Company NameIn-Bar Trade UK Ltd
Company StatusDissolved
Company Number05593642
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Manjit Singh Kailey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Abbey Drive
Dartford
Kent
DA2 7WP
Director NameUdaya Kumar Chembottu
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleBusiness
Correspondence AddressFlat 5 Trinity Court
Trinity Field
Dartford
Kent
DA1 2NH
Secretary NameMr Manjit Singh Kailey
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Abbey Drive
Dartford
Kent
DA2 7WP
Secretary NameMr Paresh Dabasia
NationalityBritish
StatusResigned
Appointed05 December 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleCo Secretary
Correspondence Address11 Burrage Place
Woolwich
London
SE18 7BG
Director NameMondeo UK Limited (Corporation)
Date of BirthMay 1960 (Born 64 years ago)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX

Location

Registered AddressHollymeade, Clydesdale Road
Braintree
Essex
CM7 2NX
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree West
Built Up AreaBraintree

Shareholders

1 at £1Mr Manjit Kailey
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,900
Cash£34
Current Liabilities£37,835

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
26 October 2012Application to strike the company off the register (4 pages)
26 October 2012Application to strike the company off the register (4 pages)
27 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
27 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(3 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(3 pages)
1 June 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
1 June 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
14 February 2011Total exemption full accounts made up to 31 October 2009 (10 pages)
14 February 2011Total exemption full accounts made up to 31 October 2009 (10 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
15 March 2010Director's details changed for Manjit Kailey on 20 February 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Manjit Kailey on 20 February 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
13 November 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
23 October 2009Termination of appointment of Paresh Dabasia as a secretary (1 page)
23 October 2009Termination of appointment of Paresh Dabasia as a secretary (1 page)
15 April 2009Return made up to 20/02/09; full list of members; amend (8 pages)
15 April 2009Return made up to 20/02/09; full list of members; amend (8 pages)
3 March 2009Return made up to 20/02/09; full list of members (3 pages)
3 March 2009Return made up to 20/02/09; full list of members (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
19 February 2008Accounts made up to 31 October 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 February 2008Registered office changed on 15/02/08 from: chart house 33 high street westerham kent TN16 1PE (1 page)
15 February 2008Registered office changed on 15/02/08 from: chart house 33 high street westerham kent TN16 1PE (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 14/10/07; full list of members (2 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 14/10/07; full list of members (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: hollymeade clydesdale road braintree essex CM7 2NX (1 page)
30 April 2007Registered office changed on 30/04/07 from: hollymeade clydesdale road braintree essex CM7 2NX (1 page)
15 March 2007Registered office changed on 15/03/07 from: white knight 144 manor road chigwell essex IG7 5PX (1 page)
15 March 2007Registered office changed on 15/03/07 from: white knight 144 manor road chigwell essex IG7 5PX (1 page)
11 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
11 January 2007Accounts made up to 31 October 2006 (1 page)
6 December 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2006Return made up to 14/10/06; full list of members (7 pages)
15 August 2006Registered office changed on 15/08/06 from: 603, olympic house 28-42, clements road, ilford essex IG1 1BA (1 page)
15 August 2006Registered office changed on 15/08/06 from: 603, olympic house 28-42, clements road, ilford essex IG1 1BA (1 page)
14 October 2005Incorporation (13 pages)
14 October 2005Incorporation (13 pages)