INHOCO 2748 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINHOCO 2748 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04585852
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INHOCO 2748 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INHOCO 2748 LIMITED located?

    Registered Office Address
    Milton Gate
    60 Chiswell Street
    EC1Y 4AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INHOCO 2748 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2021

    What are the latest filings for INHOCO 2748 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 27, 2021

    3 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Aleksandra Didymiotis as a director on May 28, 2021

    2 pagesAP01

    Termination of appointment of Catherine Ann Lambert as a director on May 28, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 28, 2020

    3 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2019

    3 pagesAA

    Appointment of Ms Catherine Ann Lambert as a director on Dec 01, 2019

    2 pagesAP01

    Termination of appointment of Anastasia Fadeeva as a director on Dec 01, 2019

    1 pagesTM01

    Confirmation statement made on Nov 08, 2019 with updates

    4 pagesCS01

    Appointment of James Justin Hampshire as a director on Jan 02, 2019

    2 pagesAP01

    Termination of appointment of Margaret Eve Lustman as a director on Jan 02, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 08, 2018 with updates

    4 pagesCS01

    Director's details changed for Ms Anastasia Fadeeva on Oct 22, 2018

    2 pagesCH01

    Appointment of Ms Anastasia Fadeeva as a director on Apr 06, 2018

    2 pagesAP01

    Termination of appointment of Mehul Tank as a director on Mar 31, 2018

    1 pagesTM01

    Current accounting period extended from Jan 31, 2018 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 28, 2017

    5 pagesAA

    Appointment of Mehul Tank as a director on Nov 30, 2016

    2 pagesAP01

    Termination of appointment of Simon Luscombe as a director on Dec 09, 2016

    1 pagesTM01

    Who are the officers of INHOCO 2748 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIDYMIOTIS, Aleksandra
    Kimber Road
    SW18 4NX London
    55
    United Kingdom
    Director
    Kimber Road
    SW18 4NX London
    55
    United Kingdom
    EnglandPolish200874440001
    HAMPSHIRE, James Justin
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    EnglandBritish253963520001
    DULIEU, Nicola Joy
    Sycamore Way
    CM2 9LZ Chelmsford
    13
    Essex
    Secretary
    Sycamore Way
    CM2 9LZ Chelmsford
    13
    Essex
    British77393360001
    EASTEAL, Christopher James
    Little Wigborough
    CO5 7RD Colchester
    Copt Hall
    Essex
    Secretary
    Little Wigborough
    CO5 7RD Colchester
    Copt Hall
    Essex
    British132740310001
    LUSCOMBE, Simon
    Welbeck Street
    W1G 0AY London
    72
    Secretary
    Welbeck Street
    W1G 0AY London
    72
    British155633080001
    SAMUEL, Nicolas Michael
    Newbridge House
    Kelston Road
    BA1 3QH Bath
    Secretary
    Newbridge House
    Kelston Road
    BA1 3QH Bath
    British78875220003
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    DULIEU, Nicola Joy
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    Director
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    United KingdomBritish77393360001
    EASTEAL, Christopher James
    Copt Hall
    Little Wigborough
    CO5 7RD Colchester
    Essex
    Director
    Copt Hall
    Little Wigborough
    CO5 7RD Colchester
    Essex
    EnglandBritish127284180001
    FADEEVA, Anastasia
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United KingdomBritish245030110001
    HENRY, Karl
    Flat 4 9 Hogarth Road
    SW5 0QH London
    Director
    Flat 4 9 Hogarth Road
    SW5 0QH London
    British57555480001
    LAMBERT, Catherine Ann
    Kimber Road
    SW18 4NX London
    55
    United Kingdom
    Director
    Kimber Road
    SW18 4NX London
    55
    United Kingdom
    EnglandBritish247607390001
    LUSCOMBE, Simon
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    Director
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    United KingdomBritish155762000001
    LUSTMAN, Margaret Eve
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    EnglandBritish40930620002
    SAMUEL, Nicolas Michael
    Newbridge House
    Kelston Road
    BA1 3QH Bath
    Director
    Newbridge House
    Kelston Road
    BA1 3QH Bath
    United KingdomBritish78875220003
    SPEARING, Michael
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    Director
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    EnglandBritish86514980001
    TANK, Mehul
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United KingdomBritish222844240001
    TROTMAN, Michael Patrick Mayo
    24 Stradella Road
    SE24 9HA London
    Director
    24 Stradella Road
    SE24 9HA London
    EnglandBritish28018730003
    WILLIAMSON, Helen Alison
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    Director
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    United KingdomBritish169059300001
    WOODHOUSE, Loraine
    Welbeck Street
    W1G 0AY London
    72
    Director
    Welbeck Street
    W1G 0AY London
    72
    EnglandBritish134205550001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of INHOCO 2748 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Apr 06, 2016
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4613368
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INHOCO 2748 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed of accession to a debenture dated 2 november 2004
    Created On Dec 06, 2004
    Delivered On Dec 11, 2004
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from any member of the group to the chargee (as security trustee for the secured parties) (in such capacity the "security trustee") or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 2004Registration of a charge (395)
    • May 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 23, 2002
    Delivered On Jan 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent for the Security Beneficiaries)
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Dec 08, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0