Company NameIn And Around Limited
Company StatusDissolved
Company Number02784204
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Dissolution Date8 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMrs Lynn Elder Jansen
NationalityBritish
StatusClosed
Appointed28 March 2002(9 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 08 August 2015)
RolePersonal Assistant
Correspondence Address48 Broomhill Court
Broomhill Road
Woodford Green
Essex
IG8 0BQ
Director NameMr Lorie Owen Church
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(16 years after company formation)
Appointment Duration6 years, 6 months (closed 08 August 2015)
RoleEditor
Country of ResidenceEngland
Correspondence Address10 Mount Pleasant Road
London
W5 1SG
Director NameMr Robin Maxwell Church
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(17 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 08 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMrs Lynn Elder Jansen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(17 years, 5 months after company formation)
Appointment Duration5 years (closed 08 August 2015)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMrs Diane Mary Church
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleDesigner
Correspondence Address10 Mount Pleasant Road
London
W5 1SG
Director NameKim Robin Church
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address10 Mount Pleasant Road
Ealing
London
W5 1SG
Secretary NameMrs Diane Mary Church
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleDesigner
Correspondence Address10 Mount Pleasant Road
London
W5 1SG
Director NamePernilla Sofie Malmfalt
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed20 February 1995(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 26 September 2000)
RoleEditor
Correspondence AddressFlat 6 Vine Hill
London
EC1R 5DX
Director NameMary Alison Cuthbert
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1996)
RoleProject Manager
Correspondence Address18 Reaston Street
New Cross
London
SE14 5DY
Director NamePaula Ann Keogh
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 February 1995(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1997)
RoleMarketing Manager
Correspondence Address6 Fawley Road
West Hampstead
London
NW6 1SH
Secretary NameKim Robin Church
NationalityBritish
StatusResigned
Appointed20 February 1995(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 1997)
RoleDesigner
Country of ResidenceEngland
Correspondence Address10 Mount Pleasant Road
Ealing
London
W5 1SG
Secretary NameAnna Loveday Dodwell
NationalityBritish
StatusResigned
Appointed23 October 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 1999)
RoleMarketing Manager
Correspondence Address66 St Margarets Grove
Twickenham
Middlesex
TW1 1JG
Secretary NameKaren Brodie
NationalityBritish
StatusResigned
Appointed15 December 1999(6 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2009)
RoleCompany Director
Correspondence Address227 Wickham Chase
West Wickham
Kent
BR4 0BJ
Director NameKaren Brodie
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2002)
RoleEditor
Correspondence Address227 Wickham Chase
West Wickham
Kent
BR4 0BJ
Director NameMrs Helen Christabel Tew
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence Address88b Mayes Road
London
N22 6SY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

99 at £1Executors Of Estate Of Kim Robin Church
99.00%
Ordinary
1 at £1Mrs Diane Mary Church
1.00%
Ordinary

Financials

Year2014
Turnover£195,178
Gross Profit£151,358
Net Worth-£126,513
Cash£20,194
Current Liabilities£189,237

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 August 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 May 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
8 May 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
17 March 2014Liquidators' statement of receipts and payments to 25 February 2014 (11 pages)
17 March 2014Liquidators statement of receipts and payments to 25 February 2014 (11 pages)
17 March 2014Liquidators' statement of receipts and payments to 25 February 2014 (11 pages)
3 April 2013Amended accounts made up to 31 March 2012 (10 pages)
3 April 2013Amended accounts made up to 31 March 2012 (10 pages)
11 March 2013Registered office address changed from 19 Shorts Gardens Covent Gardens London WC2H 9AF on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from 19 Shorts Gardens Covent Gardens London WC2H 9AF on 11 March 2013 (2 pages)
7 March 2013Statement of affairs with form 4.19 (9 pages)
7 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 March 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Statement of affairs with form 4.19 (9 pages)
7 March 2013Appointment of a voluntary liquidator (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 100
(5 pages)
9 March 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 100
(5 pages)
26 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Director's details changed for Miss Lynn Elder Young on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Miss Lynn Elder Young on 28 July 2011 (2 pages)
28 July 2011Termination of appointment of Helen Tew as a director (1 page)
28 July 2011Termination of appointment of Helen Tew as a director (1 page)
15 July 2011Secretary's details changed for Lynn Elder Young on 15 July 2011 (1 page)
15 July 2011Secretary's details changed for Lynn Elder Young on 15 July 2011 (1 page)
9 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Director's details changed for Miss Helen Christabel Phillippo on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Miss Helen Christabel Phillippo on 24 September 2010 (2 pages)
22 July 2010Appointment of Miss Lynn Elder Young as a director (2 pages)
22 July 2010Appointment of Miss Lynn Elder Young as a director (2 pages)
16 March 2010Appointment of Mr Robin Maxwell Church as a director (2 pages)
16 March 2010Appointment of Mr Robin Maxwell Church as a director (2 pages)
25 February 2010Director's details changed for Kim Robin Church on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Mr Lorie Owen Church on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Miss Helen Christabel Phillippo on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Miss Helen Christabel Phillippo on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Mr Lorie Owen Church on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Kim Robin Church on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Miss Helen Christabel Phillippo on 1 November 2009 (2 pages)
25 February 2010Termination of appointment of Kim Church as a director (1 page)
25 February 2010Director's details changed for Kim Robin Church on 1 November 2009 (2 pages)
25 February 2010Termination of appointment of Kim Church as a director (1 page)
25 February 2010Director's details changed for Mr Lorie Owen Church on 1 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Director appointed miss helen christabel phillippo (1 page)
11 February 2009Director appointed miss helen christabel phillippo (1 page)
10 February 2009Director appointed mr lorie church (1 page)
10 February 2009Director appointed mr lorie church (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Return made up to 27/01/09; full list of members (3 pages)
2 February 2009Appointment terminated secretary karen brodie (1 page)
2 February 2009Return made up to 27/01/09; full list of members (3 pages)
2 February 2009Appointment terminated secretary karen brodie (1 page)
14 April 2008Return made up to 27/01/08; full list of members (3 pages)
14 April 2008Return made up to 27/01/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2007Return made up to 27/01/07; full list of members (7 pages)
20 March 2007Return made up to 27/01/07; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 February 2006Return made up to 27/01/06; full list of members (7 pages)
24 February 2006Return made up to 27/01/06; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2005Return made up to 27/01/05; full list of members (7 pages)
24 February 2005Return made up to 27/01/05; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 March 2004Return made up to 27/01/04; full list of members (7 pages)
2 March 2004Return made up to 27/01/04; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 February 2003Return made up to 27/01/03; full list of members (7 pages)
24 February 2003Return made up to 27/01/03; full list of members (7 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
5 March 2002Return made up to 27/01/02; full list of members (6 pages)
5 March 2002Return made up to 27/01/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 March 2001Return made up to 27/01/01; full list of members (6 pages)
8 March 2001Return made up to 27/01/01; full list of members (6 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
7 March 2000Return made up to 27/01/00; full list of members (7 pages)
7 March 2000Return made up to 27/01/00; full list of members (7 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Secretary resigned (1 page)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 May 1999Return made up to 27/01/99; no change of members (4 pages)
12 May 1999Return made up to 27/01/99; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 February 1998Return made up to 27/01/98; no change of members (4 pages)
16 February 1998Return made up to 27/01/98; no change of members (4 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
3 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 February 1997Return made up to 27/01/97; full list of members (6 pages)
14 February 1997Return made up to 27/01/97; full list of members (6 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
30 July 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 July 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 February 1996Return made up to 27/01/96; no change of members (4 pages)
19 February 1996Return made up to 27/01/96; no change of members (4 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 March 1995Return made up to 27/01/95; no change of members (4 pages)
20 March 1995Return made up to 27/01/95; no change of members (4 pages)