Company NameI.N.S.L. Limited
DirectorChristopher David Randall
Company StatusDissolved
Company Number03376100
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameChristopher David Randall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Correspondence Address8 Hadham Court
112 Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QQ
Secretary NameChristopher David Randall
NationalityBritish
StatusCurrent
Appointed31 August 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Correspondence Address8 Hadham Court
112 Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QQ
Secretary NameVelda Tracy Wells
NationalityBritish
StatusCurrent
Appointed01 September 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleSecretary
Correspondence Address8 Hadham Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QQ
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameSusan Attwood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Bowershott
Letchworth
Hertfordshire
SG6 2EU
Director NameHubert John James Doyle
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1998)
RoleCompany Director
Correspondence Address107 London Road
Knebworth
Hertfordshire
SG3 6HG
Secretary NameSusan Attwood
NationalityBritish
StatusResigned
Appointed28 May 1997(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Bowershott
Letchworth
Hertfordshire
SG6 2EU
Secretary NameSheridan Larraine Kelly
NationalityBritish
StatusResigned
Appointed14 July 2000(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 January 2001)
RoleManager
Correspondence Address17 Barnston Green
Barnston
Dunmow
Essex
CM6 1PH

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,078
Cash£11,719
Current Liabilities£11,068

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 October 2002Dissolved (1 page)
8 July 2002Return of final meeting of creditors (1 page)
27 June 2001Registered office changed on 27/06/01 from: 2 london wall building london EC2M 5PP (1 page)
21 June 2001Appointment of a liquidator (1 page)
18 May 2001Order of court to wind up (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 July 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 1999Full accounts made up to 31 March 1998 (8 pages)
9 December 1999Return made up to 27/05/99; full list of members (6 pages)
8 December 1999Director resigned (1 page)
1 September 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Secretary resigned;director resigned (1 page)
26 June 1998Return made up to 27/05/98; full list of members (6 pages)
18 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
27 May 1997Incorporation (16 pages)