Company NameInternational Natural Gums Association For Research (Ingar) Limited
Company StatusDissolved
Company Number01550128
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 1981(43 years, 1 month ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameUlrike Singelmann
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed27 September 1992(11 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 04 February 2003)
RoleMerchant
Correspondence AddressHopfensack 20
20457 Hamburg
Foreign
Secretary NameHarzverein Hamburg
NationalityBritish
StatusClosed
Appointed27 September 1992(11 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 04 February 2003)
RoleCompany Director
Correspondence AddressGotenstr 21
20097 Hamburg
Foreign
Director NamePeter Revoir
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1994(13 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 04 February 2003)
RoleVice President
Correspondence AddressRed Carnation Gum
5 High Stret
Upper Thames Street
London
EC4V 3PA
Director NameElisabetta Scneble
Date of BirthNovember 1945 (Born 78 years ago)
NationalityItalian
StatusClosed
Appointed01 January 1998(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 04 February 2003)
RoleMerchant
Correspondence AddressR Rathgeb
Viale Belisario 9
Milano
F-20145
Italy
Director NameChristian Donck
Date of BirthMay 1937 (Born 87 years ago)
NationalityBelgian
StatusResigned
Appointed27 September 1992(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 September 1994)
RoleVice President
Correspondence AddressCaldric-Food N V
1-Terlochtweg
Hemisksem-2620
Foreign
Director NameClaus Gerrens
Date of BirthJuly 1922 (Born 101 years ago)
NationalityGerman
StatusResigned
Appointed27 September 1992(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1994)
RolePresident
Correspondence AddressHans-Duncker Str 13
D-2050-Hamburg-80
Germany
Director NameThorsten Hauser
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed03 September 1994(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 1998)
RoleVice President
Correspondence AddressHovestrasse 41
Hamburg
D20 539

Location

Registered Address3rd Floor
Crown House, 151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£1,859
Current Liabilities£1,859

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
24 September 2002Voluntary strike-off action has been suspended (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 December 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 December 2000Annual return made up to 27/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
1 December 2000New director appointed (2 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 1999Annual return made up to 27/09/99 (5 pages)
2 November 1999Annual return made up to 27/09/98 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
19 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 November 1997Annual return made up to 27/09/97 (5 pages)
24 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
9 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
15 January 1997Annual return made up to 27/09/96 (5 pages)
7 January 1997Accounts for a small company made up to 31 December 1995 (3 pages)
6 December 1995Accounts for a small company made up to 31 December 1994 (3 pages)
22 November 1995Annual return made up to 27/09/95 (10 pages)
17 May 1995Director resigned;new director appointed (4 pages)
28 March 1995Annual return made up to 27/09/94 (10 pages)