAbraham Weitz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(3 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunstan Road
London
NW11 8AA
Secretary NameAbraham Weitz
NationalityAmerican
StatusResigned
Appointed01 May 2000(3 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunstan Road
London
NW11 8AA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetepexchange.com
Email address[email protected]
Telephone01244 615609
Telephone regionChester

Location

Registered Address8-11 Grosvenor Court Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

2 at £1Tep Exchange Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 May 2015Appointment of Mrs Janet Clare Joshua as a secretary (2 pages)
12 May 2015Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page)
12 May 2015Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page)
12 May 2015Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page)
12 May 2015Appointment of Mrs Janet Clare Joshua as a director (2 pages)
12 May 2015Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page)
12 May 2015Appointment of Mrs Janet Clare Joshua as a director on 1 September 2014 (2 pages)
12 May 2015Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page)
12 May 2015Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page)
12 May 2015Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page)
12 May 2015Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page)
12 May 2015Appointment of Mrs Janet Clare Joshua as a director on 1 September 2014 (2 pages)
12 May 2015Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page)
12 May 2015Appointment of Mrs Janet Clare Joshua as a secretary on 1 September 2014 (2 pages)
12 May 2015Appointment of Mrs Janet Clare Joshua as a secretary on 1 September 2014 (2 pages)
12 May 2015Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
23 October 2014Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG on 23 October 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Appointment of Mr David William James Roxburgh as a director (2 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 February 2009Return made up to 18/01/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 February 2008Return made up to 18/01/08; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 February 2007Return made up to 18/01/07; full list of members (2 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 February 2006Return made up to 18/01/06; full list of members (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 1-2 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 February 2005Return made up to 18/01/05; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: 77 muswell hill london N10 3PJ (1 page)
6 February 2004Return made up to 18/01/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 January 2003Return made up to 18/01/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 February 2002Return made up to 18/01/02; full list of members (6 pages)
21 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
6 February 2001Return made up to 18/01/01; full list of members (7 pages)
19 September 2000Registered office changed on 19/09/00 from: 2 stamford hill london N16 6XZ (1 page)
27 July 2000Registered office changed on 27/07/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Director resigned (1 page)
10 May 2000New director appointed (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000New director appointed (2 pages)
18 January 2000Incorporation (12 pages)