Company NameInaltis Associates Limited
Company StatusDissolved
Company Number03996524
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Secretary NameDevi Sunder Sitlani
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 61, 20 Abbey Road
London
NW8 9BJ
Director NameMr Raj Kumar Sunder Sitlani
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2000(6 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 19 October 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat F
9 Southwell Gardens
London
SW7 4SB
Director NameSophie Sitlani
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Meldon Close
London
SW6 2AQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address42 Doughty Street
London
WC1N 2LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,464
Cash£3
Current Liabilities£11,468

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Return made up to 18/05/09; full list of members (3 pages)
15 June 2009Return made up to 18/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 July 2007Return made up to 18/05/07; full list of members (7 pages)
6 July 2007Return made up to 18/05/07; full list of members (7 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 18/05/06; full list of members (7 pages)
2 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 June 2005Return made up to 18/05/05; full list of members (2 pages)
21 June 2005Return made up to 18/05/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 May 2004Return made up to 18/05/04; full list of members (7 pages)
28 May 2004Return made up to 18/05/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 June 2003Return made up to 18/05/03; full list of members (7 pages)
5 June 2003Return made up to 18/05/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
11 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 June 2002Return made up to 18/05/02; full list of members (7 pages)
6 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
11 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
20 July 2001Return made up to 18/05/01; full list of members (6 pages)
20 July 2001Return made up to 18/05/01; full list of members (6 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
18 May 2000Incorporation (15 pages)