Well End, Coopers Lane
Northaw
EN6 4NJ
Secretary Name | Ruth Dines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Just House Well End, Coopers Lane Northaw EN6 4NJ |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Rebecca Sie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 246 Gloucester Terrace London W2 6HU |
Website | in2consulting.co.uk |
---|
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
90 at £1 | Philip Trevor Cohen 8.26% Ordinary A |
---|---|
865 at £1 | In2 Wealth Management LTD 79.36% Ordinary |
45 at £1 | Gerard Baltazar 4.13% Ordinary A |
45 at £1 | Raul Renjel 4.13% Ordinary A |
45 at £1 | S.c. Abrahams 4.13% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £76,002 |
Cash | £99,064 |
Current Liabilities | £251,493 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
18 April 2019 | Liquidators' statement of receipts and payments to 17 February 2019 (20 pages) |
5 April 2018 | Liquidators' statement of receipts and payments to 17 February 2018 (21 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (23 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (23 pages) |
8 March 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
7 March 2016 | Statement of affairs with form 4.19 (21 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
7 March 2016 | Statement of affairs with form 4.19 (6 pages) |
26 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
22 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
6 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Director's details changed for Philip Trevor Cohen on 1 October 2009 (2 pages) |
2 October 2010 | Director's details changed for Philip Trevor Cohen on 1 October 2009 (2 pages) |
2 October 2010 | Director's details changed for Philip Trevor Cohen on 1 October 2009 (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
17 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Location of debenture register (1 page) |
25 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
25 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
25 November 2008 | Location of debenture register (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
15 November 2007 | Return made up to 14/09/07; full list of members (3 pages) |
15 November 2007 | Return made up to 14/09/07; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
2 October 2006 | Full accounts made up to 31 January 2006 (16 pages) |
2 October 2006 | Full accounts made up to 31 January 2006 (16 pages) |
25 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
8 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
8 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (16 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (16 pages) |
28 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
19 November 2003 | Return made up to 14/09/03; full list of members (12 pages) |
19 November 2003 | Return made up to 14/09/03; full list of members (12 pages) |
9 July 2003 | Full accounts made up to 31 January 2003 (15 pages) |
9 July 2003 | Full accounts made up to 31 January 2003 (15 pages) |
27 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
27 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
16 July 2002 | Full accounts made up to 31 January 2002 (17 pages) |
16 July 2002 | Full accounts made up to 31 January 2002 (17 pages) |
7 May 2002 | Ad 13/12/01--------- £ si 45@1=45 £ ic 1045/1090 (2 pages) |
7 May 2002 | Ad 13/12/01--------- £ si 45@1=45 £ ic 1045/1090 (2 pages) |
6 March 2002 | Company name changed indigo asset management LIMITED\certificate issued on 06/03/02 (2 pages) |
6 March 2002 | Company name changed indigo asset management LIMITED\certificate issued on 06/03/02 (2 pages) |
5 October 2001 | Return made up to 14/09/01; full list of members (3 pages) |
5 October 2001 | Return made up to 14/09/01; full list of members (3 pages) |
3 April 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
3 April 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Ad 14/09/00--------- £ si 864@1=864 £ ic 1/865 (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Ad 14/09/00--------- £ si 864@1=864 £ ic 1/865 (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Ad 14/09/00--------- £ si 180@1=180 £ ic 865/1045 (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Ad 14/09/00--------- £ si 180@1=180 £ ic 865/1045 (2 pages) |
14 September 2000 | Incorporation (18 pages) |
14 September 2000 | Incorporation (18 pages) |