Company NameINEX Contracts Limited
Company StatusDissolved
Company Number04224470
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Paul Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed28 June 2001(1 month after company formation)
Appointment Duration5 years, 7 months (closed 20 February 2007)
RoleFinancial Consultant
Country of ResidenceFrance
Correspondence Address21 Avenue General De Gaulle
Clara
Prade 66500
France
Secretary NameSimon Gonet
NationalityBritish
StatusClosed
Appointed28 June 2001(1 month after company formation)
Appointment Duration5 years, 7 months (closed 20 February 2007)
RoleFinancial Consultant
Correspondence Address74 Jack Clow Road
London
E15 3AS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address53 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Return made up to 29/05/06; full list of members (6 pages)
15 September 2006Application for striking-off (1 page)
20 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 February 2005Registered office changed on 14/02/05 from: 19 bulstrode street london W1U 2JN (1 page)
25 June 2004Return made up to 29/05/04; full list of members (6 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
20 May 2003Return made up to 29/05/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
30 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: suite 27277 72 new bond street london W1S 1RR (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)