INEXUS (EST) LIMITED
Overview
| Company Name | INEXUS (EST) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04637597 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INEXUS (EST) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INEXUS (EST) LIMITED located?
| Registered Office Address | c/o COMPANY SECRETARY Energy House Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INEXUS (EST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MC270 LIMITED | Jan 15, 2003 | Jan 15, 2003 |
What are the latest accounts for INEXUS (EST) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for INEXUS (EST) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INEXUS (EST) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jan 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Darryl John Corney on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Clive Eric Linsdell as a director on Aug 09, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael William Pearce as a director on Aug 09, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom on May 20, 2013 | 1 pages | AD01 | ||||||||||
Accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Michael William Pearce as a director on Oct 19, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Darryl John Corney as a director on Oct 19, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Philip Gibb as a director on Oct 19, 2012 | 2 pages | TM01 | ||||||||||
Current accounting period shortened from Jun 30, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Secretary's details changed for Mr Christopher Paul Mumford on Sep 10, 2012 | 2 pages | CH03 | ||||||||||
Accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BQ United Kingdom on Dec 16, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Philip Gibb on Nov 14, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5GT on Dec 12, 2011 | 1 pages | AD01 | ||||||||||
Accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jan 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of INEXUS (EST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUMFORD, Christopher Paul | Secretary | Ellen Street CF10 4BP Cardiff Driscoll 2 United Kingdom | British | 77633500001 | ||||||
| CORNEY, Darryl John | Director | c/o Company Secretary Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk England | England | British | 83564940010 | |||||
| LINSDELL, Clive Eric | Director | c/o Company Secretary Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk England | England | British | 175552240001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| GIBB, Philip | Director | Landmark Place Churchill Way CF10 2HU Cardiff 273 United Kingdom | United Kingdom | British | 104195320015 | |||||
| HOUGHTON, David Patrick | Director | 55 Duncan Street Sandringham Victoria 3191 Australia | British | 47686090002 | ||||||
| LICKLEY, Gavin Alexander Fraser | Director | 6 Westmoreland Road SW13 9RY London | England | British | 6625070001 | |||||
| PEARCE, Michael William | Director | Hanover Square W1S 1JB London 23 United Kingdom | United Kingdom | British | 77521670011 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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