Company NameIn The House Limited
DirectorsJeremy David Godfrey and Paul Pavlides
Company StatusDissolved
Company Number03963722
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJeremy David Godfrey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(7 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleIT Consultant
Correspondence Address19b Kingdon Road
West Hampstead
London
NW6 1PJ
Director NamePaul Pavlides
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleMedia Consultant
Correspondence Address47 Wentworth Park
London
N3 1YH
Secretary NameJeremy David Godfrey
NationalityBritish
StatusCurrent
Appointed01 July 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleIT Consultant
Correspondence Address19b Kingdon Road
West Hampstead
London
NW6 1PJ
Secretary NameLaura Debra Stillitz
NationalityBritish
StatusResigned
Appointed23 November 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address18 Ashcombe Gardens
Edgware
Middlesex
HA8 8HS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£8,552
Cash£3,555
Current Liabilities£17,413

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2007Dissolved (1 page)
10 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
3 March 2006Appointment of a voluntary liquidator (1 page)
3 March 2006Statement of affairs (6 pages)
3 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2006Registered office changed on 15/02/06 from: churchill house, evans business park, 105 brook road london london NW2 7BZ (1 page)
12 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2005Registered office changed on 15/09/05 from: 19B kingdon road london NW6 1PJ (1 page)
2 September 2005Return made up to 20/04/05; full list of members (7 pages)
28 April 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 July 2003Return made up to 04/04/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Ad 01/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 May 2002Return made up to 04/04/02; no change of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2001Compulsory strike-off action has been discontinued (1 page)
10 December 2001Return made up to 04/04/01; full list of members (6 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
30 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 January 2001New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (2 pages)
14 April 2000Registered office changed on 14/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
14 April 2000Director resigned (2 pages)
4 April 2000Incorporation (16 pages)