Company NameInlaks Holdings Limited
Company StatusDissolved
Company Number00695699
CategoryPrivate Limited Company
Incorporation Date16 June 1961(62 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NamesShivdasani Investment Company Limited and Inlaks (U K) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameClive Alistair Tucker
NationalityBritish
StatusClosed
Appointed15 December 1992(31 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 22 May 2018)
RoleFinancial Controller
Correspondence Address3 Chemin De La Pierrare
Denges
Vaud
1026
Director NameMr Vinod Nanwani
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(35 years, 6 months after company formation)
Appointment Duration21 years, 4 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Windsor Way
London
W14 0UA
Director NameClive Alistair Tucker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(49 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 22 May 2018)
RoleSenior Manager
Country of ResidenceMonte Carlo
Correspondence AddressL'Annonciade
17 Av De L'Annonciade
Monte Carlo
98000
Monaco
Director NameMr Suresh Prito Advani
Date of BirthJune 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed11 October 1991(30 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 October 1991)
RoleChartered Accountant/Company Director
Correspondence Address10 The Ridgeway
Sutton
Surrey
SM2 5JY
Director NameMr Balram Gidoomal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Causeway
Sutton
Surrey
SM2 5RS
Secretary NameMrs Sunita Balram Gidoomal
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Causeway
Sutton
Surrey
SM2 5RS
Director NameMr Jimmy Phiroze Billimoria
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(31 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 January 1997)
RoleManaging Director
Correspondence Address17 Route Des Esserts
Bogis-Bossey
Vaud 1261
Switzerland
Director NameMr Thomas Patrick Burke
Date of BirthMarch 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1997(35 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSeaward
Harbour Road
Skerries
County Down
Irish
Secretary NameDatahold Limited (Corporation)
StatusResigned
Appointed11 October 1991(30 years, 4 months after company formation)
Appointment Duration1 day (resigned 12 October 1991)
Correspondence Address4 The Avenue
Wembley Park
Wembley
Middlesex
HA9 9QJ

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.2m at £1Inlaks Holdings (Bvi) LTD
98.00%
Ordinary A
25k at £1Inlaks Holdings (Bvi) LTD
2.00%
Ordinary
1 at £1Abs Holdings LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 July 1990Delivered on: 24 July 1990
Satisfied on: 3 September 1992
Persons entitled: Banque Nationale De Paris PLC

Classification: All moneys ash collateral agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums (whether of capital, interest or otherwise) from time to time standing to the credit of all the account(s) in the name of the depositor with the bank.
Fully Satisfied
6 October 1989Delivered on: 19 October 1989
Satisfied on: 22 December 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee under terms of the charge.
Particulars: All sums standing at credit of account no. 00081147 in the name of the manager held at the bank of scotland, reform street, dundee branch, po box 9, 11/19 reform street, dundee.
Fully Satisfied
14 November 1986Delivered on: 27 November 1986
Satisfied on: 22 December 1992
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 chesham street, chelsea london SW1 T.N. ngl 367076 together all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

26 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
20 December 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,250,000
(6 pages)
27 January 2016Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,250,000
(6 pages)
10 June 2014Secretary's details changed for Clive Alaistair Tucker on 10 June 2014 (1 page)
10 June 2014Director's details changed for Clive Alaistair Tucker on 10 June 2014 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,250,000
(6 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Appointment of Clive Alaistair Tucker as a director (3 pages)
9 March 2011Termination of appointment of Thomas Burke as a director (2 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
16 July 2010Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 16 July 2010 (2 pages)
15 July 2010Full accounts made up to 31 December 2009 (8 pages)
26 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Thomas Patrick Burke on 6 November 2009 (2 pages)
25 November 2009Director's details changed for Vinod Nanwani on 6 November 2009 (2 pages)
25 November 2009Director's details changed for Vinod Nanwani on 6 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Thomas Patrick Burke on 6 November 2009 (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (8 pages)
24 October 2008Return made up to 11/10/08; full list of members (4 pages)
2 June 2008Full accounts made up to 31 December 2007 (8 pages)
13 November 2007Return made up to 11/10/07; full list of members (3 pages)
25 May 2007Full accounts made up to 31 December 2006 (8 pages)
24 October 2006Return made up to 11/10/06; full list of members (3 pages)
3 October 2006Full accounts made up to 31 December 2005 (8 pages)
4 November 2005Return made up to 11/10/05; full list of members (3 pages)
25 April 2005Full accounts made up to 31 December 2004 (8 pages)
21 October 2004Return made up to 11/10/04; full list of members (7 pages)
28 September 2004Full accounts made up to 31 December 2003 (8 pages)
25 October 2003Return made up to 11/10/03; full list of members (7 pages)
16 October 2003Full accounts made up to 31 December 2002 (8 pages)
7 November 2002Return made up to 11/10/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
18 October 2001Return made up to 11/10/01; full list of members (6 pages)
18 October 2001Full accounts made up to 31 December 2000 (9 pages)
11 July 2001Registered office changed on 11/07/01 from: suite 2, 410/420 rayners lane, pinner, middlesex HA5 5DY (1 page)
15 December 2000Full accounts made up to 31 December 1999 (9 pages)
24 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
13 October 1999Return made up to 11/10/99; full list of members (6 pages)
9 December 1998Registered office changed on 09/12/98 from: 24 ludgate house, 107-111 fleet street, london, EC4A 2AB (1 page)
18 November 1998Return made up to 11/10/98; full list of members (6 pages)
7 August 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1997Return made up to 11/10/97; no change of members (4 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Full accounts made up to 31 December 1996 (9 pages)
1 November 1996Return made up to 11/10/96; no change of members (4 pages)
3 September 1996Registered office changed on 03/09/96 from: 69 ludgate house, 107/111 fleet street, london, EC4A 2AB (1 page)
15 April 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1995Return made up to 11/10/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)
30 January 1987Allotment of shares (2 pages)
8 November 1985Company name changed\certificate issued on 08/11/85 (2 pages)
16 August 1985Company name changed\certificate issued on 16/08/85 (2 pages)
16 June 1961Incorporation (14 pages)