Company NameInside Insight Limited
Company StatusDissolved
Company Number03051144
CategoryPrivate Limited Company
Incorporation Date28 April 1995(28 years, 11 months ago)
Dissolution Date6 November 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Allen Leslie Ian McKay
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Swift Close
Crowborough
East Sussex
TN6 1UN
Director NameMr Marcus Campbell Willox
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 06 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Bois Lane
Amersham
Buckinghamshire
HP6 6DE
Secretary NameMrs Sarah Mary Ellen Dean
NationalityEnglish
StatusClosed
Appointed29 April 2009(14 years after company formation)
Appointment Duration1 year, 6 months (closed 06 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 River Way
Epsom
Surrey
KT19 0HJ
Director NameMr David Gerald Silver
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Tree Lane
Oxford
Oxfordshire
OX4 4EY
Secretary NameMs Anne Gardner
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Tree Lane
Iffley
Oxford
Oxfordshire
OX4 4EY
Secretary NameMrs Susan Goldsmith
NationalityBritish
StatusResigned
Appointed07 June 2000(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kings Drive
Edgware
Middlesex
HA8 8EB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2010Final Gazette dissolved following liquidation (1 page)
6 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2009Statement of affairs with form 4.19 (9 pages)
4 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-22
(1 page)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Statement of affairs with form 4.19 (9 pages)
15 July 2009Return made up to 28/04/09; full list of members (4 pages)
15 July 2009Return made up to 28/04/09; full list of members (4 pages)
12 May 2009Director appointed marcus campbell willox (1 page)
12 May 2009Director appointed marcus campbell willox (1 page)
12 May 2009Registered office changed on 12/05/2009 from 32 byron hill road harrow on the hill middlesex HA2 0HY (1 page)
12 May 2009Secretary appointed sarah mary ellen dean (1 page)
12 May 2009Registered office changed on 12/05/2009 from 32 byron hill road harrow on the hill middlesex HA2 0HY (1 page)
12 May 2009Secretary appointed sarah mary ellen dean (1 page)
11 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
18 November 2008Appointment Terminated Secretary susan goldsmith (1 page)
18 November 2008Appointment terminated secretary susan goldsmith (1 page)
18 November 2008Appointment Terminated Director david silver (1 page)
18 November 2008Appointment terminated director david silver (1 page)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 April 2007Return made up to 28/04/07; full list of members (3 pages)
30 April 2007Return made up to 28/04/07; full list of members (3 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
11 May 2006Return made up to 28/04/06; full list of members (3 pages)
11 May 2006Return made up to 28/04/06; full list of members (3 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
6 May 2005Return made up to 28/04/05; full list of members (3 pages)
6 May 2005Return made up to 28/04/05; full list of members (3 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
20 May 2004Return made up to 28/04/04; full list of members (7 pages)
20 May 2004Return made up to 28/04/04; full list of members (7 pages)
8 May 2003Return made up to 28/04/03; full list of members (7 pages)
8 May 2003Return made up to 28/04/03; full list of members (7 pages)
4 February 2003Registered office changed on 04/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page)
4 February 2003Registered office changed on 04/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page)
16 January 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
16 January 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
3 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
12 January 2001Accounts made up to 30 September 2000 (12 pages)
12 January 2001Full accounts made up to 30 September 2000 (12 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
9 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Return made up to 28/04/00; full list of members (6 pages)
4 January 2000Accounts made up to 30 September 1999 (11 pages)
4 January 2000Full accounts made up to 30 September 1999 (11 pages)
10 May 1999Return made up to 28/04/99; full list of members (6 pages)
10 May 1999Return made up to 28/04/99; full list of members (6 pages)
31 January 1999Accounts made up to 30 September 1998 (11 pages)
31 January 1999Full accounts made up to 30 September 1998 (11 pages)
29 May 1998Full accounts made up to 30 September 1997 (11 pages)
29 May 1998Accounts made up to 30 September 1997 (11 pages)
6 May 1997Return made up to 28/04/97; no change of members (4 pages)
6 May 1997Return made up to 28/04/97; no change of members (4 pages)
24 February 1997Accounts made up to 30 September 1996 (13 pages)
24 February 1997Full accounts made up to 30 September 1996 (13 pages)
16 April 1996Return made up to 28/04/96; full list of members (6 pages)
16 April 1996Return made up to 28/04/96; full list of members (6 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (3 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1995Ad 12/09/95--------- £ si 38000@1=38000 £ ic 8062/46062 (2 pages)
25 October 1995Ad 30/09/95--------- £ si 8060@1=8060 £ ic 2/8062 (2 pages)
25 October 1995£ nc 10000/200000 12/09/95 (4 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 October 1995£ nc 10000/200000 12/09/95 (1 page)
25 October 1995Ad 12/09/95--------- £ si 38000@1=38000 £ ic 8062/46062 (2 pages)
25 October 1995Ad 30/09/95--------- £ si 8060@1=8060 £ ic 2/8062 (2 pages)
17 October 1995Accounting reference date notified as 30/09 (1 page)
17 October 1995Accounting reference date notified as 30/09 (1 page)
8 September 1995Particulars of mortgage/charge (6 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
30 June 1995New secretary appointed (2 pages)
30 June 1995New secretary appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Secretary resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Secretary resigned (2 pages)
28 April 1995Incorporation (28 pages)
28 April 1995Incorporation (16 pages)