Company NameInscon Limited
Company StatusDissolved
Company Number03303996
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Ingrid Loretta Womack
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Langham Road
Teddington
Middlesex
TW11 9HQ
Secretary NameSamantha Louise Fudge
NationalityBritish
StatusClosed
Appointed17 January 1997(same day as company formation)
RoleSecretary
Correspondence Address14 Langham Road
Teddington
Middlesex
TW11 9HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Langham Road
Teddington
Middlesex
TW11 9HQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,063
Cash£2,365
Current Liabilities£4,981

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Application for striking-off (1 page)
22 August 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 February 2005Return made up to 17/01/05; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
24 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
17 January 2003Return made up to 17/01/03; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
21 January 2001Return made up to 17/01/01; full list of members (6 pages)
13 January 2000Return made up to 17/01/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 January 1999 (3 pages)
24 January 1999Return made up to 17/01/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
26 January 1998Return made up to 17/01/98; full list of members (6 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
17 January 1997Incorporation (16 pages)