Company NameIN2 Consulting Limited
Company StatusDissolved
Company Number04074622
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Dissolution Date21 August 2019 (4 years, 8 months ago)
Previous NameIndigo Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Philip Trevor Cohen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressJust House
Well End, Coopers Lane
Northaw
EN6 4NJ
Secretary NameRuth Dines
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressJust House
Well End, Coopers Lane
Northaw
EN6 4NJ
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Secretary NameRebecca Sie
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address246 Gloucester Terrace
London
W2 6HU

Contact

Websitein2consulting.co.uk

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

90 at £1Philip Trevor Cohen
8.26%
Ordinary A
865 at £1In2 Wealth Management LTD
79.36%
Ordinary
45 at £1Gerard Baltazar
4.13%
Ordinary A
45 at £1Raul Renjel
4.13%
Ordinary A
45 at £1S.c. Abrahams
4.13%
Ordinary A

Financials

Year2014
Net Worth£76,002
Cash£99,064
Current Liabilities£251,493

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 August 2019Final Gazette dissolved following liquidation (1 page)
21 May 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
18 April 2019Liquidators' statement of receipts and payments to 17 February 2019 (20 pages)
5 April 2018Liquidators' statement of receipts and payments to 17 February 2018 (21 pages)
20 April 2017Liquidators' statement of receipts and payments to 17 February 2017 (23 pages)
20 April 2017Liquidators' statement of receipts and payments to 17 February 2017 (23 pages)
8 March 2016Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 March 2016 (2 pages)
8 March 2016Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 March 2016 (2 pages)
7 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
(1 page)
7 March 2016Statement of affairs with form 4.19 (21 pages)
7 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
(1 page)
7 March 2016Appointment of a voluntary liquidator (1 page)
7 March 2016Appointment of a voluntary liquidator (1 page)
7 March 2016Statement of affairs with form 4.19 (6 pages)
26 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1,090
(5 pages)
26 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1,090
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1,090
(5 pages)
11 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1,090
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,090
(5 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,090
(5 pages)
22 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
6 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
2 October 2010Director's details changed for Philip Trevor Cohen on 1 October 2009 (2 pages)
2 October 2010Director's details changed for Philip Trevor Cohen on 1 October 2009 (2 pages)
2 October 2010Director's details changed for Philip Trevor Cohen on 1 October 2009 (2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 September 2009Return made up to 14/09/09; full list of members (4 pages)
25 September 2009Return made up to 14/09/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2008Location of register of members (1 page)
25 November 2008Location of debenture register (1 page)
25 November 2008Return made up to 14/09/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Registered office changed on 25/11/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
25 November 2008Return made up to 14/09/08; full list of members (4 pages)
25 November 2008Location of debenture register (1 page)
28 April 2008Registered office changed on 28/04/2008 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
28 April 2008Registered office changed on 28/04/2008 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 February 2008Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
27 February 2008Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
15 November 2007Return made up to 14/09/07; full list of members (3 pages)
15 November 2007Return made up to 14/09/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
2 October 2006Full accounts made up to 31 January 2006 (16 pages)
2 October 2006Full accounts made up to 31 January 2006 (16 pages)
25 September 2006Return made up to 14/09/06; full list of members (3 pages)
25 September 2006Return made up to 14/09/06; full list of members (3 pages)
8 December 2005Full accounts made up to 31 January 2005 (17 pages)
8 December 2005Full accounts made up to 31 January 2005 (17 pages)
27 September 2005Return made up to 14/09/05; full list of members (3 pages)
27 September 2005Return made up to 14/09/05; full list of members (3 pages)
3 December 2004Full accounts made up to 31 January 2004 (16 pages)
3 December 2004Full accounts made up to 31 January 2004 (16 pages)
28 October 2004Return made up to 14/09/04; full list of members (7 pages)
28 October 2004Return made up to 14/09/04; full list of members (7 pages)
19 November 2003Return made up to 14/09/03; full list of members (12 pages)
19 November 2003Return made up to 14/09/03; full list of members (12 pages)
9 July 2003Full accounts made up to 31 January 2003 (15 pages)
9 July 2003Full accounts made up to 31 January 2003 (15 pages)
27 October 2002Return made up to 14/09/02; full list of members (8 pages)
27 October 2002Return made up to 14/09/02; full list of members (8 pages)
16 July 2002Full accounts made up to 31 January 2002 (17 pages)
16 July 2002Full accounts made up to 31 January 2002 (17 pages)
7 May 2002Ad 13/12/01--------- £ si 45@1=45 £ ic 1045/1090 (2 pages)
7 May 2002Ad 13/12/01--------- £ si 45@1=45 £ ic 1045/1090 (2 pages)
6 March 2002Company name changed indigo asset management LIMITED\certificate issued on 06/03/02 (2 pages)
6 March 2002Company name changed indigo asset management LIMITED\certificate issued on 06/03/02 (2 pages)
5 October 2001Return made up to 14/09/01; full list of members (3 pages)
5 October 2001Return made up to 14/09/01; full list of members (3 pages)
3 April 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
3 April 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Ad 14/09/00--------- £ si 864@1=864 £ ic 1/865 (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Ad 14/09/00--------- £ si 864@1=864 £ ic 1/865 (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Ad 14/09/00--------- £ si 180@1=180 £ ic 865/1045 (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Ad 14/09/00--------- £ si 180@1=180 £ ic 865/1045 (2 pages)
14 September 2000Incorporation (18 pages)
14 September 2000Incorporation (18 pages)