Company NameI.N. Enterprises Limited
Company StatusDissolved
Company Number03514118
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Ian Douglas Newnham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Manor Road
Swanscombe
Kent
DA10 0ES
Secretary NameShelly Margaret Booker
NationalityEnglish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Manor Road
Swanscombe
Kent
DA10 0ES
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 Manor Road
Swanscombe
Kent
DA10 0ES
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Shareholders

2 at £1Ian Douglas Newnham
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,974
Cash£2,451
Current Liabilities£6,344

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
25 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 June 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 February 2011Director's details changed for Ian Douglas Newnham on 20 February 2010 (2 pages)
24 February 2011Director's details changed for Ian Douglas Newnham on 20 February 2010 (2 pages)
24 February 2011Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
28 June 2010Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 January 2010Registered office address changed from 28 Standard Road Bexleyheath Kent DA6 8DP on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 28 Standard Road Bexleyheath Kent DA6 8DP on 21 January 2010 (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 October 2008Return made up to 20/02/07; full list of members (3 pages)
10 October 2008Return made up to 20/02/07; full list of members (3 pages)
10 October 2008Return made up to 20/02/08; full list of members (3 pages)
10 October 2008Return made up to 20/02/08; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
24 July 2006Return made up to 20/02/04; full list of members (6 pages)
24 July 2006Return made up to 20/02/06; full list of members (6 pages)
24 July 2006Return made up to 20/02/06; full list of members (6 pages)
24 July 2006Return made up to 20/02/04; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 August 2003Return made up to 20/02/01; full list of members (6 pages)
6 August 2003Return made up to 20/02/03; full list of members (6 pages)
6 August 2003Return made up to 20/02/02; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 August 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 August 2003Return made up to 20/02/01; full list of members (6 pages)
6 August 2003Return made up to 20/02/02; full list of members (6 pages)
6 August 2003Return made up to 20/02/03; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
22 March 2000Return made up to 20/02/00; full list of members (6 pages)
22 March 2000Return made up to 20/02/00; full list of members (6 pages)
23 December 1999Full accounts made up to 30 June 1999 (10 pages)
23 December 1999Full accounts made up to 30 June 1999 (10 pages)
21 April 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1998Registered office changed on 16/07/98 from: 15-19 cavendish place london W1M 0DD (1 page)
16 July 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
16 July 1998Registered office changed on 16/07/98 from: 15-19 cavendish place london W1M 0DD (1 page)
16 July 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998Director resigned (1 page)
20 February 1998Incorporation (15 pages)
20 February 1998Incorporation (15 pages)