Company NameInnsternet Limited
Company StatusDissolved
Company Number03398491
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NamesCPO Legal Expenses Limited and Victory Legal Protection Limited

Business Activity

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

Directors

Director NameMr Neil David Inns
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceAustralia
Correspondence AddressAudit House 260 Field End Road
Eastcote
Middx
HA4 9LT
Secretary NameMrs Donna Claire Inns
NationalityBritish
StatusClosed
Appointed05 September 2005(8 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 24 December 2013)
RoleAdministration
Correspondence AddressAudit House 260 Field End Road
Eastcote
Middx
HA4 9LT
Secretary NameMrs Lesley Amanda Thomas
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameBrian Ingarfill
NationalityBritish
StatusResigned
Appointed10 July 1998(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 05 September 2005)
RoleAssistant To Financial Control
Correspondence Address33 Haycroft Road
Stevenage
Hertfordshire
SG1 3JL
Director NameJeffrey John Bailey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 26 November 1999)
RoleInsurance Broker
Correspondence Address3 Pudds Cross Cottages
Pudds Cross, Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAudit House
260 Field End Road
Eastcote
Middx
HA4 9LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Shareholders

100 at £1Neil David Inns
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(3 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(3 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(3 pages)
10 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 December 2010Secretary's details changed for Mrs Donna Claire Inns on 10 November 2010 (1 page)
20 December 2010Secretary's details changed for Mrs Donna Claire Inns on 10 November 2010 (1 page)
20 December 2010Director's details changed for Mr Neil David Inns on 10 November 2010 (2 pages)
20 December 2010Director's details changed for Mr Neil David Inns on 10 November 2010 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Neil David Inns on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Neil David Inns on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Neil David Inns on 1 July 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 January 2010Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
4 January 2010Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
11 August 2009Return made up to 03/07/09; full list of members (3 pages)
11 August 2009Return made up to 03/07/09; full list of members (3 pages)
10 August 2009Director's Change of Particulars / neil inns / 15/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 78; Street was: 15 the parkway, now: whipsnade park homes; Area was: holland park, now: whipsnade; Post Town was: spalding, now: dunstable; Region was: lincolnshire, now: bedfordshire; Post Code was: PE11 3EE, now: LU6 2LP; Country was: , (2 pages)
10 August 2009Secretary's Change of Particulars / donna inns / 15/07/2009 / Title was: , now: mrs; HouseName/Number was: , now: 78; Street was: 15 the parkway, now: whipsnade park homes; Area was: holland park, now: whipsnade; Post Town was: spalding, now: dunstable; Region was: lincolnshire, now: bedfordshire; Post Code was: PE11 3EE, now: LU6 2LP; Country was: (2 pages)
10 August 2009Director's change of particulars / neil inns / 15/07/2009 (2 pages)
10 August 2009Secretary's change of particulars / donna inns / 15/07/2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 August 2008Return made up to 03/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2008Return made up to 03/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2008Registered office changed on 20/03/2008 from 15 the parkway holland park spalding lincolnshire PE11 3EE (1 page)
20 March 2008Registered office changed on 20/03/2008 from 15 the parkway holland park spalding lincolnshire PE11 3EE (1 page)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 July 2007Return made up to 03/07/07; full list of members (2 pages)
20 July 2007Return made up to 03/07/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 July 2006Return made up to 03/07/06; full list of members (2 pages)
31 July 2006Return made up to 03/07/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Return made up to 03/07/05; full list of members (2 pages)
6 September 2005New secretary appointed (1 page)
6 September 2005New secretary appointed (1 page)
6 September 2005Return made up to 03/07/05; full list of members (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Director's particulars changed (1 page)
19 August 2005Registered office changed on 19/08/05 from: litigation chambers 35 webb rise stevenage hertfordshire SG1 5QE (1 page)
19 August 2005Registered office changed on 19/08/05 from: litigation chambers 35 webb rise stevenage hertfordshire SG1 5QE (1 page)
24 November 2004Company name changed victory legal protection LIMITED\certificate issued on 24/11/04 (2 pages)
24 November 2004Company name changed victory legal protection LIMITED\certificate issued on 24/11/04 (2 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 August 2004Return made up to 03/07/04; full list of members (6 pages)
2 August 2004Return made up to 03/07/04; full list of members (6 pages)
23 June 2004Registered office changed on 23/06/04 from: caxton point caxton way stevenage hertfordshire SG1 2XU (1 page)
23 June 2004Registered office changed on 23/06/04 from: caxton point caxton way stevenage hertfordshire SG1 2XU (1 page)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 January 2004Registered office changed on 26/01/04 from: litigation chambers 35 webb rise stevenage hertfordshire SG1 5QE (1 page)
26 January 2004Registered office changed on 26/01/04 from: litigation chambers 35 webb rise stevenage hertfordshire SG1 5QE (1 page)
15 September 2003Registered office changed on 15/09/03 from: caxton point caxton way stevenage hertfordshire SG1 2XU (1 page)
15 September 2003Registered office changed on 15/09/03 from: caxton point caxton way stevenage hertfordshire SG1 2XU (1 page)
14 July 2003Return made up to 03/07/03; full list of members (6 pages)
14 July 2003Return made up to 03/07/03; full list of members (6 pages)
13 June 2003Registered office changed on 13/06/03 from: 35 webb rise stevenage hertfordshire SG1 5QE (1 page)
13 June 2003Registered office changed on 13/06/03 from: 35 webb rise stevenage hertfordshire SG1 5QE (1 page)
4 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
23 July 2002Return made up to 03/07/02; full list of members (6 pages)
23 July 2002Return made up to 03/07/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
17 October 2001Registered office changed on 17/10/01 from: 40 tennyson avenue hitchin hertfordshire SG4 0PY (1 page)
17 October 2001Registered office changed on 17/10/01 from: 40 tennyson avenue hitchin hertfordshire SG4 0PY (1 page)
9 August 2001Return made up to 03/07/01; full list of members (6 pages)
9 August 2001Return made up to 03/07/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (7 pages)
1 March 2001Accounts made up to 30 April 2000 (7 pages)
27 July 2000Return made up to 03/07/00; full list of members (6 pages)
27 July 2000Return made up to 03/07/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (7 pages)
1 March 2000Accounts made up to 30 April 1999 (7 pages)
12 January 2000Company name changed cpo legal expenses LIMITED\certificate issued on 13/01/00 (3 pages)
12 January 2000Company name changed cpo legal expenses LIMITED\certificate issued on 13/01/00 (3 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
26 July 1999Accounts made up to 31 July 1998 (7 pages)
26 July 1999Full accounts made up to 31 July 1998 (7 pages)
12 July 1999Return made up to 03/07/99; no change of members (4 pages)
12 July 1999Return made up to 03/07/99; no change of members (4 pages)
6 July 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
6 July 1999Registered office changed on 06/07/99 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
6 July 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
6 July 1999Registered office changed on 06/07/99 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
21 February 1999Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1999Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: 20-22 bedford row london WC1R 4JS (1 page)
12 October 1998Registered office changed on 12/10/98 from: 20-22 bedford row london WC1R 4JS (1 page)
10 September 1998Return made up to 03/07/98; full list of members (6 pages)
10 September 1998Return made up to 03/07/98; full list of members (6 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
3 July 1997Incorporation (15 pages)
3 July 1997Incorporation (15 pages)