Company NameThe Inner Voice Limited
Company StatusDissolved
Company Number02752440
CategoryPrivate Limited Company
Incorporation Date2 October 1992(31 years, 7 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRuth Aitman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(same day as company formation)
RoleTeacher
Correspondence Address10 Daleham Mews
London
NW3 5DB
Secretary NameMr Lionel Malcolm Aitman
NationalityBritish
StatusClosed
Appointed02 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Daleham Mews
London
NW3 5DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Daleham Mews
London
NW3 5DB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£17,500
Net Worth£7,975
Cash£90
Current Liabilities£470

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
20 July 2007Application for striking-off (1 page)
12 October 2006Return made up to 02/10/06; full list of members (6 pages)
20 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
13 October 2005Return made up to 02/10/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
11 October 2004Return made up to 02/10/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
10 October 2003Return made up to 02/10/03; full list of members (6 pages)
1 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
7 October 2002Return made up to 02/10/02; full list of members (6 pages)
9 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
16 November 2001Registered office changed on 16/11/01 from: 338 kingsland road london E8 4DA (1 page)
12 November 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Full accounts made up to 30 September 2000 (9 pages)
5 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2000Full accounts made up to 30 September 1999 (9 pages)
29 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Full accounts made up to 30 September 1998 (9 pages)
9 October 1998Return made up to 02/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/10/98
(4 pages)
20 April 1998Full accounts made up to 30 September 1997 (11 pages)
7 November 1997Return made up to 02/10/97; no change of members (4 pages)
16 January 1997Full accounts made up to 30 September 1996 (11 pages)
7 October 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1996Registered office changed on 16/09/96 from: 10A buckland crescent london NW3 (1 page)
28 November 1995Full accounts made up to 30 September 1995 (8 pages)
2 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)