Company NameInprocom Ltd.
Company StatusDissolved
Company Number03230612
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Kathleen Molnar
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleMarketing & Communications
Country of ResidenceUnited Kingdom
Correspondence Address8 Holly Village
Highgate
London
N6 6QJ
Secretary NameDiana Mary Brown
NationalityBritish
StatusClosed
Appointed30 April 2007(10 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 20 September 2016)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Holly Village
Swains Lane, Highgate
London
N6 6QJ
Director NameDiana Mary Brown
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(10 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 September 2007)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Holly Village
Swains Lane, Highgate
London
N6 6QJ
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteinprocom.net

Location

Registered AddressDevon House
Church Hill
London
N21 1LE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Kathleen Molnar
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,704
Cash£1,974
Current Liabilities£17,647

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 August 2010Director's details changed for Kathleen Molnar on 29 July 2010 (2 pages)
31 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 September 2009Return made up to 29/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 October 2008Return made up to 29/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 November 2007Registered office changed on 16/11/07 from: 314 regents park road finchley london N3 2LT (1 page)
16 November 2007Director resigned (1 page)
15 November 2007Return made up to 29/07/07; full list of members (7 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007New secretary appointed;new director appointed (2 pages)
19 September 2006Return made up to 29/07/06; full list of members (6 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 September 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 August 2004Return made up to 29/07/04; full list of members (6 pages)
28 June 2004Return made up to 29/07/03; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 September 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 September 2001Return made up to 29/07/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 September 2000Return made up to 29/07/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 September 1999Return made up to 29/07/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 August 1998Return made up to 29/07/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Secretary resigned (1 page)
7 August 1996Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1996Incorporation (20 pages)