Company NameInsite Management Services Limited
Company StatusDissolved
Company Number02929356
CategoryPrivate Limited Company
Incorporation Date16 May 1994(30 years ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Panayis Panayi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Secretary NameLisa Secord
NationalityBritish
StatusClosed
Appointed13 June 2008(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 19 March 2013)
RoleCompany Director
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameHarant Pal Singh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleAccountant
Correspondence Address16 Shirley Road
London
W4
Secretary NamePaayis Panayi
NationalityBritish
StatusResigned
Appointed16 May 1995(1 year after company formation)
Appointment Duration3 years (resigned 16 May 1998)
RoleCompany Director
Correspondence Address81 Oaklands Avenue
London
N9 7LL
Secretary NameGeorgiou Demetris
NationalityBritish
StatusResigned
Appointed16 May 1998(4 years after company formation)
Appointment Duration10 years, 1 month (resigned 13 June 2008)
RoleCompany Director
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameMr Harant Pal Singh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(4 years, 11 months after company formation)
Appointment Duration12 years (resigned 17 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Fielding Road
London
W4 1DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400k at £1Harant Singh
66.67%
Ordinary
100k at £1Allan Edwards
16.67%
Ordinary
100k at £1Panayis Panayi
16.67%
Ordinary

Financials

Year2014
Net Worth-£107,137
Cash£13
Current Liabilities£158,581

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Voluntary strike-off action has been suspended (1 page)
18 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
25 May 2012Director's details changed for Panayis Panayi on 17 May 2011 (2 pages)
25 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 600,000
(3 pages)
25 May 2012Secretary's details changed for Lisa Secord on 17 May 2011 (1 page)
25 May 2012Director's details changed for Panayis Panayi on 17 May 2011 (2 pages)
25 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 600,000
(3 pages)
25 May 2012Secretary's details changed for Lisa Secord on 17 May 2011 (1 page)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 October 2011Termination of appointment of Harant Pal Singh as a director on 17 May 2011 (2 pages)
26 October 2011Termination of appointment of Harant Singh as a director (2 pages)
14 July 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 599,900
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 599,900
(4 pages)
8 July 2011Annual return made up to 16 May 2011. List of shareholders has changed (14 pages)
8 July 2011Annual return made up to 16 May 2011. List of shareholders has changed (14 pages)
9 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (11 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (11 pages)
18 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 June 2009Return made up to 16/05/09; full list of members (5 pages)
16 June 2009Return made up to 16/05/09; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 June 2008Secretary appointed lisa secord (1 page)
27 June 2008Secretary appointed lisa secord (1 page)
27 June 2008Appointment terminated secretary georgiou demetris (1 page)
27 June 2008Appointment Terminated Secretary georgiou demetris (1 page)
5 June 2008Return made up to 16/05/08; no change of members (4 pages)
5 June 2008Return made up to 16/05/08; no change of members (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 June 2007Return made up to 16/05/07; full list of members (7 pages)
11 June 2007Return made up to 16/05/07; full list of members (7 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 August 2006Return made up to 16/05/06; full list of members (7 pages)
25 August 2006Return made up to 16/05/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 May 2005Return made up to 16/05/05; full list of members (7 pages)
27 May 2005Return made up to 16/05/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
9 June 2004Return made up to 16/05/04; full list of members (7 pages)
9 June 2004Return made up to 16/05/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 August 2003Return made up to 16/05/03; full list of members (7 pages)
11 August 2003Return made up to 16/05/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 May 2002Return made up to 16/05/02; full list of members (7 pages)
27 May 2002Return made up to 16/05/02; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 April 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 July 2001Return made up to 16/05/01; full list of members (6 pages)
5 July 2001Return made up to 16/05/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 June 2000Return made up to 16/05/00; full list of members (6 pages)
13 June 2000Return made up to 16/05/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Return made up to 16/05/99; no change of members (6 pages)
29 June 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999New director appointed (2 pages)
30 April 1999Ad 16/05/98--------- £ si 98@1 (2 pages)
30 April 1999New director appointed (3 pages)
30 April 1999New director appointed (3 pages)
30 April 1999Ad 16/05/98--------- £ si 98@1 (2 pages)
12 March 1999Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
12 March 1999Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Return made up to 16/05/98; full list of members (8 pages)
17 June 1998Director resigned (1 page)
17 June 1998Return made up to 16/05/98; full list of members (8 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
23 April 1998Accounts made up to 31 May 1997 (1 page)
23 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1997Return made up to 16/05/97; no change of members (6 pages)
5 July 1997Return made up to 16/05/97; no change of members (6 pages)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1997Accounts made up to 31 May 1996 (1 page)
21 May 1996Return made up to 16/05/96; no change of members (4 pages)
21 May 1996Return made up to 16/05/96; no change of members (4 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
21 February 1996Accounts made up to 31 May 1995 (1 page)
6 June 1995Return made up to 16/05/95; full list of members (10 pages)
6 June 1995Return made up to 16/05/95; full list of members (8 pages)
16 May 1994Incorporation (17 pages)
16 May 1994Incorporation (17 pages)